BID CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BID CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03882532

Incorporation date

24/11/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O Gkp Viglen House, Alperton Lane, Wembley HA0 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1999)
dot icon09/03/2026
Confirmation statement made on 2026-02-14 with updates
dot icon08/03/2026
Termination of appointment of Osama Al Shouli as a director on 2026-01-05
dot icon08/03/2026
Change of details for Mr Atul Kumar Sharma as a person with significant control on 2026-02-12
dot icon22/02/2026
Appointment of Mr Atul Kumar Sharma as a director on 2026-01-05
dot icon12/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon23/07/2025
Change of details for Mr Atul Kumar Sharma as a person with significant control on 2025-02-17
dot icon21/03/2025
Confirmation statement made on 2025-02-14 with updates
dot icon20/02/2025
Registered office address changed from Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT England to C/O Gkp Viglen House Alperton Lane Wembley HA0 1HD on 2025-02-20
dot icon01/08/2024
Micro company accounts made up to 2023-11-30
dot icon01/03/2024
Notification of Atul Kumar Sharma as a person with significant control on 2023-12-17
dot icon01/03/2024
Cessation of Osama Al Shouli as a person with significant control on 2023-12-17
dot icon01/03/2024
Confirmation statement made on 2024-02-14 with updates
dot icon02/02/2024
Secretary's details changed for Cpl Audit Limited on 2023-10-01
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon22/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon01/10/2022
Registered office address changed from 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 2022-10-01
dot icon23/08/2022
Micro company accounts made up to 2021-11-30
dot icon10/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon31/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon29/11/2020
Micro company accounts made up to 2019-11-30
dot icon02/03/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon25/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-11-30
dot icon17/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon25/02/2015
Secretary's details changed for Cpl Audit Limited on 2015-02-25
dot icon28/05/2014
Accounts for a dormant company made up to 2013-11-30
dot icon07/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon07/03/2014
Appointment of Mr Osama Al Shouli as a director
dot icon07/03/2014
Termination of appointment of Atul Sharma as a director
dot icon21/02/2013
Total exemption full accounts made up to 2012-11-30
dot icon15/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon15/02/2013
Registered office address changed from 3 New Court 82 Station Road Hampton Middlesex TW12 2AX United Kingdom on 2013-02-15
dot icon10/05/2012
Accounts for a dormant company made up to 2011-11-30
dot icon08/02/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon26/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon22/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon13/12/2010
Registered office address changed from Viglen House 109-110 Alperton Lane Alperton London HA0 1HD on 2010-12-13
dot icon15/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon06/01/2010
Certificate of change of name
dot icon30/12/2009
Change of name notice
dot icon10/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon09/12/2009
Secretary's details changed for Cpl Audit Limited on 2009-12-09
dot icon05/06/2009
Accounts for a dormant company made up to 2008-11-30
dot icon27/01/2009
Return made up to 18/11/08; full list of members
dot icon27/01/2009
Secretary's change of particulars / cpl audit LIMITED / 27/01/2009
dot icon03/12/2008
Registered office changed on 03/12/2008 from burbage house 44 mountfield road london middx W5 2NQ
dot icon22/07/2008
Accounts for a dormant company made up to 2007-11-30
dot icon29/11/2007
Return made up to 18/11/07; full list of members
dot icon03/01/2007
Accounts for a dormant company made up to 2006-11-30
dot icon06/12/2006
Return made up to 18/11/06; full list of members
dot icon19/04/2006
Return made up to 18/11/05; full list of members
dot icon07/02/2006
Accounts for a dormant company made up to 2005-11-30
dot icon07/02/2006
Registered office changed on 07/02/06 from: 39-40 temple chambers 5-7 temple avenue victoria embankment london EC4Y 0DA
dot icon30/08/2005
Return made up to 18/11/04; full list of members
dot icon08/04/2005
Accounts for a dormant company made up to 2004-11-30
dot icon13/01/2004
Secretary resigned
dot icon09/12/2003
Accounts for a dormant company made up to 2003-11-30
dot icon28/11/2003
Return made up to 18/11/03; full list of members
dot icon28/11/2003
New secretary appointed
dot icon03/01/2003
Full accounts made up to 2002-11-30
dot icon07/12/2002
Return made up to 24/11/02; full list of members
dot icon25/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon07/12/2001
Return made up to 24/11/01; full list of members
dot icon11/07/2001
Accounts for a dormant company made up to 2000-11-30
dot icon21/12/2000
Return made up to 24/11/00; full list of members
dot icon27/06/2000
New director appointed
dot icon07/12/1999
New secretary appointed
dot icon07/12/1999
Registered office changed on 07/12/99 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Secretary resigned
dot icon24/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Atul Kumar
Director
23/11/1999 - 28/02/2014
84
Sharma, Atul Kumar
Director
05/01/2026 - Present
84
Al Shouli, Osama
Director
01/03/2014 - 05/01/2026
4
Grant Secretaries Limited
Nominee Secretary
23/11/1999 - 23/11/1999
695
Grant Directors Limited
Nominee Director
23/11/1999 - 23/11/1999
697

Persons with Significant Control

3
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 BID CAPITAL LIMITED

BID CAPITAL LIMITED is an(a) Active company incorporated on 24/11/1999 with the registered office located at C/O Gkp Viglen House, Alperton Lane, Wembley HA0 1HD. 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 BID CAPITAL LIMITED?

toggle

BID CAPITAL LIMITED is currently Active. It was registered on 24/11/1999 .

Where is BID CAPITAL LIMITED located?

toggle

BID CAPITAL LIMITED is registered at C/O Gkp Viglen House, Alperton Lane, Wembley HA0 1HD.

What does BID CAPITAL LIMITED do?

toggle

BID CAPITAL LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BID CAPITAL LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-14 with updates.