ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bike Republic Limited

Bike Republic Limited is a liquidation company incorporated on 27 August 1998 with the registered office located in . Bike Republic Limited was registered 27 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
03623058
Private limited company
Age
27 years
Incorporated 27 August 1998
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 427 days
Dated 27 August 2023 (2 years 2 months ago)
Next confirmation dated 27 August 2024
Was due on 10 September 2024 (1 year 2 months ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 742 days
For period 1 Feb31 Jan 2022 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 January 2023
Was due on 31 October 2023 (2 years ago)
Address
No 5 Bizspace Steel House 4300 Parkway
Solent Business Park
Fareham
Hampshire
PO15 7FP
Address changed on 6 Oct 2023 (2 years 1 month ago)
Previous address was 100 Liverpool Street London EC2M 2AT United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
5
Shareholders
12
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1957
Director • Chinese • Lives in England • Born in Mar 1992
Director • British • Lives in England • Born in Mar 1990
Director • British • Lives in England • Born in Apr 1970
Director • Chinese • Lives in England • Born in Dec 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hatton Street Studios Management Limited
Jonathan Clive Cole is a mutual person.
Active
Veni Trading Ltd
Runyu Fan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Jan 2022
For period 31 Jan31 Jan 2022
Traded for 12 months
Cash in Bank
£370.51K
Decreased by £98.1K (-21%)
Turnover
Unreported
Same as previous period
Employees
29
Increased by 2 (+7%)
Total Assets
£2.36M
Increased by £234.95K (+11%)
Total Liabilities
-£1.18M
Increased by £242.07K (+26%)
Net Assets
£1.19M
Decreased by £7.13K (-1%)
Debt Ratio (%)
50%
Increased by 5.87% (+13%)
Latest Activity
Charge Satisfied
11 Days Ago on 31 Oct 2025
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 8 Oct 2024
Liquidator Removed By Court
1 Year 1 Month Ago on 8 Oct 2024
Michelmores Secretaries Limited Resigned
2 Years 1 Month Ago on 9 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 6 Oct 2023
Voluntary Liquidator Appointed
2 Years 1 Month Ago on 6 Oct 2023
Confirmation Submitted
2 Years 2 Months Ago on 5 Sep 2023
Abridged Accounts Submitted
3 Years Ago on 31 Oct 2022
Confirmation Submitted
3 Years Ago on 1 Sep 2022
Registered Address Changed
3 Years Ago on 21 Feb 2022
Get Credit Report
Discover Bike Republic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 036230580003 in full
Submitted on 31 Oct 2025
Liquidators' statement of receipts and payments to 26 September 2024
Submitted on 26 Nov 2024
Removal of liquidator by court order
Submitted on 8 Oct 2024
Appointment of a voluntary liquidator
Submitted on 8 Oct 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 16 Dec 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 25 Oct 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 24 Oct 2023
Termination of appointment of Michelmores Secretaries Limited as a secretary on 9 October 2023
Submitted on 20 Oct 2023
Appointment of a voluntary liquidator
Submitted on 6 Oct 2023
Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to No 5 Bizspace Steel House 4300 Parkway Solent Business Park Fareham Hampshire PO15 7FP on 6 October 2023
Submitted on 6 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year