BILDO LIMITED

Register to unlock more data on OkredoRegister

BILDO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06281136

Incorporation date

15/06/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

19 Spencer Walk, Rickmansworth, Herts. WD3 4EECopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2007)
dot icon03/08/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon30/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon11/08/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon06/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon27/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon27/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon18/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon25/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon28/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon06/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon21/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon12/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon30/06/2017
Notification of John Patrick O ' Dea as a person with significant control on 2017-01-01
dot icon30/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon11/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon01/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon28/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon12/03/2015
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 19 Spencer Walk Rickmansworth Herts. WD3 4EE on 2015-03-12
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon03/07/2013
Secretary's details changed for Mrs Lena Joyce O'dea on 2009-10-01
dot icon03/07/2013
Director's details changed for Mr John Patrick O'dea on 2009-10-01
dot icon03/07/2013
Director's details changed for Mrs Lena Joyce O'dea on 2009-10-01
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon19/07/2012
Registered office address changed from 41 Chester Street Flint Flintshire CH6 5BL on 2012-07-19
dot icon19/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/08/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon09/07/2010
Director's details changed for John Patrick O'dea on 2010-06-15
dot icon09/07/2010
Director's details changed for Lena Joyce O'dea on 2010-06-15
dot icon31/03/2010
Statement of capital following an allotment of shares on 2010-03-18
dot icon18/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/07/2009
Return made up to 15/06/09; full list of members
dot icon13/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/08/2008
Return made up to 15/06/08; full list of members
dot icon09/07/2007
New secretary appointed;new director appointed
dot icon09/07/2007
Secretary resigned
dot icon09/07/2007
New director appointed
dot icon09/07/2007
Director resigned
dot icon15/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00
-
0.00
1.00
-
2022
2
1.00
-
0.00
1.00
-
2023
2
1.00
-
0.00
1.00
-
2023
2
1.00
-
0.00
1.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

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
O'dea, Lena Joyce
Director
27/06/2007 - Present
3
Jones, Michael Georgieff
Director
15/06/2007 - 27/06/2007
97
O'dea, John Patrick
Director
27/06/2007 - Present
2
O'dea, Lena Joyce
Secretary
27/06/2007 - Present
-
CRITERION CORPORATE SERVICES LIMITED
Corporate Secretary
15/06/2007 - 27/06/2007
-

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 BILDO LIMITED

BILDO LIMITED is an(a) Active company incorporated on 15/06/2007 with the registered office located at 19 Spencer Walk, Rickmansworth, Herts. WD3 4EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BILDO LIMITED?

toggle

BILDO LIMITED is currently Active. It was registered on 15/06/2007 .

Where is BILDO LIMITED located?

toggle

BILDO LIMITED is registered at 19 Spencer Walk, Rickmansworth, Herts. WD3 4EE.

What does BILDO LIMITED do?

toggle

BILDO LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

How many employees does BILDO LIMITED have?

toggle

BILDO LIMITED had 2 employees in 2023.

What is the latest filing for BILDO LIMITED?

toggle

The latest filing was on 03/08/2025: Confirmation statement made on 2025-06-15 with no updates.