CANNES BIDCO LTD

Register to unlock more data on OkredoRegister

CANNES BIDCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11352524

Incorporation date

09/05/2018

Size

Full

Contacts

Registered address

Registered address

Venus No 1 Old Park Lane, Trafford City, Manchester M41 7HACopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2018)
dot icon21/01/2026
Statement of capital following an allotment of shares on 2026-01-01
dot icon21/07/2025
Full accounts made up to 2024-10-31
dot icon19/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon31/07/2024
Full accounts made up to 2023-10-31
dot icon19/06/2024
Satisfaction of charge 113525240001 in full
dot icon19/06/2024
Satisfaction of charge 113525240002 in full
dot icon10/06/2024
Termination of appointment of Matthew James Hanson as a director on 2024-05-20
dot icon10/06/2024
Appointment of Mr Ivan Victor Bumstead as a director on 2024-05-20
dot icon07/06/2024
Registration of charge 113525240003, created on 2024-05-29
dot icon21/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon03/08/2023
Full accounts made up to 2022-10-31
dot icon22/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon21/12/2022
Appointment of Mr Matthew James Hanson as a director on 2022-12-16
dot icon15/07/2022
Full accounts made up to 2021-10-31
dot icon24/05/2022
Appointment of Mr Michael Steven Graham as a director on 2021-05-20
dot icon23/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon03/05/2022
Termination of appointment of Elizabeth Ann Crosier as a director on 2021-04-21
dot icon04/08/2021
Full accounts made up to 2020-10-31
dot icon14/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon20/11/2020
Memorandum and Articles of Association
dot icon20/11/2020
Resolutions
dot icon04/11/2020
Full accounts made up to 2019-10-31
dot icon24/09/2020
Appointment of Mrs Elizabeth Ann Crosier as a director on 2020-09-01
dot icon26/05/2020
Change of details for Cannes Midco Ii Ltd as a person with significant control on 2020-05-26
dot icon20/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon06/01/2020
Termination of appointment of Simon Andrew Shaw as a director on 2019-12-31
dot icon04/10/2019
Director's details changed for Mr Simon Andrew Shaw on 2019-10-04
dot icon04/10/2019
Director's details changed for Karen Morris on 2019-10-04
dot icon04/10/2019
Director's details changed for Kirsten Louise Hughes on 2019-10-04
dot icon04/10/2019
Director's details changed for Mr Stephen Kenneth Byrne on 2019-10-04
dot icon18/07/2019
Full accounts made up to 2018-10-31
dot icon12/07/2019
Previous accounting period shortened from 2019-05-31 to 2018-10-31
dot icon21/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon07/02/2019
Appointment of Mr Matthew Davies as a director on 2018-09-01
dot icon17/01/2019
Appointment of Mr Ian Charles Wheeler as a director on 2018-09-01
dot icon28/12/2018
Registered office address changed from 105 Wigmore Street Marylebone London W1U 1QY United Kingdom to Venus No 1 Old Park Lane Trafford City Manchester M41 7HA on 2018-12-28
dot icon19/09/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon19/06/2018
Appointment of Karen Morris as a director on 2018-05-31
dot icon19/06/2018
Appointment of Mr Simon Andrew Shaw as a director on 2018-05-31
dot icon19/06/2018
Appointment of Stephen Kenneth Byrne as a director on 2018-05-31
dot icon19/06/2018
Appointment of Kirsten Louise Hughes as a director on 2018-05-31
dot icon14/06/2018
Termination of appointment of Vitruvian Directors Ii Limited as a director on 2018-05-31
dot icon14/06/2018
Termination of appointment of Vitruvian Directors I Limited as a director on 2018-05-31
dot icon14/06/2018
Termination of appointment of Robert James Sanderson as a director on 2018-05-31
dot icon05/06/2018
Registration of charge 113525240002, created on 2018-05-31
dot icon05/06/2018
Registration of charge 113525240001, created on 2018-05-31
dot icon09/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Ian Charles
Director
01/09/2018 - Present
5
Morris, Karen
Director
31/05/2018 - Present
3
Hanson, Matthew James
Director
16/12/2022 - 20/05/2024
71
Graham, Michael Steven
Director
20/05/2021 - Present
75
Bumstead, Ivan Victor
Director
20/05/2024 - Present
23

Persons with Significant Control

0

No PSC data available.

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 CANNES BIDCO LTD

CANNES BIDCO LTD is an(a) Active company incorporated on 09/05/2018 with the registered office located at Venus No 1 Old Park Lane, Trafford City, Manchester M41 7HA. There are currently 7 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 CANNES BIDCO LTD?

toggle

CANNES BIDCO LTD is currently Active. It was registered on 09/05/2018 .

Where is CANNES BIDCO LTD located?

toggle

CANNES BIDCO LTD is registered at Venus No 1 Old Park Lane, Trafford City, Manchester M41 7HA.

What does CANNES BIDCO LTD do?

toggle

CANNES BIDCO LTD operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CANNES BIDCO LTD?

toggle

The latest filing was on 21/01/2026: Statement of capital following an allotment of shares on 2026-01-01.