BIDCROWN LIMITED

Register to unlock more data on OkredoRegister

BIDCROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03097046

Incorporation date

31/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central Chambers, 45-47 Albert Street, Rugby, Warwickshire CV21 2SGCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1995)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon25/06/2025
Application to strike the company off the register
dot icon07/05/2025
Total exemption full accounts made up to 2025-04-05
dot icon14/04/2025
Previous accounting period shortened from 2025-08-31 to 2025-04-05
dot icon17/10/2024
Total exemption full accounts made up to 2024-08-31
dot icon06/09/2024
Confirmation statement made on 2024-08-26 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon26/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon12/08/2016
Director's details changed for David Wright on 2016-08-11
dot icon12/08/2016
Director's details changed for Angela Mary Wright on 2016-08-11
dot icon10/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon24/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon04/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon11/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon06/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/09/2010
Director's details changed for Angela Mary Wright on 2010-08-30
dot icon01/09/2010
Director's details changed for David Wright on 2010-08-30
dot icon12/01/2010
Secretary's details changed for Angela Mary Wright on 2009-12-18
dot icon12/01/2010
Director's details changed for Angela Mary Wright on 2009-12-18
dot icon12/01/2010
Director's details changed for David Wright on 2009-12-18
dot icon06/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/12/2009
Registered office address changed from 64 Kent Drive Hinckley Leicestershire LE10 1UN on 2009-12-21
dot icon09/09/2009
Return made up to 31/08/09; full list of members
dot icon09/09/2009
Location of register of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/09/2008
Return made up to 31/08/08; full list of members
dot icon05/09/2008
Location of register of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon31/08/2007
Return made up to 31/08/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/09/2006
Return made up to 31/08/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon08/09/2005
Return made up to 31/08/05; full list of members
dot icon08/09/2005
Location of register of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon17/09/2004
Return made up to 31/08/04; full list of members
dot icon18/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon15/09/2003
Return made up to 31/08/03; full list of members
dot icon09/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon10/09/2002
Return made up to 31/08/02; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon07/09/2001
Return made up to 31/08/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-08-31
dot icon07/09/2000
Return made up to 31/08/00; full list of members
dot icon15/03/2000
Accounts for a small company made up to 1999-08-31
dot icon16/09/1999
Return made up to 31/08/99; full list of members
dot icon15/12/1998
Accounts for a small company made up to 1998-08-31
dot icon16/09/1998
Return made up to 31/08/98; full list of members
dot icon27/02/1998
Accounts for a small company made up to 1997-08-31
dot icon24/09/1997
Return made up to 31/08/97; full list of members
dot icon07/05/1997
Accounts for a small company made up to 1996-08-31
dot icon30/09/1996
Return made up to 31/08/96; full list of members
dot icon09/10/1995
Accounting reference date notified as 31/08
dot icon26/09/1995
Registered office changed on 26/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon26/09/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
26/08/2025
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.50K
-
0.00
10.60K
-
2022
2
2.87K
-
0.00
5.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Wright
Director
30/08/1995 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/08/1995 - 30/08/1995
16011
London Law Services Limited
Nominee Director
30/08/1995 - 30/08/1995
15403
Wright, Angela Mary
Secretary
30/08/1995 - Present
-
Wright, Angela Mary
Director
30/08/1995 - 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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIDCROWN LIMITED

BIDCROWN LIMITED is an(a) Dissolved company incorporated on 31/08/1995 with the registered office located at Central Chambers, 45-47 Albert Street, Rugby, Warwickshire CV21 2SG. There are currently 3 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 BIDCROWN LIMITED?

toggle

BIDCROWN LIMITED is currently Dissolved. It was registered on 31/08/1995 and dissolved on 23/09/2025.

Where is BIDCROWN LIMITED located?

toggle

BIDCROWN LIMITED is registered at Central Chambers, 45-47 Albert Street, Rugby, Warwickshire CV21 2SG.

What does BIDCROWN LIMITED do?

toggle

BIDCROWN LIMITED operates in the Other specialist photography (74.20/2 - SIC 2007) sector.

What is the latest filing for BIDCROWN LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.