BIXDENE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BIXDENE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08887524

Incorporation date

11/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

38 Redesdale Avenue, Coventry CV6 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2014)
dot icon31/03/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon31/12/2025
Change of details for Mr Gheorghe Dudau as a person with significant control on 2025-12-14
dot icon24/09/2025
Registered office address changed from 21 Coventry Road Warwick CV34 5HN United Kingdom to 38 Redesdale Avenue Coventry CV6 1BT on 2025-09-24
dot icon27/02/2025
Micro company accounts made up to 2024-02-28
dot icon09/01/2025
Confirmation statement made on 2024-12-19 with updates
dot icon09/01/2025
Cessation of Maxime Coulaud as a person with significant control on 2025-01-06
dot icon09/01/2025
Termination of appointment of Maxime Coulaud as a director on 2025-01-06
dot icon19/12/2024
Notification of Gheorghe Dudau as a person with significant control on 2024-12-14
dot icon10/12/2024
Appointment of Mr Gheorghe Dudau as a director on 2024-11-02
dot icon11/09/2024
Director's details changed for Mr Maxime Coulaud on 2024-08-28
dot icon30/08/2024
Change of details for Mr Maxime Coulaud as a person with significant control on 2024-08-13
dot icon28/08/2024
Termination of appointment of Rajinder Singh Hayer as a director on 2024-08-13
dot icon28/08/2024
Termination of appointment of Maxime Coulaud as a director on 2024-08-28
dot icon28/08/2024
Appointment of Mr Maxime Coulaud as a director on 2024-08-28
dot icon24/08/2024
Cessation of Rajinder Singh Hayer as a person with significant control on 2024-08-20
dot icon14/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon30/05/2024
Notification of Maxime Coulaud as a person with significant control on 2024-05-28
dot icon30/05/2024
Appointment of Mr Maxime Coulaud as a director on 2024-05-28
dot icon30/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-02-28
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon12/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon28/02/2023
Micro company accounts made up to 2022-02-28
dot icon14/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon06/04/2021
Change of details for Mr Rajinder Singh Hayer as a person with significant control on 2020-12-22
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon27/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon24/07/2019
Termination of appointment of Barbara Kahan as a director on 2019-07-24
dot icon24/07/2019
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 21 Coventry Road Warwick CV34 5HN on 2019-07-24
dot icon24/07/2019
Appointment of Mr Rajinder Singh Hayer as a director on 2019-07-24
dot icon24/07/2019
Cessation of Woodberry Secretarial Limited as a person with significant control on 2019-07-24
dot icon24/07/2019
Notification of Rajinder Singh Hayer as a person with significant control on 2019-07-24
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon27/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon13/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon21/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon06/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon24/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon29/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon11/02/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
19/12/2025
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
66.15M
-
0.00
-
-
2022
1
66.15M
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Kahan, Barbara
Director
11/02/2014 - 24/07/2019
27945
Dudau, Gheorghe
Director
02/11/2024 - Present
13
Coulaud, Maxime
Director
28/08/2024 - 06/01/2025
9
Hayer, Rajinder Singh
Director
24/07/2019 - 13/08/2024
8
Coulaud, Maxime
Director
28/05/2024 - 28/08/2024
-

Persons with Significant Control

6
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 BIXDENE INVESTMENTS LIMITED

BIXDENE INVESTMENTS LIMITED is an(a) Active company incorporated on 11/02/2014 with the registered office located at 38 Redesdale Avenue, Coventry CV6 1BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIXDENE INVESTMENTS LIMITED?

toggle

BIXDENE INVESTMENTS LIMITED is currently Active. It was registered on 11/02/2014 .

Where is BIXDENE INVESTMENTS LIMITED located?

toggle

BIXDENE INVESTMENTS LIMITED is registered at 38 Redesdale Avenue, Coventry CV6 1BT.

What does BIXDENE INVESTMENTS LIMITED do?

toggle

BIXDENE INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BIXDENE INVESTMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2025-12-19 with no updates.