BIDDINGCO LIMITED

Register to unlock more data on OkredoRegister

BIDDINGCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05596264

Incorporation date

18/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

16 Ringwood Way, London N21 2QYCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2005)
dot icon24/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon25/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-01-31
dot icon31/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon27/10/2023
Micro company accounts made up to 2023-01-31
dot icon19/10/2022
Micro company accounts made up to 2022-01-31
dot icon19/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon22/10/2021
Micro company accounts made up to 2021-01-31
dot icon20/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-01-31
dot icon02/11/2020
Registered office address changed from 19 Woodside Park Road London N12 8RT to 16 Ringwood Way London N21 2QY on 2020-11-02
dot icon02/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon21/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon28/03/2019
Micro company accounts made up to 2019-01-31
dot icon31/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon03/10/2018
Micro company accounts made up to 2018-01-31
dot icon26/10/2017
Micro company accounts made up to 2017-01-31
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon10/11/2015
Registered office address changed from 865 High Road London N12 8PT to 19 Woodside Park Road London N12 8RT on 2015-11-10
dot icon10/11/2015
Termination of appointment of Yunus Mohamed Bham as a director on 2014-02-01
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/01/2014
Annual return made up to 2013-10-18 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/12/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon03/11/2011
Secretary's details changed for Yunus Mohamed Bham on 2011-10-01
dot icon03/11/2011
Director's details changed for Yunus Mohamed Bham on 2011-10-01
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/02/2011
Total exemption full accounts made up to 2010-01-31
dot icon15/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon12/02/2010
Annual return made up to 2009-10-18 with full list of shareholders
dot icon12/02/2010
Director's details changed for Yunus Mohamed Bham on 2009-10-01
dot icon01/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon04/02/2009
Return made up to 18/10/08; full list of members
dot icon03/02/2009
Director's change of particulars / vinay parihar / 03/02/2009
dot icon19/01/2009
Total exemption full accounts made up to 2008-01-31
dot icon06/11/2007
Return made up to 18/10/07; full list of members
dot icon13/03/2007
Registered office changed on 13/03/07 from: 19 woodside park road london N12 8RT
dot icon19/02/2007
Certificate of change of name
dot icon14/02/2007
New secretary appointed
dot icon13/02/2007
Secretary resigned
dot icon12/02/2007
Accounts for a dormant company made up to 2007-01-31
dot icon12/02/2007
New director appointed
dot icon05/02/2007
Accounting reference date extended from 31/10/06 to 31/01/07
dot icon09/11/2006
Return made up to 18/10/06; full list of members
dot icon19/10/2005
Secretary resigned
dot icon18/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
989.00
-
0.00
-
-
2022
-
912.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Parihar, Vishnu Kumar Maharatna
Secretary
18/10/2005 - 13/02/2007
-
Bham, Yunus Mohamed
Secretary
13/02/2007 - Present
-
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
18/10/2005 - 18/10/2005
5849
Parihar, Vinay
Director
18/10/2005 - Present
18
Bham, Yunus Mohamed
Director
12/02/2007 - 01/02/2014
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 BIDDINGCO LIMITED

BIDDINGCO LIMITED is an(a) Active company incorporated on 18/10/2005 with the registered office located at 16 Ringwood Way, London N21 2QY. There are currently 2 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 BIDDINGCO LIMITED?

toggle

BIDDINGCO LIMITED is currently Active. It was registered on 18/10/2005 .

Where is BIDDINGCO LIMITED located?

toggle

BIDDINGCO LIMITED is registered at 16 Ringwood Way, London N21 2QY.

What does BIDDINGCO LIMITED do?

toggle

BIDDINGCO LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BIDDINGCO LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-10-18 with no updates.