BEDI CAPITAL LTD

Register to unlock more data on OkredoRegister

BEDI CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05444024

Incorporation date

05/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

10 Regent Gardens, London IG3 8ULCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2005)
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon20/10/2025
Termination of appointment of Amarjit Singh Bedi as a director on 2025-10-10
dot icon20/10/2025
Appointment of Dr Amit Singh Bedi as a director on 2025-10-10
dot icon23/02/2025
Micro company accounts made up to 2024-05-31
dot icon05/11/2024
Registered office address changed from PO Box IG3 8UL 10 Regent Gardens Ilford IG3 8UL England to 10 Regent Gardens Seven Kings IG3 8UL on 2024-11-05
dot icon05/11/2024
Registered office address changed from 10 Regent Gardens Seven Kings IG3 8UL England to 10 Regent Gardens London IG3 8UL on 2024-11-05
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon29/10/2024
Certificate of change of name
dot icon21/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon16/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon26/07/2023
Compulsory strike-off action has been discontinued
dot icon25/07/2023
First Gazette notice for compulsory strike-off
dot icon22/07/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon12/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon15/01/2023
Appointment of Mr Amarjit Singh Bedi as a director on 2023-01-11
dot icon15/01/2023
Termination of appointment of Amitpal Singh Bedi as a director on 2023-01-11
dot icon15/01/2023
Termination of appointment of Amitpal Singh Bedi as a secretary on 2023-01-11
dot icon15/01/2023
Appointment of Dr Amarjit Singh Bedi as a secretary on 2023-01-11
dot icon15/01/2023
Director's details changed for Mr Amarjit Singh Bedi on 2023-01-11
dot icon18/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon20/04/2022
Accounts for a dormant company made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon18/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon31/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon29/03/2020
Accounts for a dormant company made up to 2019-05-31
dot icon12/11/2019
Termination of appointment of Amarjit Singh Bedi as a director on 2019-11-12
dot icon17/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-05-31
dot icon02/09/2018
Registered office address changed from Suite 191 8 Shepherd Market Curzon Street Mayfair London W1J 7JY to PO Box IG3 8UL 10 Regent Gardens Ilford IG3 8UL on 2018-09-02
dot icon18/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon02/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon25/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon24/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon29/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon30/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon30/05/2015
Registered office address changed from 10 Regent Gardens Seven Kings London IG3 8UL to Suite 191 8 Shepherd Market Curzon Street Mayfair London W1J 7JY on 2015-05-30
dot icon27/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon19/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon25/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon27/02/2013
Registered office address changed from Suite 155 8 Shepherd Market Curzon Street Mayfair London W1J 7JY United Kingdom on 2013-02-27
dot icon27/02/2013
Director's details changed for Dr Amarajit Singh Bedi on 2013-02-27
dot icon27/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon18/07/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon30/04/2012
Accounts for a dormant company made up to 2011-05-31
dot icon30/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon30/05/2011
Director's details changed for Amitpal Singh Bedi on 2011-05-30
dot icon30/05/2011
Director's details changed for Dr Amarajit Singh Bedi on 2011-05-30
dot icon17/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon20/09/2010
Registered office address changed from 10 Regent Gardens Seven Kings IG3 8UL on 2010-09-20
dot icon20/09/2010
Appointment of Dr Amarjit Singh Bedi as a director
dot icon20/09/2010
Termination of appointment of Robert Large as a director
dot icon09/08/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon09/08/2010
Secretary's details changed for Amitpal Singh Bedi on 2009-10-01
dot icon09/08/2010
Appointment of Mr Robert Edward Large as a director
dot icon09/08/2010
Director's details changed for Amitpal Singh Bedi on 2009-10-01
dot icon24/02/2010
Registered office address changed from Suite 155 8 Shepherd Market Curzon Street Mayfair London W1J 7JY United Kingdom on 2010-02-24
dot icon24/02/2010
Registered office address changed from Suite 155 8 Shepherd Market Curzon Street Mayfair London W1J 7JY on 2010-02-24
dot icon23/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon20/07/2009
Return made up to 05/05/09; full list of members
dot icon14/05/2009
Accounts for a dormant company made up to 2008-05-31
dot icon24/01/2009
Return made up to 05/05/08; full list of members
dot icon24/01/2009
Appointment terminated director canny gaffney
dot icon26/09/2008
Appointment terminate, director and secretary canny gaffney logged form
dot icon26/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon15/06/2007
Return made up to 05/05/07; full list of members
dot icon15/06/2007
Secretary's particulars changed;director's particulars changed
dot icon05/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon24/05/2006
Return made up to 05/05/06; full list of members
dot icon08/12/2005
Registered office changed on 08/12/05 from: 34 wellington grove leeds LS28 8DG
dot icon05/05/2005
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
31/05/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
51.00
-
0.00
-
-
2022
-
51.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedi, Amitpal Singh
Director
04/05/2005 - 10/01/2023
4
Large, Robert Edward
Director
01/10/2009 - 10/09/2010
3
Bedi, Amitpal Singh
Secretary
04/05/2005 - 10/01/2023
-
Bedi, Amarjit Singh, Dr
Director
10/09/2010 - 12/11/2019
-
Bedi, Amarjit Singh, Dr
Director
11/01/2023 - 10/10/2025
-

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+
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 BEDI CAPITAL LTD

BEDI CAPITAL LTD is an(a) Active company incorporated on 05/05/2005 with the registered office located at 10 Regent Gardens, London IG3 8UL. 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 BEDI CAPITAL LTD?

toggle

BEDI CAPITAL LTD is currently Active. It was registered on 05/05/2005 .

Where is BEDI CAPITAL LTD located?

toggle

BEDI CAPITAL LTD is registered at 10 Regent Gardens, London IG3 8UL.

What does BEDI CAPITAL LTD do?

toggle

BEDI CAPITAL LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BEDI CAPITAL LTD?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-29 with updates.