ALDGATE CONNECT BID LIMITED

Register to unlock more data on OkredoRegister

ALDGATE CONNECT BID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09031410

Incorporation date

09/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2022)
dot icon16/04/2026
Termination of appointment of David Benjamin Ridgwell as a director on 2026-03-26
dot icon16/04/2026
Termination of appointment of Rummana Naqvi Ladak as a director on 2026-03-26
dot icon16/04/2026
Director's details changed for Ms Ruth Anne Casey on 2026-03-31
dot icon02/03/2026
Termination of appointment of Ruth Casey as a secretary on 2026-03-02
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/10/2025
Memorandum and Articles of Association
dot icon02/10/2025
Memorandum and Articles of Association
dot icon29/09/2025
Certificate of change of name
dot icon09/07/2025
Director's details changed for Mr David Benjamin Ridgwell on 2025-07-08
dot icon09/07/2025
Secretary's details changed for Ruth Casey on 2025-07-09
dot icon08/07/2025
Director's details changed for Mrs Ann Josephine Sutton on 2025-07-08
dot icon08/07/2025
Director's details changed for Ms Gina Van Dort on 2025-07-08
dot icon08/07/2025
Director's details changed for Ms Anne Whitehead on 2025-07-08
dot icon08/07/2025
Director's details changed for Mr Abhay Srivastava on 2025-07-08
dot icon08/07/2025
Director's details changed for Ms Karen Ann Cook on 2025-07-08
dot icon08/07/2025
Director's details changed for Mr Julien Deslangles-Blanch on 2025-07-08
dot icon08/07/2025
Director's details changed for Mr Liam Hayes on 2025-07-08
dot icon08/07/2025
Director's details changed for Mr Mark Edward Vaughan Kelly on 2025-07-08
dot icon08/07/2025
Director's details changed for Ms Lisa Recker on 2025-07-08
dot icon08/07/2025
Director's details changed for Mr Peadar Martin Mcfadden on 2025-07-08
dot icon08/07/2025
Director's details changed for Mrs Rummana Naqvi Ladak on 2025-07-08
dot icon08/07/2025
Director's details changed for Mr Ian Lewis on 2025-07-08
dot icon08/07/2025
Registered office address changed from 11th Floor, Beaufort House 15 st. Botolph Street London EC3A 7BB England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-07-08
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon07/05/2025
Registered office address changed from 11th Floor, Beaufort House 15 st. Botolph Street London EC3A 7DT England to 11th Floor, Beaufort House 15 st. Botolph Street London EC3A 7BB on 2025-05-07
dot icon13/01/2025
Termination of appointment of Benjamin John Charles Campion as a director on 2024-12-11
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/10/2024
Appointment of Mr Peadar Martin Mcfadden as a director on 2024-09-17
dot icon08/10/2024
Appointment of Mr Ian Lewis as a director on 2024-09-17
dot icon10/05/2024
Termination of appointment of Beatriz Laura Orta Garcia as a director on 2024-03-21
dot icon10/05/2024
Registered office address changed from 15 11th Floor, Beaufort House St. Botolph Street London EC3A 7DT England to 11th Floor, Beaufort House 15 st. Botolph Street London EC3A 7DT on 2024-05-10
dot icon10/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon09/05/2024
Registered office address changed from C/O Primera Corporation Ltd 85, Gresham Street London EC2V 7NQ England to 15 11th Floor, Beaufort House St. Botolph Street London EC3A 7DT on 2024-05-09
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Registered office address changed from 21 Hatton Garden London EC1N 8BA England to C/O Primera Corporation Ltd 85, Gresham Street London EC2V 7NQ on 2023-12-11
dot icon30/06/2023
Appointment of Mrs Rummana Naqvi Ladak as a director on 2023-06-22
dot icon30/06/2023
Appointment of Mr Abhay Srivastava as a director on 2023-06-22
dot icon19/05/2023
Termination of appointment of Monica Yam as a director on 2023-04-04
dot icon19/05/2023
Termination of appointment of Melanie Harvey as a director on 2023-03-21
dot icon19/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALDGATE CONNECT BID LIMITED

ALDGATE CONNECT BID LIMITED is an(a) Active company incorporated on 09/05/2014 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALDGATE CONNECT BID LIMITED?

toggle

ALDGATE CONNECT BID LIMITED is currently Active. It was registered on 09/05/2014 .

Where is ALDGATE CONNECT BID LIMITED located?

toggle

ALDGATE CONNECT BID LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does ALDGATE CONNECT BID LIMITED do?

toggle

ALDGATE CONNECT BID LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ALDGATE CONNECT BID LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of David Benjamin Ridgwell as a director on 2026-03-26.