BIDDYMUNDOO LIMITED

Register to unlock more data on OkredoRegister

BIDDYMUNDOO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06264142

Incorporation date

31/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

11 Carbis Close, The Green, London E4 7HWCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2007)
dot icon24/06/2024
Termination of appointment of Alexandra Macfarlane as a secretary on 2024-06-01
dot icon24/06/2024
Micro company accounts made up to 2023-05-31
dot icon01/04/2023
Voluntary strike-off action has been suspended
dot icon21/03/2023
First Gazette notice for voluntary strike-off
dot icon10/03/2023
Application to strike the company off the register
dot icon12/12/2022
Micro company accounts made up to 2022-05-31
dot icon18/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-05-31
dot icon23/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-05-31
dot icon03/12/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon03/12/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon06/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon01/03/2019
Micro company accounts made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon06/02/2018
Micro company accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon21/03/2017
Registered office address changed from 47 Marriott Road London E15 4QF to 11 Carbis Close the Green London E4 7HW on 2017-03-21
dot icon20/02/2017
Micro company accounts made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon24/02/2016
Micro company accounts made up to 2015-05-31
dot icon15/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon01/05/2012
Termination of appointment of Leilani Weier as a secretary
dot icon01/05/2012
Appointment of Ms Alexandra Macfarlane as a secretary
dot icon26/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/11/2011
Registered office address changed from 46 Melford Road Leytonstone London E11 4PS United Kingdom on 2011-11-22
dot icon12/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon21/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon28/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon25/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon25/01/2010
Director's details changed for Jonathon Tully on 2010-01-24
dot icon24/01/2010
Secretary's details changed for Leilani Zanita Weier on 2010-01-24
dot icon04/08/2009
Registered office changed on 04/08/2009 from 32 grosvenor road leyton london E10 6LQ
dot icon22/06/2009
Return made up to 31/05/09; full list of members
dot icon01/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon16/06/2008
Return made up to 31/05/08; full list of members
dot icon06/06/2008
Secretary's change of particulars / leilani weier / 17/05/2008
dot icon06/06/2008
Director's change of particulars / jonathon tully / 17/05/2008
dot icon23/05/2008
Registered office changed on 23/05/2008 from 36 pearcroft road leytonstone london E11 4DR
dot icon11/04/2008
Registered office changed on 11/04/2008 from 32 campbell road walthamstow london E17 6RR
dot icon23/08/2007
Registered office changed on 23/08/07 from: lansdowne house city forum 250 city road london EC1V 2QZ
dot icon17/08/2007
Secretary resigned
dot icon17/08/2007
New secretary appointed
dot icon31/05/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
14/11/2023
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
52.03K
-
0.00
-
-
2022
1
50.04K
-
0.00
-
-
2022
1
50.04K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

50.04K £Descended-3.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tully, Johnathon
Director
31/05/2007 - Present
-
PLAN I.T SECRETARIES LIMITED
Corporate Secretary
31/05/2007 - 14/08/2007
239
Macfarlane, Alexandra
Secretary
01/05/2012 - 01/06/2024
-
Weier, Leilani Zanita
Secretary
14/08/2007 - 01/05/2012
-

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 BIDDYMUNDOO LIMITED

BIDDYMUNDOO LIMITED is an(a) Active company incorporated on 31/05/2007 with the registered office located at 11 Carbis Close, The Green, London E4 7HW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIDDYMUNDOO LIMITED?

toggle

BIDDYMUNDOO LIMITED is currently Active. It was registered on 31/05/2007 .

Where is BIDDYMUNDOO LIMITED located?

toggle

BIDDYMUNDOO LIMITED is registered at 11 Carbis Close, The Green, London E4 7HW.

What does BIDDYMUNDOO LIMITED do?

toggle

BIDDYMUNDOO LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

How many employees does BIDDYMUNDOO LIMITED have?

toggle

BIDDYMUNDOO LIMITED had 1 employees in 2022.

What is the latest filing for BIDDYMUNDOO LIMITED?

toggle

The latest filing was on 24/06/2024: Termination of appointment of Alexandra Macfarlane as a secretary on 2024-06-01.