Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYCLOPARK
Company Information for

CYCLOPARK

CYCLOPARK, WATLING STREET, GRAVESEND, KENT, DA11 7NP,
Company Registration Number
07762463
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cyclopark
CYCLOPARK was founded on 2011-09-05 and has its registered office in Gravesend. The organisation's status is listed as "Active". Cyclopark is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CYCLOPARK
 
Legal Registered Office
CYCLOPARK
WATLING STREET
GRAVESEND
KENT
DA11 7NP
Other companies in DA11
 
Filing Information
Company Number 07762463
Company ID Number 07762463
Date formed 2011-09-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/12/2025
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB141215068  
Last Datalog update: 2024-12-05 16:04:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CYCLOPARK

Current Directors
Officer Role Date Appointed
MICHELLE ARTHURS-BRENNAN
Director 2018-06-07
SUE BENNETT
Director 2015-03-25
NORMAN BLISSETT
Director 2015-03-25
NICHOLAS IAN DOFFMAN
Director 2018-05-22
KATHRYN ALEXANDRA FLETT
Director 2018-06-10
JOHN HAMILTON HAWKRIDGE
Director 2011-11-08
ELLIOTT RHYS HUGHES
Director 2018-06-07
MARC JONES
Director 2015-03-25
IAN STANLEY JOSEPH
Director 2011-11-08
KIM LLOYD
Director 2015-05-13
JENNIFER RAMSEY
Director 2015-03-25
PETER ROSS TAYLOR
Director 2018-06-07
ADAM SPENCER WHEELWRIGHT
Director 2018-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LIONEL BRAZIER
Director 2011-09-05 2018-05-22
SEAN RODWELL
Director 2015-03-25 2017-11-23
SELENA BOLINGBROKE
Director 2013-03-14 2017-11-22
ANTHONY JOHN MACK
Director 2011-11-08 2016-09-01
ALEXANDER BRIAN DALEY
Director 2012-03-30 2016-07-15
LAURENCE MARK TRICKER
Company Secretary 2014-12-12 2015-12-11
EDWARD JAMES BRADLEY-NORMAN
Director 2012-03-30 2015-09-24
ERIC GEORGES RAYMOND LEJEUNE
Director 2011-11-08 2015-08-13
ROBERT PETER HEASMAN
Director 2013-03-14 2014-10-01
JARED MARK PACE
Director 2011-11-08 2014-10-01
RAYMOND JOHN BLACKWELL
Company Secretary 2011-11-24 2013-03-14
RAYMOND JOHN BLACKWELL
Director 2011-11-08 2013-03-14
SARAH LINDSEY STEWART
Director 2012-03-30 2012-12-18
EDWARD WILLIAM LAND
Director 2011-11-08 2012-10-24
MICHAEL VICTOR SNELLING
Director 2011-11-08 2012-10-21
GRAHAM JOHN MEAD
Director 2012-03-30 2012-05-03
BRENDAN STEPHEN CONNOLLY
Director 2012-03-26 2012-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN BLISSETT GALLANACH ENTERPRISES LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
NICHOLAS IAN DOFFMAN NOMINEX (UK) LIMITED Director 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off
NICHOLAS IAN DOFFMAN MISLEX (399) LIMITED Director 2003-07-10 CURRENT 2003-06-04 Dissolved 2015-08-04
NICHOLAS IAN DOFFMAN MISLEX (400) LIMITED Director 2003-07-10 CURRENT 2003-06-04 Active - Proposal to Strike off
NICHOLAS IAN DOFFMAN MISHCON CORPORATE FINANCE LIMITED Director 2002-08-22 CURRENT 2000-09-15 Active - Proposal to Strike off
KATHRYN ALEXANDRA FLETT DREAMTIME MUSIC LIMITED Director 1991-05-31 CURRENT 1970-07-14 Active
ELLIOTT RHYS HUGHES ERH CONSULTANCY SERVICES LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active - Proposal to Strike off
IAN STANLEY JOSEPH ATHENE-RUSSAM INTERIM MANAGEMENT LIMITED Director 2015-02-16 CURRENT 2010-01-26 Dissolved 2016-05-17
IAN STANLEY JOSEPH RUSSAM GMS LTD Director 2013-03-01 CURRENT 1984-11-21 Active
ADAM SPENCER WHEELWRIGHT METAGEN LTD Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2013-09-10

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Sales ExecutiveGravesendSales Executive Skills and Qualifications:. Presentation skills, client relationships, energy level, negotiation, prospecting skills, meeting sales targets,...2016-02-10

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-04APPOINTMENT TERMINATED, DIRECTOR BRUCE CLARK WELLER SANDELL
2025-02-04APPOINTMENT TERMINATED, DIRECTOR ADAM SPENCER WHEELWRIGHT
2024-11-12CONFIRMATION STATEMENT MADE ON 24/09/24, WITH NO UPDATES
2024-10-2931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MICHAEL AMEY
2024-10-01APPOINTMENT TERMINATED, DIRECTOR SVETLANA PEREVERZEVA
2024-09-26Director's details changed for Mr Bruce Clerk Weller Sandell on 2024-09-26
2023-02-21DIRECTOR APPOINTED MR ALEXANDER MICHAEL AMERY
2023-02-21Director's details changed for Mr Alexander Michael Amery on 2023-01-25
2022-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BLISSETT
2022-10-11APPOINTMENT TERMINATED, DIRECTOR JENNIFER RAMSEY
2022-10-11CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RAMSEY
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SUE BENNETT
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-09-24AP01DIRECTOR APPOINTED MR JAMES POPE
2021-09-17AP01DIRECTOR APPOINTED MR SCOTT MICHAEL PURCHAS
2021-05-17AP01DIRECTOR APPOINTED MRS SVETLANA PEREVERZEVA
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DALEY
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-09-24AP01DIRECTOR APPOINTED MR BRUCE CLERK WELLER SANDELL
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR LORNE ALAN VARY
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILTON HAWKRIDGE
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-05RES01ADOPT ARTICLES 05/12/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-09-16AP01DIRECTOR APPOINTED MR LORNE ALAN VARY
2019-09-16AP01DIRECTOR APPOINTED MR LORNE ALAN VARY
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN STANLEY JOSEPH
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN STANLEY JOSEPH
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-23CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN DOFFMAN
2018-06-10AP01DIRECTOR APPOINTED MRS KATHRYN FLETT
2018-06-07AP01DIRECTOR APPOINTED MRS MICHELLE ARTHURS-BRENNAN
2018-06-07AP01DIRECTOR APPOINTED MR PETER ROSS TAYLOR
2018-06-07AP01DIRECTOR APPOINTED MR ADAM SPENCER WHEELWRIGHT
2018-06-07AP01DIRECTOR APPOINTED MR ELLIOTT RHYS HUGHES
2018-05-22AP01DIRECTOR APPOINTED MR NICHOLAS IAN DOFFMAN
2018-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIONEL BRAZIER
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SEAN RODWELL
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SELENA BOLINGBROKE
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACK
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DALEY
2017-01-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-12-31AA30/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-22TM02Termination of appointment of Laurence Mark Tricker on 2015-12-11
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES BRADLEY-NORMAN
2015-09-08AR0105/09/15 ANNUAL RETURN FULL LIST
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GEORGES RAYMOND LEJEUNE
2015-06-30AP01DIRECTOR APPOINTED MRS KIM LLOYD
2015-04-29AP01DIRECTOR APPOINTED MR SEAN RODWELL
2015-04-22AP01DIRECTOR APPOINTED MS JENNIFER RAMSEY
2015-04-22AP01DIRECTOR APPOINTED MR MARC JONES
2015-04-22AP01DIRECTOR APPOINTED MRS SUE BENNETT
2015-04-22AP01DIRECTOR APPOINTED MR NORMAN BLISSETT
2015-02-03AP03SECRETARY APPOINTED MR LAURENCE MARK TRICKER
2014-12-18AA31/03/14 TOTAL EXEMPTION FULL
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEASMAN
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JARED PACE
2014-09-08AR0105/09/14 NO MEMBER LIST
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JARED MARK PACE / 05/09/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STANLEY JOSEPH / 05/09/2014
2014-02-05AA31/03/13 TOTAL EXEMPTION FULL
2013-09-12AR0105/09/13 NO MEMBER LIST
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER HEASMAN / 05/09/2013
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SELENA BOLINGBROKE / 05/09/2013
2013-03-25AP01DIRECTOR APPOINTED MRS SELENA BOLINGBROKE
2013-03-20AP01DIRECTOR APPOINTED MR ROBERT PETER HEASMAN
2013-03-18TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND BLACKWELL
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BLACKWELL
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH STEWART
2012-11-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-02AA01PREVSHO FROM 30/09/2012 TO 30/03/2012
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LAND
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SNELLING
2012-09-07AR0105/09/12 NO MEMBER LIST
2012-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / RAY JOHN BLACKWELL / 05/09/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMILTON HAWKRIDGE / 05/09/2012
2012-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN BLACKWELL / 05/09/2012
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM C/O LAURENCE TRICKER CYCLOPARK WATLING STREET GRAVESEND KENT DA11 7NP UNITED KINGDOM
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM THE OLD RECTORY SPRINGHEAD ROAD, NORTHFLEET GRAVESEND UK DA11 8HN
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MEAD
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN CONNOLLY
2012-04-10AP01DIRECTOR APPOINTED MS SARAH LINDSEY STEWART
2012-04-03AP01DIRECTOR APPOINTED MR EDWARD JAMES BRADLEY-NORMAN
2012-04-03AP01DIRECTOR APPOINTED MR ALEXANDER BRIAN DALEY
2012-04-03AP01DIRECTOR APPOINTED MR BRENDAN STEPHEN CONNOLLY
2012-04-03AP01DIRECTOR APPOINTED MR GRAHAM JOHN MEAD
2011-12-02AP01DIRECTOR APPOINTED ANTHONY JOHN MACK
2011-12-02AP01DIRECTOR APPOINTED EDWARD WILLIAM LAND
2011-12-01AP03SECRETARY APPOINTED RAY JOHN BLACKWELL
2011-11-22AP01DIRECTOR APPOINTED JARED MARK PACE
2011-11-22AP01DIRECTOR APPOINTED IAN STANLEY JOSEPH
2011-11-22AP01DIRECTOR APPOINTED JOHN HAMILTON HAWKRIDGE
2011-11-22AP01DIRECTOR APPOINTED RAYMOND JOHN BLACKWELL
2011-11-22AP01DIRECTOR APPOINTED ERIC GEORGES RAYMOND LEJEUNE
2011-11-22AP01DIRECTOR APPOINTED MICHAEL SNELLING
2011-11-22MEM/ARTSARTICLES OF ASSOCIATION
2011-11-22RES01ALTER MEM AND ARTS 15/11/2011
2011-11-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM, SESSIONS HOUSE (CARE OF DIRECTOR OF FINANCE) COUNTY HALL, MAIDSTONE, KENT, ME14 3QB
2011-09-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to CYCLOPARK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYCLOPARK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYCLOPARK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYCLOPARK

Intangible Assets
Patents
We have not found any records of CYCLOPARK registering or being granted any patents
Domain Names
We do not have the domain name information for CYCLOPARK
Trademarks
We have not found any records of CYCLOPARK registering or being granted any trademarks
Income
Government Income

Government spend with CYCLOPARK

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2015-01-09 GBP £55 General Expenses
Kent County Council 2012-10-31 GBP £15,000 Ex Gratia Payments
Kent County Council 2012-07-12 GBP £39,865 PFI/S40 Capitalised Costs
Kent County Council 2012-06-15 GBP £15,000 Ex Gratia Payments
Kent County Council 2012-06-15 GBP £62,500 Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CYCLOPARK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYCLOPARK any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYCLOPARK any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DA11 7NP