BESPOKE REPAIRS LTD

Register to unlock more data on OkredoRegister

BESPOKE REPAIRS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09968209

Incorporation date

25/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2016)
dot icon05/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon30/07/2025
Micro company accounts made up to 2025-03-31
dot icon28/03/2025
Director's details changed for Mr Matan David Dimenstein on 2025-03-28
dot icon28/03/2025
Director's details changed for Mrs Victoria Jayne Dimenstein on 2025-03-28
dot icon28/03/2025
Change of details for Mr Matan David Dimenstein as a person with significant control on 2025-03-28
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon06/12/2024
Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to First Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2024-12-06
dot icon06/12/2024
Director's details changed for Mr Matan David Dimenstein on 2024-12-02
dot icon06/12/2024
Director's details changed for Mrs Victoria Jayne Dimenstein on 2024-12-02
dot icon06/12/2024
Change of details for Mr Matan David Dimenstein as a person with significant control on 2024-12-02
dot icon21/08/2024
Micro company accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon06/09/2023
Micro company accounts made up to 2023-03-31
dot icon26/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon10/10/2022
Micro company accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon31/01/2022
Director's details changed for Mrs Victoria Jayne Dimenstein on 2022-01-06
dot icon26/10/2021
Micro company accounts made up to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon18/09/2020
Micro company accounts made up to 2020-03-31
dot icon20/08/2020
Director's details changed for Mrs Victoria Jayne Dimenstein on 2020-08-20
dot icon20/08/2020
Director's details changed for Mr Matan David Dimenstein on 2020-08-20
dot icon20/08/2020
Change of details for Mr Matan David Dimenstein as a person with significant control on 2020-08-20
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon19/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon08/11/2018
Micro company accounts made up to 2018-03-31
dot icon17/04/2018
Appointment of Mrs Victoria Jayne Dimenstein as a director on 2017-04-06
dot icon23/02/2018
Director's details changed for Mr Matan David Dimenstein on 2018-02-16
dot icon23/02/2018
Change of details for Mr Matan David Dimenstein as a person with significant control on 2018-02-16
dot icon08/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon29/09/2017
Micro company accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon28/06/2016
Director's details changed for Mr Matan David Dimenstein on 2016-06-10
dot icon02/06/2016
Statement of capital following an allotment of shares on 2016-06-02
dot icon02/06/2016
Registered office address changed from 170 Old Hale Way Hitchin Hertfordshire SG5 1XT United Kingdom to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2016-06-02
dot icon02/06/2016
Termination of appointment of Victoria Jayne King as a secretary on 2016-06-02
dot icon09/04/2016
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon02/04/2016
Certificate of change of name
dot icon25/01/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
160.02K
-
0.00
-
-
2022
0
206.55K
-
0.00
-
-
2023
0
228.01K
-
0.00
-
-
2023
0
228.01K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

228.01K £Ascended10.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matan David Dimenstein
Director
25/01/2016 - Present
-
Dimenstein, Victoria Jayne
Director
06/04/2017 - Present
-

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 BESPOKE REPAIRS LTD

BESPOKE REPAIRS LTD is an(a) Active company incorporated on 25/01/2016 with the registered office located at First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE REPAIRS LTD?

toggle

BESPOKE REPAIRS LTD is currently Active. It was registered on 25/01/2016 .

Where is BESPOKE REPAIRS LTD located?

toggle

BESPOKE REPAIRS LTD is registered at First Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SW.

What does BESPOKE REPAIRS LTD do?

toggle

BESPOKE REPAIRS LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BESPOKE REPAIRS LTD?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-24 with no updates.