BILFORD LIMITED

Register to unlock more data on OkredoRegister

BILFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05310592

Incorporation date

10/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Js & Co Accountants, 26 Theydon Road, London E5 9NACopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2004)
dot icon29/04/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon06/01/2026
Satisfaction of charge 053105920009 in full
dot icon06/01/2026
Satisfaction of charge 053105920011 in full
dot icon06/01/2026
Satisfaction of charge 053105920008 in full
dot icon06/01/2026
Satisfaction of charge 053105920007 in full
dot icon06/01/2026
Satisfaction of charge 3 in full
dot icon06/01/2026
Satisfaction of charge 2 in full
dot icon06/01/2026
Satisfaction of charge 4 in full
dot icon10/12/2025
Registration of charge 053105920016, created on 2025-12-09
dot icon03/09/2025
Compulsory strike-off action has been discontinued
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon26/12/2024
Current accounting period shortened from 2023-12-27 to 2023-12-26
dot icon26/09/2024
Previous accounting period shortened from 2023-12-28 to 2023-12-27
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon07/06/2024
Micro company accounts made up to 2022-12-28
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon29/12/2023
Current accounting period shortened from 2022-12-29 to 2022-12-28
dot icon29/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon03/04/2023
Change of details for Mr Joel Wider as a person with significant control on 2023-04-03
dot icon03/04/2023
Director's details changed for Mr. Joel Wider on 2023-04-03
dot icon20/03/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon04/01/2023
Satisfaction of charge 053105920010 in full
dot icon28/12/2022
Micro company accounts made up to 2021-12-30
dot icon21/11/2022
Registration of charge 053105920015, created on 2022-11-10
dot icon14/11/2022
Registration of charge 053105920014, created on 2022-11-10
dot icon16/06/2022
Registration of charge 053105920013, created on 2022-05-30
dot icon16/06/2022
Registration of charge 053105920012, created on 2022-05-30
dot icon18/05/2022
Micro company accounts made up to 2020-12-30
dot icon01/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon02/02/2022
Registration of charge 053105920011, created on 2022-02-01
dot icon30/12/2021
Current accounting period shortened from 2020-12-31 to 2020-12-30
dot icon03/05/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/12/2020
Registered office address changed from C/O D&B Accounting 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 2020-12-08
dot icon05/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon18/02/2020
Registration of charge 053105920010, created on 2020-02-14
dot icon21/01/2020
Registration of charge 053105920009, created on 2020-01-20
dot icon05/11/2019
Micro company accounts made up to 2018-12-31
dot icon11/03/2019
Change of details for Mr Joel Wider as a person with significant control on 2019-03-07
dot icon24/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/11/2018
Previous accounting period extended from 2017-11-29 to 2017-12-31
dot icon31/08/2018
Previous accounting period shortened from 2017-11-30 to 2017-11-29
dot icon23/06/2018
Compulsory strike-off action has been discontinued
dot icon22/06/2018
Total exemption full accounts made up to 2016-11-30
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon04/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon27/12/2017
Current accounting period shortened from 2017-03-28 to 2016-11-30
dot icon02/03/2017
Total exemption small company accounts made up to 2016-03-28
dot icon27/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon29/12/2016
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon21/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-03-29
dot icon30/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon17/12/2015
Director's details changed for Mr. Joel Wider on 2015-12-01
dot icon22/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon04/02/2015
Satisfaction of charge 053105920006 in full
dot icon04/02/2015
Satisfaction of charge 053105920005 in full
dot icon26/01/2015
Registration of charge 053105920008, created on 2015-01-23
dot icon26/01/2015
Registration of charge 053105920007, created on 2015-01-23
dot icon14/01/2015
Satisfaction of charge 1 in full
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-30
dot icon04/09/2014
Registration of charge 053105920006, created on 2014-08-18
dot icon01/08/2014
Registration of charge 053105920005, created on 2014-07-18
dot icon18/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-30
dot icon22/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-03-30
dot icon30/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon20/06/2012
Compulsory strike-off action has been discontinued
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon17/06/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon26/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2011
Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 2011-12-01
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon17/02/2011
Appointment of Mr. Joel Wider as a director
dot icon17/02/2011
Termination of appointment of David Wider as a director
dot icon04/02/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon26/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon02/03/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon02/03/2010
Director's details changed for David Wider on 2009-10-01
dot icon02/03/2010
Termination of appointment of Joel Wieder as a secretary
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 10/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/05/2008
Registered office changed on 19/05/2008 from 19 fountayne road london N16 7EA
dot icon20/02/2008
Return made up to 10/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 10/12/06; full list of members
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 10/12/05; full list of members
dot icon18/03/2005
Particulars of mortgage/charge
dot icon15/02/2005
Secretary's particulars changed
dot icon03/02/2005
Particulars of mortgage/charge
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New secretary appointed
dot icon10/01/2005
Secretary resigned
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Registered office changed on 10/01/05 from: 8/10 stamford hill london N16 6XZ
dot icon10/12/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.55M
-
0.00
-
-
2021
2
1.55M
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.55M £Ascended- *

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 Joel Wider
Director
29/12/2010 - Present
141
AA COMPANY SERVICES LIMITED
Nominee Secretary
10/12/2004 - 10/01/2005
6011
BUYVIEW LTD
Nominee Director
10/12/2004 - 10/01/2005
6028
Wider, David
Director
21/12/2004 - 29/12/2010
2
Wieder, Joel
Secretary
21/12/2004 - 01/10/2009
-

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 BILFORD LIMITED

BILFORD LIMITED is an(a) Active company incorporated on 10/12/2004 with the registered office located at Js & Co Accountants, 26 Theydon Road, London E5 9NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BILFORD LIMITED?

toggle

BILFORD LIMITED is currently Active. It was registered on 10/12/2004 .

Where is BILFORD LIMITED located?

toggle

BILFORD LIMITED is registered at Js & Co Accountants, 26 Theydon Road, London E5 9NA.

What does BILFORD LIMITED do?

toggle

BILFORD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BILFORD LIMITED have?

toggle

BILFORD LIMITED had 2 employees in 2021.

What is the latest filing for BILFORD LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-02-16 with no updates.