ASSESSMENTS BIDCO LIMITED

Register to unlock more data on OkredoRegister

ASSESSMENTS BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07964572

Incorporation date

24/02/2012

Size

Full

Contacts

Registered address

Registered address

C/O ROXBURGH MILKINS, Merchants House North, Wapping Road, Bristol BS1 4RWCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2012)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
Voluntary strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon20/12/2024
Application to strike the company off the register
dot icon09/11/2024
Appointment of Mr Ted Jeffrey Wolf as a director on 2024-11-01
dot icon08/11/2024
Termination of appointment of Nathan Patrick Brady as a director on 2024-11-01
dot icon19/10/2024
Resolutions
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon10/10/2024
Statement by Directors
dot icon10/10/2024
Solvency Statement dated 10/10/24
dot icon10/10/2024
Resolutions
dot icon10/10/2024
Statement of capital on 2024-10-10
dot icon09/10/2024
Statement of capital following an allotment of shares on 2024-10-09
dot icon10/05/2024
Termination of appointment of Ted Jeffrey Wolf as a director on 2024-03-18
dot icon10/05/2024
Appointment of Mr Nathan Patrick Brady as a director on 2024-03-18
dot icon10/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon03/01/2024
Appointment of Mr Ted Jeffrey Wolf as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Alastair David Brooks as a director on 2023-12-31
dot icon24/08/2023
Termination of appointment of Dean Tilsley as a director on 2023-08-18
dot icon10/07/2023
Termination of appointment of Gregor Stanley Watson as a director on 2023-06-30
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon24/04/2023
Satisfaction of charge 079645720003 in full
dot icon24/04/2023
Satisfaction of charge 079645720004 in full
dot icon24/04/2023
Satisfaction of charge 079645720002 in full
dot icon24/04/2023
Satisfaction of charge 079645720006 in full
dot icon24/04/2023
Satisfaction of charge 079645720007 in full
dot icon24/04/2023
Satisfaction of charge 079645720005 in full
dot icon12/04/2023
Appointment of Christopher Bauleke as a director on 2023-03-31
dot icon12/04/2023
Appointment of Dean Tilsley as a director on 2023-03-31
dot icon12/04/2023
Appointment of Neal Dittersdorf as a director on 2023-03-31
dot icon30/01/2023
Director's details changed for Alastair David Brooks on 2023-01-17
dot icon05/07/2022
Registration of charge 079645720007, created on 2022-06-24
dot icon13/06/2022
Full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon17/11/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Registration of charge 079645720006, created on 2021-06-25
dot icon29/06/2021
Registration of charge 079645720005, created on 2021-06-25
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon03/12/2020
Full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon06/03/2020
Registration of charge 079645720004, created on 2020-02-27
dot icon15/01/2020
Appointment of Alastair David Brooks as a director on 2020-01-06
dot icon15/01/2020
Termination of appointment of Robert Dargue as a director on 2019-12-31
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon04/04/2018
Registration of charge 079645720003, created on 2018-03-27
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Registration of charge 079645720002, created on 2016-09-22
dot icon15/08/2016
Director's details changed for Mr Robert Dargue on 2016-08-15
dot icon19/07/2016
Termination of appointment of Roxburgh Milkins Llp as a secretary on 2016-06-27
dot icon18/07/2016
Appointment of Roxburgh Milkins Limited as a secretary on 2016-06-27
dot icon09/06/2016
Satisfaction of charge 1 in full
dot icon10/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Andrew Thraves as a director on 2014-12-23
dot icon23/09/2014
Miscellaneous
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon18/03/2014
Termination of appointment of Adrian Cockell as a director
dot icon23/09/2013
Appointment of Mr Gregor Stanley Watson as a director
dot icon23/09/2013
Termination of appointment of Adrian Eaglestone as a director
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon15/06/2012
Registered office address changed from 48 Grosvenor Street London W1K 3HW United Kingdom on 2012-06-15
dot icon28/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon25/04/2012
Statement of capital following an allotment of shares on 2012-04-03
dot icon10/04/2012
Statement of capital following an allotment of shares on 2012-03-15
dot icon30/03/2012
Sub-division of shares on 2012-03-15
dot icon29/03/2012
Appointment of Adrian Cockell as a director
dot icon29/03/2012
Appointment of Roxburgh Milkins Llp as a secretary
dot icon29/03/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon29/03/2012
Appointment of Andrew Thraves as a director
dot icon29/03/2012
Termination of appointment of James Mahoney as a director
dot icon29/03/2012
Appointment of Mr Robert Dargue as a director
dot icon29/03/2012
Appointment of Mr Adrian Eaglestone as a director
dot icon29/03/2012
Termination of appointment of Dominik Simler as a director
dot icon28/03/2012
Resolutions
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tilsley, Dean
Director
31/03/2023 - 18/08/2023
18
Bauleke, Christopher
Director
31/03/2023 - Present
18
Wolf, Ted Jeffrey
Director
01/01/2024 - 18/03/2024
35
Wolf, Ted Jeffrey
Director
01/11/2024 - Present
35
Brady, Nathan Patrick
Director
18/03/2024 - 01/11/2024
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSESSMENTS BIDCO LIMITED

ASSESSMENTS BIDCO LIMITED is an(a) Dissolved company incorporated on 24/02/2012 with the registered office located at C/O ROXBURGH MILKINS, Merchants House North, Wapping Road, Bristol BS1 4RW. There are currently 4 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 ASSESSMENTS BIDCO LIMITED?

toggle

ASSESSMENTS BIDCO LIMITED is currently Dissolved. It was registered on 24/02/2012 and dissolved on 15/07/2025.

Where is ASSESSMENTS BIDCO LIMITED located?

toggle

ASSESSMENTS BIDCO LIMITED is registered at C/O ROXBURGH MILKINS, Merchants House North, Wapping Road, Bristol BS1 4RW.

What does ASSESSMENTS BIDCO LIMITED do?

toggle

ASSESSMENTS BIDCO LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for ASSESSMENTS BIDCO LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.