CONIC BIDCO LIMITED

Register to unlock more data on OkredoRegister

CONIC BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13426890

Incorporation date

28/05/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Beaufort House, Cricket Field Road, Uxbridge, Middlesex UB8 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2021)
dot icon26/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon26/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon29/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon01/07/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon28/02/2024
Appointment of Mr Alfred Morris Davis as a director on 2024-02-28
dot icon10/01/2024
Full accounts made up to 2023-03-31
dot icon29/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon12/01/2023
Full accounts made up to 2022-03-31
dot icon12/01/2023
Termination of appointment of Stuart Gordon Owens as a director on 2023-01-13
dot icon04/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon21/02/2022
Appointment of Mr Philippe Robert Francis Mauguy as a director on 2022-02-21
dot icon15/07/2021
Appointment of Mr Stuart Gordon Owens as a director on 2021-06-21
dot icon15/07/2021
Registered office address changed from 55 Wells Street London W1T 3PT United Kingdom to Beaufort House Cricket Field Road Uxbridge Middlesex UB8 1QG on 2021-07-15
dot icon15/07/2021
Termination of appointment of Navjot Pandohar Rayet as a director on 2021-06-21
dot icon25/06/2021
Statement of capital following an allotment of shares on 2021-06-14
dot icon24/06/2021
Termination of appointment of Benjamin George Snow as a director on 2021-06-21
dot icon24/06/2021
Termination of appointment of Alex Charles Spencer Bowden as a director on 2021-06-21
dot icon24/06/2021
Appointment of Ms Navjot Pandohar Rayet as a director on 2021-06-21
dot icon24/06/2021
Appointment of Mr Benjamin William Howard as a director on 2021-06-21
dot icon15/06/2021
Registration of charge 134268900001, created on 2021-06-14
dot icon28/05/2021
Current accounting period shortened from 2022-05-31 to 2022-03-31
dot icon28/05/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Stuart Gordon
Director
21/06/2021 - 13/01/2023
102
Rayet, Navjot Pandohar
Director
21/06/2021 - 21/06/2021
14
Snow, Benjamin George
Director
28/05/2021 - 21/06/2021
18
Bowden, Alex Charles Spencer
Director
28/05/2021 - 21/06/2021
17
Davis, Alfred Morris
Director
28/02/2024 - Present
65

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 CONIC BIDCO LIMITED

CONIC BIDCO LIMITED is an(a) Active company incorporated on 28/05/2021 with the registered office located at Beaufort House, Cricket Field Road, Uxbridge, Middlesex UB8 1QG. There are currently 3 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 CONIC BIDCO LIMITED?

toggle

CONIC BIDCO LIMITED is currently Active. It was registered on 28/05/2021 .

Where is CONIC BIDCO LIMITED located?

toggle

CONIC BIDCO LIMITED is registered at Beaufort House, Cricket Field Road, Uxbridge, Middlesex UB8 1QG.

What does CONIC BIDCO LIMITED do?

toggle

CONIC BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CONIC BIDCO LIMITED?

toggle

The latest filing was on 26/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.