BEDICO LIMITED

Register to unlock more data on OkredoRegister

BEDICO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03381701

Incorporation date

05/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Global House, 303 Ballards Lane, London N12 8NPCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1997)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon04/10/2023
Second filing of Confirmation Statement dated 2022-12-15
dot icon24/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
15/12/22 Statement of Capital gbp 1160
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon12/06/2020
Registration of charge 033817010004, created on 2020-06-02
dot icon12/06/2020
Registration of charge 033817010005, created on 2020-06-02
dot icon09/06/2020
Satisfaction of charge 033817010002 in full
dot icon09/06/2020
Satisfaction of charge 033817010001 in full
dot icon14/01/2020
Satisfaction of charge 033817010003 in full
dot icon07/01/2020
All of the property or undertaking has been released from charge 033817010003
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon29/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon13/06/2019
Change of details for Mr Ashwin Bedi as a person with significant control on 2019-06-13
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Notification of Ashwin Bedi as a person with significant control on 2016-04-06
dot icon04/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/12/2016
Registration of charge 033817010003, created on 2016-12-13
dot icon12/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon07/01/2016
Statement of capital following an allotment of shares on 2015-08-28
dot icon07/01/2016
Registration of charge 033817010002, created on 2015-12-22
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Registration of charge 033817010001, created on 2015-11-05
dot icon19/10/2015
Appointment of Mr Ashwin Bedi as a director on 2015-10-16
dot icon27/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon08/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon04/04/2014
Termination of appointment of Rahul Bedi as a secretary
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon17/01/2011
Registered office address changed from 32 Holyrood Road Barnet Hertfordshire EN5 1DG on 2011-01-17
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon29/06/2010
Director's details changed for Laura Bedi on 2010-06-05
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2009
Return made up to 05/06/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 05/06/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Return made up to 05/06/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 05/06/06; full list of members
dot icon22/06/2006
Director's particulars changed
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/06/2005
Return made up to 05/06/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/06/2004
Return made up to 05/06/04; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/06/2003
Return made up to 05/06/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/06/2002
Return made up to 05/06/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/06/2001
Return made up to 05/06/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon30/06/2000
Return made up to 05/06/00; full list of members
dot icon16/05/2000
Resolutions
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon25/06/1999
Return made up to 05/06/99; no change of members
dot icon18/09/1998
Full accounts made up to 1998-03-31
dot icon18/09/1998
Resolutions
dot icon10/08/1998
Resolutions
dot icon07/08/1998
Return made up to 05/06/98; full list of members
dot icon06/08/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon18/06/1997
New secretary appointed
dot icon18/06/1997
New director appointed
dot icon18/06/1997
Secretary resigned
dot icon18/06/1997
Director resigned
dot icon05/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+155.19 % *

* during past year

Cash in Bank

£44,117.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
532.91K
-
0.00
29.69K
-
2022
1
619.93K
-
0.00
17.29K
-
2023
1
690.60K
-
0.00
44.12K
-
2023
1
690.60K
-
0.00
44.12K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

690.60K £Ascended11.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.12K £Ascended155.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedi, Ashwin
Director
16/10/2015 - Present
20
HALLMARK SECRETARIES LIMITED
Nominee Secretary
05/06/1997 - 05/06/1997
9278
Hallmark Registrars Limited
Nominee Director
05/06/1997 - 05/06/1997
8288
Bedi, Laura
Director
05/06/1997 - Present
3
Bedi, Rahul Kumar
Secretary
05/06/1997 - 06/06/2013
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEDICO LIMITED

BEDICO LIMITED is an(a) Active company incorporated on 05/06/1997 with the registered office located at 1st Floor Global House, 303 Ballards Lane, London N12 8NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEDICO LIMITED?

toggle

BEDICO LIMITED is currently Active. It was registered on 05/06/1997 .

Where is BEDICO LIMITED located?

toggle

BEDICO LIMITED is registered at 1st Floor Global House, 303 Ballards Lane, London N12 8NP.

What does BEDICO LIMITED do?

toggle

BEDICO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BEDICO LIMITED have?

toggle

BEDICO LIMITED had 1 employees in 2023.

What is the latest filing for BEDICO LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.