Company NameVielo Sports Ltd
DirectorsIan Ashley Hughes and Trevor Kevin Hughes
Company StatusActive
Company Number07338171
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)
Previous NamesStorck Radder UK Limited and Storck Raddar UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Ashley Hughes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ashfield Park
Whickham
Newcastle Upon Tyne
NE16 4SQ
Director NameMr Trevor Kevin Hughes
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Aydon Gardens
Longbenton
Newcastle Upon Tyne
NE12 8WE
Secretary NameMr Trevor Kevin Hughes
StatusCurrent
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address21 Aydon Gardens
Longbenton
Newcastle Upon Tyne
NE12 8WE

Contact

Websitewww.storck-bicycle.cc
Telephone0191 4932654
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address10 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

100 at £1Ian Ashley Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth-£290,112
Cash£8,341
Current Liabilities£81,866

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Charges

26 April 2016Delivered on: 26 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 September 2014Delivered on: 18 September 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
18 August 2021Confirmation statement made on 6 August 2021 with updates (5 pages)
11 May 2021Second filing of a statement of capital following an allotment of shares on 22 December 2020
  • GBP 482,231.45
(8 pages)
3 February 2021Change of details for Mr Ian Hughes as a person with significant control on 22 December 2020 (5 pages)
2 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 February 2021Sub-division of shares on 17 December 2020 (4 pages)
2 February 2021Memorandum and Articles of Association (36 pages)
2 February 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 482,231.43
(5 pages)
2 February 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 482,231.43
  • ANNOTATION Clarification a second filed SH01 was registered on 11.05.2021.
(6 pages)
2 February 2021Resolutions
  • RES13 ‐ Subdivided 17/12/2020
(1 page)
24 August 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
7 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
13 July 2016Resolutions
  • RES13 ‐ Allott shares 04/07/2016
(1 page)
13 July 2016Resolutions
  • RES13 ‐ Allott shares 04/07/2016
(1 page)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
12 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11
(3 pages)
8 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 350,100
(4 pages)
8 July 2016Statement of capital following an allotment of shares on 4 July 2016
  • GBP 350,100
(4 pages)
26 April 2016Registration of charge 073381710002, created on 26 April 2016 (42 pages)
26 April 2016Registration of charge 073381710002, created on 26 April 2016 (42 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
18 September 2014Registration of charge 073381710001, created on 17 September 2014 (25 pages)
18 September 2014Registration of charge 073381710001, created on 17 September 2014 (25 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 November 2012Annual return made up to 6 August 2012 (14 pages)
8 November 2012Annual return made up to 6 August 2012 (14 pages)
8 November 2012Annual return made up to 6 August 2012 (14 pages)
31 October 2012Registered office address changed from Baker Tilly 1 St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD England on 31 October 2012 (2 pages)
31 October 2012Registered office address changed from Baker Tilly 1 St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD England on 31 October 2012 (2 pages)
23 May 2012Registered office address changed from , 77 Osborne Road, Jesmond, Newcastle upon Tyne, NE2 2AN, United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from , 77 Osborne Road, Jesmond, Newcastle upon Tyne, NE2 2AN, United Kingdom on 23 May 2012 (1 page)
23 May 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
23 May 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 August 2011Director's details changed for Mr Trevor Kevin Hughes on 6 August 2011 (2 pages)
10 August 2011Secretary's details changed for Mr Trevor Kevin Hughes on 6 August 2011 (2 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Mr Trevor Kevin Hughes on 6 August 2011 (2 pages)
10 August 2011Secretary's details changed for Mr Trevor Kevin Hughes on 6 August 2011 (2 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
10 August 2011Secretary's details changed for Mr Trevor Kevin Hughes on 6 August 2011 (2 pages)
10 August 2011Director's details changed for Mr Trevor Kevin Hughes on 6 August 2011 (2 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
9 September 2010Company name changed storck radder uk LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-08-25
(2 pages)
9 September 2010Change of name notice (2 pages)
9 September 2010Change of name notice (2 pages)
9 September 2010Company name changed storck radder uk LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-08-25
(2 pages)
6 August 2010Incorporation (24 pages)
6 August 2010Incorporation (24 pages)