B I V D A LIMITED

Register to unlock more data on OkredoRegister

B I V D A LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02687137

Incorporation date

07/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

299 Oxford Street, (5th Floor), London W1C 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1992)
dot icon16/12/2025
Termination of appointment of Helen Louise Tucker as a director on 2025-12-05
dot icon15/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/06/2025
Appointment of Mr Richard Ian Hames as a director on 2025-06-26
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Appointment of Ms Helen Dent as a director on 2024-04-17
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon14/12/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon25/09/2023
Notification of Jagdeep Singh Grewal as a person with significant control on 2023-09-15
dot icon19/09/2023
Cessation of Doris-Ann Williams as a person with significant control on 2023-07-31
dot icon19/09/2023
Termination of appointment of Doris-Ann Williams as a secretary on 2023-07-31
dot icon19/09/2023
Termination of appointment of Doris-Ann Williams as a director on 2023-07-31
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon31/03/2022
Appointment of Ms Helen Louise Tucker as a director on 2022-03-24
dot icon30/03/2022
Termination of appointment of Darren Charles Stenlake as a director on 2022-03-24
dot icon19/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon19/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Appointment of Mr Darren Charles Stenlake as a director on 2019-09-02
dot icon07/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon12/04/2019
Termination of appointment of Simon John Richards as a director on 2019-04-12
dot icon12/04/2019
Cessation of Doris-Ann Williams as a person with significant control on 2019-04-12
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/07/2018
Notification of Doris-Ann Williams as a person with significant control on 2018-06-07
dot icon29/06/2018
Notification of Doris-Ann Williams as a person with significant control on 2018-06-28
dot icon25/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon19/12/2016
Appointment of Dr Simon John Richards as a director on 2016-12-08
dot icon16/12/2016
Termination of appointment of Ruth Caroline Powell as a director on 2016-12-08
dot icon13/10/2016
Registered office address changed from Devonshire House 164-168 Westminster Bridge Road (2nd Floor) London SE1 7RW to 299 Oxford Street (5th Floor) London W1C 2DZ on 2016-10-13
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-01 no member list
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-05-01 no member list
dot icon09/09/2014
Appointment of Mrs Ruth Caroline Powell as a director on 2014-06-01
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-01 no member list
dot icon03/02/2014
Termination of appointment of Carla Deakin as a director
dot icon23/08/2013
Registered office address changed from 1 Queen Anne's Gate London SW1H 9BT on 2013-08-23
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-05-01 no member list
dot icon01/05/2013
Appointment of Mrs Carla Michelle Deakin as a director
dot icon30/04/2013
Termination of appointment of David Horne as a director
dot icon16/04/2012
Annual return made up to 2012-04-16 no member list
dot icon19/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/10/2011
Appointment of Mr Jagdeep Singh Grewal as a director
dot icon18/05/2011
Termination of appointment of Robert Cunningham as a director
dot icon05/05/2011
Appointment of Mr David Norman Horne as a director
dot icon05/05/2011
Annual return made up to 2011-05-05 no member list
dot icon05/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Termination of appointment of Jeffrey Watson as a director
dot icon30/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-07 no member list
dot icon23/02/2010
Director's details changed for Mr Jeffrey Watson on 2010-02-23
dot icon23/02/2010
Director's details changed for Robert William Cunningham on 2010-02-23
dot icon23/02/2010
Director's details changed for Ms Doris-Ann Williams on 2010-02-23
dot icon23/09/2009
Partial exemption accounts made up to 2008-12-31
dot icon11/02/2009
Appointment terminate, director jagdeep grewal logged form
dot icon10/02/2009
Annual return made up to 07/02/09
dot icon09/02/2009
Director appointed mr jeffrey watson
dot icon09/02/2009
Appointment terminated director jagdeep grewal
dot icon07/03/2008
Annual return made up to 07/02/08
dot icon07/03/2008
Director and secretary's change of particulars / doris williams / 07/03/2008
dot icon05/03/2008
Partial exemption accounts made up to 2007-12-31
dot icon11/04/2007
Partial exemption accounts made up to 2006-12-31
dot icon05/04/2007
Annual return made up to 07/02/07
dot icon05/04/2007
Director resigned
dot icon12/01/2007
New director appointed
dot icon31/03/2006
Annual return made up to 07/02/06
dot icon02/03/2006
Partial exemption accounts made up to 2005-12-31
dot icon29/03/2005
Annual return made up to 07/02/05
dot icon29/03/2005
Director resigned
dot icon29/03/2005
New director appointed
dot icon23/02/2005
Accounts for a small company made up to 2004-12-31
dot icon24/05/2004
Accounts for a small company made up to 2003-12-31
dot icon29/03/2004
Annual return made up to 07/02/04
dot icon17/12/2003
New director appointed
dot icon17/12/2003
Director resigned
dot icon26/03/2003
Accounts for a small company made up to 2002-12-31
dot icon03/02/2003
Annual return made up to 07/02/03
dot icon24/10/2002
Accounts for a small company made up to 2001-12-31
dot icon29/03/2002
Annual return made up to 07/02/02
dot icon29/03/2002
Director resigned
dot icon11/03/2002
New director appointed
dot icon11/03/2002
Director resigned
dot icon26/11/2001
New director appointed
dot icon26/11/2001
New secretary appointed;new director appointed
dot icon12/06/2001
Accounts for a small company made up to 2000-12-31
dot icon29/05/2001
Secretary resigned;director resigned
dot icon13/02/2001
Annual return made up to 07/02/01
dot icon13/12/2000
Secretary resigned
dot icon29/11/2000
New secretary appointed
dot icon29/11/2000
Director resigned
dot icon29/11/2000
New director appointed
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon22/02/2000
Annual return made up to 07/02/00
dot icon17/01/2000
New secretary appointed
dot icon17/01/2000
Secretary resigned
dot icon13/01/2000
New director appointed
dot icon06/09/1999
Director resigned
dot icon06/09/1999
Director resigned
dot icon08/06/1999
Secretary resigned;director resigned
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New secretary appointed
dot icon17/05/1999
Accounts for a small company made up to 1998-12-31
dot icon06/02/1999
Annual return made up to 07/02/99
dot icon31/12/1998
Director resigned
dot icon31/12/1998
New director appointed
dot icon25/06/1998
Miscellaneous
dot icon24/06/1998
Accounts for a small company made up to 1997-12-31
dot icon12/03/1998
New director appointed
dot icon10/03/1998
Annual return made up to 07/02/98
dot icon24/04/1997
Accounts for a small company made up to 1996-12-31
dot icon27/02/1997
Annual return made up to 07/02/97
dot icon27/03/1996
Accounts for a small company made up to 1995-12-31
dot icon13/02/1996
Director resigned
dot icon13/02/1996
Annual return made up to 07/02/96
dot icon19/05/1995
Accounts for a small company made up to 1994-12-31
dot icon07/02/1995
Annual return made up to 07/02/95
dot icon09/11/1994
New director appointed
dot icon09/11/1994
New director appointed
dot icon06/04/1994
Director resigned
dot icon22/03/1994
Accounts for a small company made up to 1993-12-31
dot icon09/02/1994
Annual return made up to 07/02/94
dot icon28/09/1993
Accounts for a small company made up to 1993-02-28
dot icon18/05/1993
Accounting reference date shortened from 28/02 to 31/12
dot icon17/05/1993
Secretary resigned
dot icon17/05/1993
Secretary resigned
dot icon17/05/1993
Director resigned
dot icon17/02/1993
Annual return made up to 07/02/93
dot icon17/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon26/10/1992
Director resigned
dot icon26/10/1992
New director appointed
dot icon26/10/1992
New director appointed
dot icon26/10/1992
New director appointed
dot icon26/10/1992
New secretary appointed;new director appointed
dot icon08/10/1992
Memorandum and Articles of Association
dot icon24/08/1992
Registered office changed on 24/08/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon24/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/08/1992
Director resigned;new director appointed
dot icon24/08/1992
Director resigned;new director appointed
dot icon07/02/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-5.62 % *

* during past year

Cash in Bank

£633,478.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
725.20K
-
0.00
671.18K
-
2022
7
665.47K
-
0.00
633.48K
-
2022
7
665.47K
-
0.00
633.48K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

665.47K £Descended-8.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

633.48K £Descended-5.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
09/02/1992 - 06/02/1992
16826
Menzies, John Joseph
Director
08/10/2001 - 09/12/2003
1
Combined Nominees Limited
Nominee Director
09/02/1992 - 06/02/1992
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
09/02/1992 - 06/02/1992
16826
Cunningham, Robert William
Director
23/09/1992 - 05/11/2000
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About B I V D A LIMITED

B I V D A LIMITED is an(a) Active company incorporated on 07/02/1992 with the registered office located at 299 Oxford Street, (5th Floor), London W1C 2DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of B I V D A LIMITED?

toggle

B I V D A LIMITED is currently Active. It was registered on 07/02/1992 .

Where is B I V D A LIMITED located?

toggle

B I V D A LIMITED is registered at 299 Oxford Street, (5th Floor), London W1C 2DZ.

What does B I V D A LIMITED do?

toggle

B I V D A LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does B I V D A LIMITED have?

toggle

B I V D A LIMITED had 7 employees in 2022.

What is the latest filing for B I V D A LIMITED?

toggle

The latest filing was on 16/12/2025: Termination of appointment of Helen Louise Tucker as a director on 2025-12-05.