EASYBIKE GLOBAL LIMITED

Active Birmingham

Retail sale via mail order houses or via Internet

3 employees website.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Retail sale via mail order houses or via Internet
E

EASYBIKE GLOBAL LIMITED

Retail sale via mail order houses or via Internet

Founded 15 Dec 2021 Active Birmingham, United Kingdom 3 employees website.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Retail sale via mail order houses or via Internet
Accounts Submitted 31 Dec 2025 Next due 1 Mar 2027 9 months remaining
Confirmation Submitted 12 Mar 2026 Next due 26 Mar 2027 10 months remaining
Net assets £225K £31K 2024 year on year
Total assets £234K £57K 2024 year on year
Total Liabilities £9K £27K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

25 Station Road, Office 5 Kings Heath Birmingham B14 7SR United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for EASYBIKE GLOBAL LIMITED (13802567), an active supply chain, manufacturing and commerce models company based in Birmingham, United Kingdom. Incorporated 15 Dec 2021. Retail sale via mail order houses or via Internet. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£1.04k

Decreased by £482.00 (-32%)

Net Assets

£224.95k

Decreased by £30.60k (-12%)

Total Liabilities

£8.70k

Decreased by £26.71k (-75%)

Turnover

N/A

Employees

3

Increased by 2 (+200%)

Debt Ratio

4%

Decreased by 8 (-67%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 249,900 Shares £250k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Mar 2022249,900£250k£1

Officers

Officers

3 active
Status
Busson, Daniel Walter JohnDirectorBritishEngland6226 Mar 2024Active
Daniel James MakerDirectorBritishUnited Kingdom5414 Feb 2024Active
Punn, JessicaDirectorBritishEngland2614 Nov 2022Active

Shareholders

Shareholders (4)

Jessica Punn
35.0%
87,500
Mandish Singh Sawan
35.0%
87,500

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Mr Harbhajan Singh Sandhu

British

Active
Notified 12 Mar 2026
Residence Scotland
DOB February 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Ownership Of Shares 25 To 50 Percent As Firm
  • Voting Rights 50 To 75 Percent
  • Voting Rights 25 To 50 Percent As Trust
  • Right To Appoint And Remove Directors
  • Right To Appoint And Remove Directors As Trust
  • Right To Appoint And Remove Directors As Firm

Mandish Singh Sawan

British

Active
Notified 15 Dec 2021
Residence United Kingdom
DOB July 1979
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Mr Daniel James Maker

Ceased 1 Nov 2025

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
12 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
12 Mar 2026Confirmation StatementConfirmation statement made on 12 Mar 2026 with updates
12 Mar 2026OfficersAppointment of Mr Harbhajan Singh Sandhu as director on 12 Mar 2026
12 Mar 2026Persons With Significant ControlHarbhajan Singh Sandhu notified as a person with significant control
19 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
12 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

12 Mar 2026 Confirmation Statement

Confirmation statement made on 12 Mar 2026 with updates

12 Mar 2026 Officers

Appointment of Mr Harbhajan Singh Sandhu as director on 12 Mar 2026

12 Mar 2026 Persons With Significant Control

Harbhajan Singh Sandhu notified as a person with significant control

19 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 12 Mar 2026

Confirmation statement made on 12 Mar 2026 with updates

1 months ago on 12 Mar 2026

Appointment of Mr Harbhajan Singh Sandhu as director on 12 Mar 2026

1 months ago on 12 Mar 2026

Harbhajan Singh Sandhu notified as a person with significant control

1 months ago on 12 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 19 Feb 2026