BIDCORP (UK) LIMITED

Register to unlock more data on OkredoRegister

BIDCORP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03734739

Incorporation date

17/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

814 Leigh Road, Slough SL1 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon10/07/2025
Total exemption full accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon08/11/2023
Full accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon26/10/2022
Full accounts made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon27/10/2021
Full accounts made up to 2021-06-30
dot icon07/09/2021
Director's details changed for Mr Andrew Mark Selley on 2021-09-07
dot icon02/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon30/10/2020
Full accounts made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon18/02/2020
Full accounts made up to 2019-06-30
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon30/10/2018
Full accounts made up to 2018-06-30
dot icon07/08/2018
Satisfaction of charge 1 in full
dot icon01/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon23/02/2018
Full accounts made up to 2017-06-30
dot icon01/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon11/04/2017
Termination of appointment of Brian Joffe as a director on 2017-04-03
dot icon12/01/2017
Full accounts made up to 2016-06-30
dot icon13/09/2016
Resolutions
dot icon01/07/2016
Registered office address changed from , C/O Bidvest 3663, Buckingham Court Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1JU to 814 Leigh Road Slough SL1 4BD on 2016-07-01
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon23/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon18/01/2016
Full accounts made up to 2015-06-30
dot icon20/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon09/03/2015
Registered office address changed from , 3rd Floor, 11 Hill Street, London, W1J 5LF to 814 Leigh Road Slough SL1 4BD on 2015-03-09
dot icon22/12/2014
Full accounts made up to 2014-06-30
dot icon01/07/2014
Termination of appointment of Alexander Fisher as a director
dot icon20/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon20/03/2014
Director's details changed for Mr Brian Joffe on 2014-03-20
dot icon20/03/2014
Director's details changed for Mr Andrew Mark Selley on 2014-03-20
dot icon20/03/2014
Director's details changed for Mr David Edward Cleasby on 2014-03-20
dot icon17/12/2013
Full accounts made up to 2013-06-30
dot icon17/10/2013
Termination of appointment of Peter Nyman as a director
dot icon20/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon19/03/2013
Secretary's details changed for Mr Stephen David Bender on 2013-03-19
dot icon08/02/2013
Full accounts made up to 2012-06-30
dot icon23/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon08/03/2012
Director's details changed for Mr Alexander Fisher on 2012-03-08
dot icon08/03/2012
Director's details changed for Mr Stephen David Bender on 2012-03-08
dot icon31/01/2012
Full accounts made up to 2011-06-30
dot icon18/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon12/01/2011
Full accounts made up to 2010-06-30
dot icon01/04/2010
Termination of appointment of Frederick Barnes as a director
dot icon22/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon22/03/2010
Director's details changed for Brian Joffe on 2010-03-22
dot icon22/03/2010
Director's details changed for Alexander Fisher on 2010-03-22
dot icon08/03/2010
Director's details changed for Andrew Selley on 2010-03-08
dot icon18/02/2010
Registered office address changed from , Second Floor, 63 Curzon Street, London, W1J 8PD on 2010-02-18
dot icon28/01/2010
Full accounts made up to 2009-06-30
dot icon01/06/2009
Director's change of particulars / frederick barnes / 01/06/2009
dot icon18/03/2009
Return made up to 17/03/09; full list of members
dot icon17/03/2009
Director's change of particulars / brian joffe / 17/03/2009
dot icon20/01/2009
Full accounts made up to 2008-06-30
dot icon24/06/2008
Director's change of particulars / brian joffe / 24/06/2008
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon19/03/2008
Director's change of particulars / andrew selley / 17/03/2008
dot icon30/01/2008
Full accounts made up to 2007-06-30
dot icon29/01/2008
New director appointed
dot icon21/09/2007
Director resigned
dot icon16/08/2007
Particulars of mortgage/charge
dot icon13/07/2007
Director resigned
dot icon20/03/2007
Return made up to 17/03/07; full list of members
dot icon07/01/2007
Full accounts made up to 2006-06-30
dot icon04/04/2006
Return made up to 17/03/06; full list of members
dot icon03/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon12/04/2005
Group of companies' accounts made up to 2004-06-30
dot icon07/04/2005
Return made up to 17/03/05; full list of members
dot icon13/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon26/03/2004
Return made up to 17/03/04; full list of members
dot icon28/08/2003
Group of companies' accounts made up to 2002-06-30
dot icon12/05/2003
Return made up to 17/03/03; full list of members
dot icon16/06/2002
Auditor's resignation
dot icon17/04/2002
Return made up to 17/03/02; full list of members
dot icon20/03/2002
Group of companies' accounts made up to 2001-06-30
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon28/03/2001
Return made up to 17/03/01; full list of members
dot icon12/02/2001
New secretary appointed
dot icon12/02/2001
Secretary resigned
dot icon16/01/2001
Full group accounts made up to 2000-07-01
dot icon16/08/2000
New director appointed
dot icon19/06/2000
Registered office changed on 19/06/00 from: buckingham court, kingsmead business park, high wycombe, buckinghamshire HP11 1JU
dot icon08/05/2000
Return made up to 17/03/00; full list of members
dot icon08/05/2000
Secretary resigned
dot icon08/05/2000
New secretary appointed
dot icon29/02/2000
Registered office changed on 29/02/00 from: 44 - 48 dover street, london, W1X 3RF
dot icon29/02/2000
Certificate of change of name
dot icon21/07/1999
Memorandum and Articles of Association
dot icon20/07/1999
Nc inc already adjusted 23/04/99
dot icon20/07/1999
Resolutions
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New director appointed
dot icon15/06/1999
New director appointed
dot icon15/06/1999
Director resigned
dot icon08/06/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon02/06/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon16/05/1999
New director appointed
dot icon16/05/1999
New director appointed
dot icon28/04/1999
New secretary appointed
dot icon27/04/1999
Director resigned
dot icon27/04/1999
Director resigned
dot icon21/04/1999
Certificate of change of name
dot icon15/04/1999
Secretary resigned
dot icon15/04/1999
Director resigned
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon13/04/1999
Registered office changed on 13/04/99 from: 44-48 dover street, london, W1X 3RF
dot icon08/04/1999
Registered office changed on 08/04/99 from: 1 mitchell lane, bristol, BS1 6BU
dot icon17/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bender, Stephen David
Director
30/06/2000 - Present
61
Fisher, Alexander
Director
16/06/1999 - 29/06/2014
18
Barnes, Frederick John
Director
16/06/1999 - 30/03/2010
28
Pattison, Francis Alexander
Director
30/03/1999 - 13/04/1999
6
Rosevear, David Keith
Director
13/04/1999 - 17/09/2007
1

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 BIDCORP (UK) LIMITED

BIDCORP (UK) LIMITED is an(a) Active company incorporated on 17/03/1999 with the registered office located at 814 Leigh Road, Slough SL1 4BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIDCORP (UK) LIMITED?

toggle

BIDCORP (UK) LIMITED is currently Active. It was registered on 17/03/1999 .

Where is BIDCORP (UK) LIMITED located?

toggle

BIDCORP (UK) LIMITED is registered at 814 Leigh Road, Slough SL1 4BD.

What does BIDCORP (UK) LIMITED do?

toggle

BIDCORP (UK) LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for BIDCORP (UK) LIMITED?

toggle

The latest filing was on 10/07/2025: Total exemption full accounts made up to 2025-06-30.