MOCO BIDCO LIMITED

Register to unlock more data on OkredoRegister

MOCO BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12460785

Incorporation date

13/02/2020

Size

Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2023)
dot icon24/03/2026
Appointment of Peter Roy Wakelam as a director on 2026-03-24
dot icon02/03/2026
Termination of appointment of Graeme Bernard Couturier as a director on 2026-02-28
dot icon13/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon12/02/2026
Director's details changed for Mr Gherasim Briceag on 2026-02-09
dot icon04/02/2026
Registration of charge 124607850007, created on 2026-02-02
dot icon04/02/2026
Registration of charge 124607850008, created on 2026-02-02
dot icon04/02/2026
Registration of charge 124607850009, created on 2026-02-02
dot icon29/01/2026
Registration of acquisition 124607850006, acquired on 2026-01-23
dot icon28/01/2026
Registration of acquisition 124607850004, acquired on 2026-01-23
dot icon28/01/2026
Registration of acquisition 124607850005, acquired on 2026-01-23
dot icon22/01/2026
Appointment of Mr Gherasim Briceag as a director on 2026-01-22
dot icon22/12/2025
Termination of appointment of Richard John Mcmillan Oliver as a director on 2025-12-18
dot icon11/08/2025
Termination of appointment of John Haden Harris as a director on 2025-07-31
dot icon15/07/2025
Director's details changed for Mr Richard John Mcmillan Oliver on 2025-07-14
dot icon15/07/2025
Director's details changed for Mr John Haden Harris on 2025-07-14
dot icon15/07/2025
Director's details changed for Mr Darryl Alexander Edwards on 2025-07-14
dot icon15/07/2025
Director's details changed for Mr Graeme Bernard Couturier on 2025-07-14
dot icon15/07/2025
Registered office address changed from Turing House Archway 5 Manchester M15 5RL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-07-15
dot icon01/04/2025
Full accounts made up to 2024-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon04/12/2024
Registration of charge 124607850003, created on 2024-12-02
dot icon17/06/2024
Appointment of Mr Graeme Bernard Couturier as a director on 2024-06-17
dot icon25/04/2024
Termination of appointment of Amy Louise Yateman-Smith as a director on 2024-04-25
dot icon25/04/2024
Appointment of Mr John Haden Harris as a director on 2024-04-25
dot icon28/03/2024
Termination of appointment of Andrew Humphreys as a director on 2024-03-28
dot icon01/03/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon12/01/2024
Full accounts made up to 2023-03-31
dot icon07/09/2023
Termination of appointment of Matthew Peter Caffrey as a director on 2023-05-24
dot icon23/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon09/01/2023
Full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Richard John Mcmillan
Director
20/03/2020 - 18/12/2025
4
Edwards, Darryl Alexander
Director
01/09/2021 - Present
22
Harris, John Haden
Director
25/04/2024 - 31/07/2025
51
Darcey, Michael William
Director
06/03/2020 - 22/02/2021
62
Caffrey, Matthew Peter
Director
06/03/2020 - 24/05/2023
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 MOCO BIDCO LIMITED

MOCO BIDCO LIMITED is an(a) Active company incorporated on 13/02/2020 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. 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 MOCO BIDCO LIMITED?

toggle

MOCO BIDCO LIMITED is currently Active. It was registered on 13/02/2020 .

Where is MOCO BIDCO LIMITED located?

toggle

MOCO BIDCO LIMITED is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does MOCO BIDCO LIMITED do?

toggle

MOCO 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 MOCO BIDCO LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Peter Roy Wakelam as a director on 2026-03-24.