BIBO LIMITED

Register to unlock more data on OkredoRegister

BIBO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05816269

Incorporation date

15/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blenheim Sawmills, Combe, Witney OX29 8ETCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2006)
dot icon19/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon13/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon26/02/2024
Statement of capital following an allotment of shares on 2024-02-14
dot icon13/12/2023
Termination of appointment of Steven Kitching as a director on 2022-12-31
dot icon04/12/2023
Satisfaction of charge 1 in full
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Director's details changed for Mr Jonathan Michael Brown on 2023-03-23
dot icon23/03/2023
Change of details for Mr Jonathan Michael Brown as a person with significant control on 2023-03-23
dot icon23/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon08/08/2022
Director's details changed for Ms Miriam Clary Donoghue on 2022-08-05
dot icon04/07/2022
Registration of charge 058162690003, created on 2022-06-28
dot icon10/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon11/03/2021
Statement of capital following an allotment of shares on 2020-12-22
dot icon05/02/2021
Appointment of Mr Steven Kitching as a director on 2020-12-20
dot icon22/10/2020
Registered office address changed from Unit 15 the Sawmills Swan Lane Combe Oxon OX29 8ET to Blenheim Sawmills Combe Witney OX29 8ET on 2020-10-22
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon07/05/2020
Termination of appointment of Beverley Elizabeth Tyrell as a secretary on 2020-04-30
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon05/02/2019
Appointment of Ms Miriam Clary Donoghue as a director on 2019-02-01
dot icon05/02/2019
Appointment of Mr Alexander Patrick Grew as a director on 2019-02-01
dot icon17/01/2019
Resolutions
dot icon09/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon25/05/2018
Appointment of Mr Gary Stein as a director on 2018-01-01
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-12-05
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon01/03/2013
Registered office address changed from D4 Telford Road Bicester Oxon OX26 4LD United Kingdom on 2013-03-01
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2013
Appointment of Mr Jonathan Michael Brown as a director
dot icon22/10/2012
Termination of appointment of Lindsay Willott as a director
dot icon22/10/2012
Termination of appointment of Beverley Tyrell as a director
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon25/06/2012
Statement of capital following an allotment of shares on 2012-02-16
dot icon25/06/2012
Termination of appointment of Jonathan Brown as a director
dot icon27/03/2012
Appointment of Mrs Lindsay Michelle Willott as a director
dot icon22/12/2011
Appointment of Mrs Beverley Elizabeth Tyrell as a director
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon19/05/2011
Statement of capital following an allotment of shares on 2011-04-11
dot icon22/12/2010
Appointment of Mrs Beverley Elizabeth Tyrell as a secretary
dot icon22/12/2010
Termination of appointment of John Price as a secretary
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/10/2010
Registered office address changed from 12 Georgian Way Harrow Middlesex HA1 3LF United Kingdom on 2010-10-22
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon08/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/05/2009
Return made up to 15/05/09; full list of members
dot icon06/08/2008
Return made up to 15/05/08; full list of members
dot icon05/08/2008
Location of register of members
dot icon05/08/2008
Location of debenture register
dot icon05/08/2008
Registered office changed on 05/08/2008 from 12 georgian way harrow middlesex HA1 3LF
dot icon05/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/05/2007
Return made up to 15/05/07; full list of members
dot icon02/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/02/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon02/02/2007
Registered office changed on 02/02/07 from: E5 telford road bicester oxfordshire OX26 4LD
dot icon02/02/2007
Ad 01/12/06-01/12/06 £ si 2@1=2 £ ic 1/3
dot icon15/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

11
2023
change arrow icon+186.34 % *

* during past year

Cash in Bank

£5,910.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
220.73K
-
0.00
232.00
-
2022
8
280.10K
-
0.00
2.06K
-
2023
11
310.14K
-
0.00
5.91K
-
2023
11
310.14K
-
0.00
5.91K
-

Employees

2023

Employees

11 Ascended38 % *

Net Assets(GBP)

310.14K £Ascended10.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.91K £Ascended186.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grew, Miriam Clary
Director
01/02/2019 - Present
-
Brown, Jonathan Michael
Director
01/10/2012 - Present
24
Tyrell, Beverley Elizabeth, Mts
Director
01/10/2011 - 15/10/2012
11
Kitching, Steven
Director
20/12/2020 - 31/12/2022
52
Grew, Alexander Patrick
Director
01/02/2019 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BIBO LIMITED

BIBO LIMITED is an(a) Active company incorporated on 15/05/2006 with the registered office located at Blenheim Sawmills, Combe, Witney OX29 8ET. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BIBO LIMITED?

toggle

BIBO LIMITED is currently Active. It was registered on 15/05/2006 .

Where is BIBO LIMITED located?

toggle

BIBO LIMITED is registered at Blenheim Sawmills, Combe, Witney OX29 8ET.

What does BIBO LIMITED do?

toggle

BIBO LIMITED operates in the Manufacture of electric domestic appliances (27.51 - SIC 2007) sector.

How many employees does BIBO LIMITED have?

toggle

BIBO LIMITED had 11 employees in 2023.

What is the latest filing for BIBO LIMITED?

toggle

The latest filing was on 19/05/2025: Total exemption full accounts made up to 2024-12-31.