LUIGI BIDCO LIMITED

Register to unlock more data on OkredoRegister

LUIGI BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11012285

Incorporation date

13/10/2017

Size

Full

Contacts

Registered address

Registered address

C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey GU10 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2017)
dot icon04/02/2026
Full accounts made up to 2025-06-30
dot icon16/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon17/09/2025
Registration of charge 110122850009, created on 2025-09-10
dot icon17/09/2025
Registration of charge 110122850010, created on 2025-09-10
dot icon02/07/2025
Termination of appointment of Dominic Gaynor as a director on 2025-06-30
dot icon02/07/2025
Appointment of Mr Gavin Spence Adair as a director on 2025-06-30
dot icon12/06/2025
Satisfaction of charge 110122850005 in full
dot icon12/06/2025
Satisfaction of charge 110122850006 in full
dot icon12/06/2025
Satisfaction of charge 110122850004 in full
dot icon12/06/2025
Satisfaction of charge 110122850001 in full
dot icon12/06/2025
Satisfaction of charge 110122850007 in full
dot icon21/05/2025
Registration of charge 110122850008, created on 2025-05-20
dot icon21/03/2025
Full accounts made up to 2024-06-30
dot icon24/02/2025
Registration of charge 110122850006, created on 2025-02-21
dot icon24/02/2025
Registration of charge 110122850007, created on 2025-02-21
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon06/11/2023
Full accounts made up to 2023-06-30
dot icon01/11/2023
Registration of charge 110122850005, created on 2023-10-16
dot icon25/10/2023
Registration of charge 110122850004, created on 2023-10-17
dot icon22/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon11/11/2022
Full accounts made up to 2022-06-30
dot icon13/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon28/03/2022
Full accounts made up to 2021-06-30
dot icon16/12/2021
Appointment of Mr Symon Anthony Wooldridge as a director on 2021-12-11
dot icon16/12/2021
Termination of appointment of Stephen Peter Evans as a director on 2021-12-11
dot icon16/12/2021
Termination of appointment of Mark Adrian Brayford as a director on 2021-12-11
dot icon13/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon07/05/2021
Accounts for a small company made up to 2020-06-30
dot icon23/12/2020
Termination of appointment of Margaret Patricia Delany as a director on 2020-11-21
dot icon09/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon11/09/2020
Registration of charge 110122850003, created on 2020-08-21
dot icon27/03/2020
Accounts for a small company made up to 2019-06-30
dot icon02/03/2020
Appointment of Mr Dominic John Wilkinson as a director on 2020-02-24
dot icon23/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon25/03/2019
Accounts for a small company made up to 2018-06-30
dot icon25/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon13/02/2018
Registration of charge 110122850002, created on 2018-02-05
dot icon20/11/2017
Memorandum and Articles of Association
dot icon20/11/2017
Resolutions
dot icon17/11/2017
Registration of charge 110122850001, created on 2017-11-14
dot icon10/11/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon10/11/2017
Appointment of Stephen Peter Evans as a director on 2017-11-01
dot icon10/11/2017
Appointment of Mr Dominic Gaynor as a director on 2017-11-01
dot icon10/11/2017
Appointment of Mark Adrian Brayford as a director on 2017-11-01
dot icon10/11/2017
Appointment of Ms Margaret Patricia Delany as a director on 2017-11-01
dot icon08/11/2017
Resolutions
dot icon03/11/2017
Current accounting period shortened from 2018-10-31 to 2018-06-30
dot icon26/10/2017
Director's details changed for Mr Charlie Troup on 2017-10-13
dot icon13/10/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
8.68M
-
0.00
-
-
2022
5
12.17M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaynor, Dominic
Director
01/11/2017 - 30/06/2025
21
Delany, Margaret Patricia
Director
01/11/2017 - 21/11/2020
19
Lawford, Jason
Director
13/10/2017 - Present
29
Troup, Alistair Charles Westray
Director
13/10/2017 - Present
24
Adair, Gavin Spence
Director
30/06/2025 - Present
22

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 LUIGI BIDCO LIMITED

LUIGI BIDCO LIMITED is an(a) Active company incorporated on 13/10/2017 with the registered office located at C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey GU10 5EH. There are currently 5 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 LUIGI BIDCO LIMITED?

toggle

LUIGI BIDCO LIMITED is currently Active. It was registered on 13/10/2017 .

Where is LUIGI BIDCO LIMITED located?

toggle

LUIGI BIDCO LIMITED is registered at C1 Endeavour Place, Coxbridge Business Park, Farnham, Surrey GU10 5EH.

What does LUIGI BIDCO LIMITED do?

toggle

LUIGI BIDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LUIGI BIDCO LIMITED?

toggle

The latest filing was on 04/02/2026: Full accounts made up to 2025-06-30.