BIDCO JUPITER LIMITED

Register to unlock more data on OkredoRegister

BIDCO JUPITER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14173842

Incorporation date

15/06/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building F Cambridge Road, Melbourn, Royston SG8 6HBCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2022)
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon18/03/2025
Statement of capital following an allotment of shares on 2025-03-12
dot icon08/01/2025
Termination of appointment of Ian David Burrell as a director on 2024-12-16
dot icon07/01/2025
Director's details changed for Dr Andrew Holford on 2024-12-16
dot icon18/12/2024
Appointment of Dr Andrew Holford as a director on 2024-12-16
dot icon28/11/2024
Statement of capital following an allotment of shares on 2024-09-13
dot icon26/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon26/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/07/2024
Termination of appointment of David Allan Newble as a director on 2024-07-08
dot icon18/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon29/11/2023
Registered office address changed from H Block Melbourn Science Park Melbourn Herts SG8 6HB United Kingdom to Building F Cambridge Road Melbourn Royston SG8 6HB on 2023-11-29
dot icon23/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon23/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon23/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/08/2023
Termination of appointment of Vistra Cosec Limited as a secretary on 2023-08-30
dot icon23/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon13/06/2023
Termination of appointment of Richard Duncan Price as a director on 2023-06-09
dot icon13/06/2023
Appointment of Mr Ian David Burrell as a director on 2023-06-09
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon27/03/2023
Statement of capital following an allotment of shares on 2022-08-31
dot icon14/11/2022
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to H Block Melbourn Science Park Melbourn Herts SG8 6HB on 2022-11-14
dot icon29/09/2022
Termination of appointment of Christiaan Snyders as a director on 2022-09-28
dot icon29/09/2022
Termination of appointment of Thomas Edward Spicer as a director on 2022-09-26
dot icon29/09/2022
Termination of appointment of Nanzi Jiang as a director on 2022-09-26
dot icon29/09/2022
Appointment of Mr David Allan Newble as a director on 2022-09-26
dot icon29/09/2022
Appointment of Mr Richard Duncan Price as a director on 2022-09-26
dot icon24/09/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon18/08/2022
Termination of appointment of Sara Yasmeen Huda as a director on 2022-08-13
dot icon18/08/2022
Appointment of Christiaan Snyders as a director on 2022-08-13
dot icon05/08/2022
Registration of charge 141738420001, created on 2022-08-05
dot icon15/06/2022
Current accounting period shortened from 2023-06-30 to 2022-12-31
dot icon15/06/2022
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
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
15/06/2022 - 30/08/2023
1668
Burrell, Ian David
Director
09/06/2023 - 16/12/2024
13
Newble, David Allan
Director
26/09/2022 - 08/07/2024
27
Price, Richard Duncan
Director
26/09/2022 - 09/06/2023
16
Spicer, Thomas Edward
Director
15/06/2022 - 26/09/2022
65

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 BIDCO JUPITER LIMITED

BIDCO JUPITER LIMITED is an(a) Active company incorporated on 15/06/2022 with the registered office located at Building F Cambridge Road, Melbourn, Royston SG8 6HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIDCO JUPITER LIMITED?

toggle

BIDCO JUPITER LIMITED is currently Active. It was registered on 15/06/2022 .

Where is BIDCO JUPITER LIMITED located?

toggle

BIDCO JUPITER LIMITED is registered at Building F Cambridge Road, Melbourn, Royston SG8 6HB.

What does BIDCO JUPITER LIMITED do?

toggle

BIDCO JUPITER LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIDCO JUPITER LIMITED?

toggle

The latest filing was on 14/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.