CERES BIDCO LIMITED

Register to unlock more data on OkredoRegister

CERES BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12207132

Incorporation date

13/09/2019

Size

Full

Contacts

Registered address

Registered address

Fourth Floor, 4, St. Paul's Churchyard, London EC4M 8AYCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2019)
dot icon16/02/2026
Statement of capital following an allotment of shares on 2025-11-27
dot icon16/02/2026
Statement of capital following an allotment of shares on 2025-11-28
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon11/08/2025
Satisfaction of charge 122071320002 in full
dot icon23/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon02/06/2025
Registration of charge 122071320002, created on 2025-05-30
dot icon23/05/2025
Termination of appointment of Frederick Crosby Winston as a director on 2025-03-01
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Registered office address changed from Fourth Floor St. Paul's Churchyard London EC4M 8AY England to Fourth Floor 4, St. Paul's Churchyard London EC4M 8AY on 2024-06-25
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon04/03/2024
Registered office address changed from Melbourne House 46 Aldwych London WC2B 4LL England to Fourth Floor St. Paul's Churchyard London EC4M 8AY on 2024-03-04
dot icon08/02/2024
Full accounts made up to 2022-12-31
dot icon02/11/2023
Registered office address changed from Mansel Court Mansel Road Wimbledon London SW19 4AA England to Melbourne House 46 Aldwych London WC2B 4LL on 2023-11-02
dot icon09/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon09/03/2023
Compulsory strike-off action has been discontinued
dot icon08/03/2023
Full accounts made up to 2021-12-31
dot icon28/11/2022
Satisfaction of charge 122071320001 in full
dot icon21/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon31/03/2022
Termination of appointment of Christopher Evans as a secretary on 2022-03-31
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon30/11/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon10/09/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon22/10/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon21/10/2020
Registered office address changed from 50 Gresham Street London EC2V 7AY United Kingdom to Mansel Court Mansel Road Wimbledon London SW19 4AA on 2020-10-21
dot icon13/11/2019
Appointment of Frederick Crosby Winston as a director on 2019-09-19
dot icon13/11/2019
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon29/10/2019
Registration of charge 122071320001, created on 2019-10-29
dot icon13/09/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Mark Stephen
Director
13/09/2019 - Present
14
Winston, Frederick Crosby
Director
19/09/2019 - 01/03/2025
11

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 CERES BIDCO LIMITED

CERES BIDCO LIMITED is an(a) Active company incorporated on 13/09/2019 with the registered office located at Fourth Floor, 4, St. Paul's Churchyard, London EC4M 8AY. 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 CERES BIDCO LIMITED?

toggle

CERES BIDCO LIMITED is currently Active. It was registered on 13/09/2019 .

Where is CERES BIDCO LIMITED located?

toggle

CERES BIDCO LIMITED is registered at Fourth Floor, 4, St. Paul's Churchyard, London EC4M 8AY.

What does CERES BIDCO LIMITED do?

toggle

CERES BIDCO LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CERES BIDCO LIMITED?

toggle

The latest filing was on 16/02/2026: Statement of capital following an allotment of shares on 2025-11-27.