BENDIX STREET LIMITED

Register to unlock more data on OkredoRegister

BENDIX STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13553040

Incorporation date

06/08/2021

Size

Full

Contacts

Registered address

Registered address

42 Berners Street, 5th Floor, London W1T 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2021)
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-02-25
dot icon05/02/2026
Appointment of Mr Aqil Nagji as a director on 2026-01-29
dot icon02/02/2026
Termination of appointment of Edward James Daniel Crockett as a director on 2026-01-29
dot icon02/02/2026
Appointment of Mrs Lenka Sargon as a director on 2026-01-29
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-12-04
dot icon06/11/2025
Statement of capital following an allotment of shares on 2025-10-29
dot icon23/10/2025
Statement of capital following an allotment of shares on 2025-10-22
dot icon09/10/2025
Full accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon03/07/2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18
dot icon03/07/2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18
dot icon20/11/2024
Second filing of Confirmation Statement dated 2024-08-05
dot icon19/11/2024
Second filing of Confirmation Statement dated 2024-08-05
dot icon19/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-21
dot icon27/08/2024
Appointment of Mr Hamish Cameron as a director on 2024-08-20
dot icon22/08/2024
Termination of appointment of Ravindran Uthayakumar as a director on 2024-08-20
dot icon16/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon19/07/2024
Full accounts made up to 2023-12-31
dot icon24/05/2024
Statement of capital following an allotment of shares on 2024-04-21
dot icon14/05/2024
Statement of capital following an allotment of shares on 2024-02-20
dot icon16/10/2023
Appointment of Mr. Ravindran Uthayakumar as a director on 2023-10-06
dot icon11/10/2023
Termination of appointment of Michael David Daniell as a director on 2023-10-06
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon18/08/2023
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2021-08-06
dot icon18/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon16/08/2023
Statement of capital following an allotment of shares on 2023-06-20
dot icon14/06/2023
Termination of appointment of James William Keast as a director on 2023-06-05
dot icon14/06/2023
Termination of appointment of James Read Pennington as a director on 2023-06-05
dot icon14/06/2023
Appointment of Mr Michael David Daniell as a director on 2023-06-05
dot icon14/06/2023
Appointment of Mr Edward James Daniel Crockett as a director on 2023-06-05
dot icon09/03/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon11/01/2023
Statement of capital following an allotment of shares on 2022-12-14
dot icon01/12/2022
Full accounts made up to 2021-12-31
dot icon20/09/2022
Previous accounting period shortened from 2022-12-31 to 2021-12-31
dot icon16/09/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon11/07/2022
Registered office address changed from 42 Berners Street 5th Floor London W1T 3nd England to 42 Berners Street 5th Floor London W1T 3nd on 2022-07-11
dot icon11/07/2022
Registered office address changed from 15 Sloane Square London SW1W 8ER England to 42 Berners Street 5th Floor London W1T 3nd on 2022-07-11
dot icon12/04/2022
Termination of appointment of Hugo Marcus Vernon Black as a director on 2022-04-11
dot icon24/02/2022
Termination of appointment of Alexander Joshua Druttman as a director on 2022-02-16
dot icon24/02/2022
Appointment of Mr James William Keast as a director on 2022-02-16
dot icon24/02/2022
Appointment of Mr James Read Pennington as a director on 2022-02-16
dot icon10/02/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-17
dot icon02/02/2022
Statement of capital following an allotment of shares on 2022-01-17
dot icon13/12/2021
Registration of charge 135530400001, created on 2021-12-09
dot icon09/11/2021
Statement of capital following an allotment of shares on 2021-10-14
dot icon21/10/2021
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2021-08-06
dot icon06/08/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Hugo Marcus Vernon
Director
06/08/2021 - 11/04/2022
37
Druttman, Alexander Joshua
Director
06/08/2021 - 16/02/2022
13
Pennington, James Read
Director
16/02/2022 - 05/06/2023
26
Keast, James William
Director
16/02/2022 - 05/06/2023
9
Crockett, Edward James Daniel
Director
05/06/2023 - 29/01/2026
15

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 BENDIX STREET LIMITED

BENDIX STREET LIMITED is an(a) Active company incorporated on 06/08/2021 with the registered office located at 42 Berners Street, 5th Floor, London W1T 3ND. 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 BENDIX STREET LIMITED?

toggle

BENDIX STREET LIMITED is currently Active. It was registered on 06/08/2021 .

Where is BENDIX STREET LIMITED located?

toggle

BENDIX STREET LIMITED is registered at 42 Berners Street, 5th Floor, London W1T 3ND.

What does BENDIX STREET LIMITED do?

toggle

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

What is the latest filing for BENDIX STREET LIMITED?

toggle

The latest filing was on 02/03/2026: Statement of capital following an allotment of shares on 2026-02-25.