BEDDINGTON BID LIMITED

Register to unlock more data on OkredoRegister

BEDDINGTON BID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09911984

Incorporation date

10/12/2015

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Aligned Accountancy Group Ltd Bromley Old Town Hall, 30 Tweedy Road, Bromley BR1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2015)
dot icon25/04/2026
Compulsory strike-off action has been discontinued
dot icon22/04/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon31/10/2025
Micro company accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2024-12-09 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon06/02/2024
Registered office address changed from C/O Aligned Accountancy Office 5 Boleyn Suite Hever Castle Golf Club Edenbridge Kent TN8 7NP England to C/O Aligned Accountancy Group Ltd Bromley Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 2024-02-06
dot icon12/12/2023
Compulsory strike-off action has been discontinued
dot icon11/12/2023
Micro company accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon21/02/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon24/10/2022
Micro company accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/04/2021
Compulsory strike-off action has been discontinued
dot icon19/04/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon19/08/2019
Termination of appointment of Michael Alan Pavitt as a director on 2019-08-16
dot icon12/08/2019
Cessation of Keith Richard Bird as a person with significant control on 2019-08-06
dot icon12/08/2019
Termination of appointment of Keith Richard Bird as a director on 2019-08-06
dot icon12/08/2019
Termination of appointment of David Isham as a director on 2019-08-06
dot icon10/05/2019
Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom to C/O Aligned Accountancy Office 5 Boleyn Suite Hever Castle Golf Club Edenbridge Kent TN8 7NP on 2019-05-10
dot icon08/04/2019
Micro company accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-09 with no updates
dot icon11/12/2018
Change of details for Mr Keith Richard Bird as a person with significant control on 2018-12-07
dot icon11/12/2018
Change of details for Mr Peter Neville James Whitehead as a person with significant control on 2018-12-07
dot icon11/12/2018
Director's details changed for Mr Jeremy Martin John on 2018-12-07
dot icon11/12/2018
Director's details changed for Mr Peter Neville James Whitehead on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr Michael Alan Pavitt on 2018-12-11
dot icon11/12/2018
Change of details for Mr Keith Richard Bird as a person with significant control on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr Michael Alan Pavitt on 2018-12-11
dot icon11/12/2018
Registered office address changed from 3 5 Mead Court Knaphill Woking Surrey GU21 2JP United Kingdom to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2018-12-11
dot icon11/12/2018
Registered office address changed from 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to 3 5 Mead Court Knaphill Woking Surrey GU21 2JP on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr Keith Richard Bird on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr David Isham on 2018-12-07
dot icon11/12/2018
Change of details for Mr Peter Neville James Whitehead as a person with significant control on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr Peter Neville James Whitehead on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr Keith Richard Bird on 2018-12-11
dot icon11/12/2018
Director's details changed for Mr David Isham on 2018-12-11
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon20/10/2017
Appointment of Mr David Isham as a director on 2017-10-17
dot icon17/10/2017
Appointment of Mr Jeremy Martin John as a director on 2017-10-17
dot icon16/10/2017
Termination of appointment of Pritti Singh as a director on 2017-09-28
dot icon16/10/2017
Termination of appointment of Paul Vincent Jordan as a director on 2017-09-28
dot icon03/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
Confirmation statement made on 2016-12-09 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon28/09/2016
Registered office address changed from Suite 6 Malvern House New Road Solihull B91 3DL United Kingdom to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2016-09-28
dot icon20/04/2016
Appointment of Miss Pritti Singh as a director on 2016-04-01
dot icon19/04/2016
Appointment of Mr Michael Alan Pavitt as a director on 2016-04-01
dot icon19/04/2016
Appointment of Mr Paul Vincent Jordan as a director on 2016-04-01
dot icon10/12/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Isham, David
Director
17/10/2017 - 06/08/2019
2
John, Jeremy Martin
Director
17/10/2017 - Present
14
Mr Keith Richard Bird
Director
10/12/2015 - 06/08/2019
-
Whitehead, Peter Neville James
Director
10/12/2015 - Present
3
Pavitt, Michael Alan
Director
01/04/2016 - 16/08/2019
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDDINGTON BID LIMITED

BEDDINGTON BID LIMITED is an(a) Active company incorporated on 10/12/2015 with the registered office located at C/O Aligned Accountancy Group Ltd Bromley Old Town Hall, 30 Tweedy Road, Bromley BR1 3FE. There are currently 2 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 BEDDINGTON BID LIMITED?

toggle

BEDDINGTON BID LIMITED is currently Active. It was registered on 10/12/2015 .

Where is BEDDINGTON BID LIMITED located?

toggle

BEDDINGTON BID LIMITED is registered at C/O Aligned Accountancy Group Ltd Bromley Old Town Hall, 30 Tweedy Road, Bromley BR1 3FE.

What does BEDDINGTON BID LIMITED do?

toggle

BEDDINGTON BID LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BEDDINGTON BID LIMITED?

toggle

The latest filing was on 25/04/2026: Compulsory strike-off action has been discontinued.