Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Cycle-Smart Foundation
The Cycle-Smart Foundation is a dissolved company incorporated on 8 May 1998 with the registered office located in Reading, Berkshire. The Cycle-Smart Foundation was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 October 2021
(3 years ago)
Was
23 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
03560393
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
27 years
Incorporated
8 May 1998
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Cycle-Smart Foundation
Contact
Address
3214
55 Russell Street
Reading
RG1 7XG
England
Same address for the past
5 years
Companies in RG1 7XG
Telephone
01189583585
Email
Available in Endole App
Website
Cycle-smart.org
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Dr Nicholas Patrick Mann
Director • PSC • Consultant Paediatrician • British • Lives in England • Born in Feb 1951
Mr John Edward Spinks
Director • MGT Consultant • British • Lives in England • Born in Dec 1946
Mr Ian Schwartz
Director • Business Adviser • British • Lives in England • Born in Apr 1948
Mrs Claire Elizabeth Roantree
Director • Solicitor • British • Lives in England • Born in May 1972
Kenneth George Coombes
Secretary • British • Born in May 1941
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
£15.03K
Increased by £10.06K (+203%)
Turnover
£81.09K
Decreased by £9.91K (-11%)
Employees
1
Same as previous period
Total Assets
£36.53K
Decreased by £2.4K (-6%)
Total Liabilities
-£5.12K
Decreased by £3.16K (-38%)
Net Assets
£31.41K
Increased by £760 (+2%)
Debt Ratio (%)
14%
Decreased by 7.25% (-34%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
3 Years Ago on 12 Oct 2021
Compulsory Strike-Off Suspended
4 Years Ago on 17 Aug 2021
Compulsory Gazette Notice
4 Years Ago on 27 Jul 2021
Full Accounts Submitted
4 Years Ago on 21 Dec 2020
Registered Address Changed
5 Years Ago on 26 Jun 2020
Confirmation Submitted
5 Years Ago on 15 May 2020
Full Accounts Submitted
5 Years Ago on 6 Jan 2020
Confirmation Submitted
6 Years Ago on 14 May 2019
David Andrew Jones Resigned
6 Years Ago on 11 May 2019
Full Accounts Submitted
6 Years Ago on 20 Dec 2018
Get Alerts
Get Credit Report
Discover The Cycle-Smart Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Oct 2021
Compulsory strike-off action has been suspended
Submitted on 17 Aug 2021
First Gazette notice for compulsory strike-off
Submitted on 27 Jul 2021
Total exemption full accounts made up to 31 March 2020
Submitted on 21 Dec 2020
Registered office address changed from 71 Milford Road Reading Berkshire RG1 8LG to PO Box 3214 55 Russell Street Reading RG1 7XG on 26 June 2020
Submitted on 26 Jun 2020
Confirmation statement made on 8 May 2020 with no updates
Submitted on 15 May 2020
Total exemption full accounts made up to 31 March 2019
Submitted on 6 Jan 2020
Termination of appointment of David Andrew Jones as a director on 11 May 2019
Submitted on 14 May 2019
Confirmation statement made on 8 May 2019 with no updates
Submitted on 14 May 2019
Total exemption full accounts made up to 31 March 2018
Submitted on 20 Dec 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs