BID PERFECT LIMITED

Register to unlock more data on OkredoRegister

BID PERFECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06290269

Incorporation date

22/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

3 Toli Mill, Bradford Peverell, Dorchester DT2 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2007)
dot icon25/07/2025
Micro company accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-22 with updates
dot icon30/04/2025
Change of details for Mr. Marcus Eden-Ellis as a person with significant control on 2025-04-29
dot icon30/04/2025
Director's details changed for Mrs Linda Christine Joan Eden-Ellis on 2025-04-30
dot icon29/04/2025
Change of details for Mr. Marcus Eden-Ellis as a person with significant control on 2025-04-29
dot icon10/01/2025
Purchase of own shares.
dot icon06/12/2024
Cancellation of shares. Statement of capital on 2024-10-22
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-22 with updates
dot icon22/02/2024
Director's details changed for Mr Marcus Anthony Eden-Ellis on 2024-02-21
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Registered office address changed from B3 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH United Kingdom to 3 Toli Mill Bradford Peverell Dorchester DT2 9SG on 2022-10-18
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon22/12/2021
Change of details for Mr Marcus Anthony Eden-Ellis as a person with significant control on 2021-12-21
dot icon12/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon18/03/2021
Satisfaction of charge 062902690001 in full
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Registered office address changed from A29 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH United Kingdom to B3 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH on 2020-03-04
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2019
Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY England to A29 Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH on 2019-07-19
dot icon27/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon26/06/2019
Director's details changed for Mr Neil Robin Buirski on 2019-06-26
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Registration of charge 062902690001, created on 2018-08-16
dot icon01/08/2018
Confirmation statement made on 2018-06-22 with updates
dot icon01/08/2018
Director's details changed for Mrs Linda Christine Joan Eden-Ellis on 2018-07-01
dot icon27/03/2018
Change of share class name or designation
dot icon23/03/2018
Resolutions
dot icon04/10/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Notification of Marcus Anthony Eden-Ellis as a person with significant control on 2016-06-23
dot icon29/06/2017
Notification of Neal Basson as a person with significant control on 2016-06-23
dot icon29/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon23/06/2017
Director's details changed for Mr Marcus Anthony Eden-Ellis on 2017-06-01
dot icon23/06/2017
Director's details changed for Mr Neal Basson on 2017-06-01
dot icon06/10/2016
Registered office address changed from Almac House Church Lane Bisley Woking Surrey GU24 9DR to Knoll House Knoll Road Camberley Surrey GU15 3SY on 2016-10-06
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon04/02/2016
Appointment of Mr Neil Robin Buirski as a director on 2016-01-01
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Termination of appointment of Janine Tijou as a director on 2014-06-30
dot icon14/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon14/02/2014
Appointment of Mrs Linda Christine Joan Eden-Ellis as a director
dot icon10/12/2013
Second filing of AP01 previously delivered to Companies House
dot icon05/11/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon05/11/2013
Director's details changed for Janine Tijou on 2013-01-01
dot icon05/11/2013
Director's details changed for Mr Marcus Anthony Eden-Ellis on 2013-01-01
dot icon05/11/2013
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2013-11-05
dot icon05/11/2013
Director's details changed for Neal Basson on 2013-01-01
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/08/2013
Change of share class name or designation
dot icon12/08/2013
Resolutions
dot icon08/08/2013
Appointment of Janine Tijou as a director
dot icon05/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon05/07/2012
Director's details changed for Mr Marcus Anthony Eden-Ellis on 2012-06-21
dot icon17/04/2012
Termination of appointment of Isabel Moritz as a director
dot icon17/04/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon14/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon09/11/2011
Appointment of Neal Basson as a director
dot icon09/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon26/01/2011
Termination of appointment of Westco Nominees Limited as a secretary
dot icon24/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon09/08/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon28/07/2010
Memorandum and Articles of Association
dot icon15/07/2010
Sub-division of shares on 2010-05-14
dot icon15/07/2010
Resolutions
dot icon01/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon14/07/2009
Director appointed isabel moritz
dot icon26/06/2009
Return made up to 22/06/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/07/2008
Return made up to 22/06/08; full list of members
dot icon22/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+17.43 % *

* during past year

Cash in Bank

£61,260.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
10.29K
-
0.00
52.17K
-
2022
4
102.88K
-
0.00
61.26K
-
2022
4
102.88K
-
0.00
61.26K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

102.88K £Ascended900.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.26K £Ascended17.43 % *

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
Eden-Ellis, Linda Christine Joan
Director
14/02/2014 - Present
-
WESTCO NOMINEES LIMITED
Corporate Secretary
22/06/2007 - 09/08/2010
1297
Mrs Isabel Collette Moritz
Director
01/07/2009 - 01/02/2012
2
Mr Neal Basson
Director
06/09/2010 - Present
3
Buirski, Neil Robin
Director
01/01/2016 - Present
6

Persons with Significant Control

2
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 PERFECT LIMITED

BID PERFECT LIMITED is an(a) Active company incorporated on 22/06/2007 with the registered office located at 3 Toli Mill, Bradford Peverell, Dorchester DT2 9SG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BID PERFECT LIMITED?

toggle

BID PERFECT LIMITED is currently Active. It was registered on 22/06/2007 .

Where is BID PERFECT LIMITED located?

toggle

BID PERFECT LIMITED is registered at 3 Toli Mill, Bradford Peverell, Dorchester DT2 9SG.

What does BID PERFECT LIMITED do?

toggle

BID PERFECT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BID PERFECT LIMITED have?

toggle

BID PERFECT LIMITED had 4 employees in 2022.

What is the latest filing for BID PERFECT LIMITED?

toggle

The latest filing was on 25/07/2025: Micro company accounts made up to 2024-12-31.