ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bidenvo Limited

Bidenvo Limited is a liquidation company incorporated on 24 September 2013 with the registered office located in Northampton, Northamptonshire. Bidenvo Limited was registered 12 years ago.
Status
Liquidation
In compulsory liquidation since 3 years ago
Company No
08703034
Private limited company
Age
12 years
Incorporated 24 September 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1267 days
Dated 30 April 2021 (4 years ago)
Next confirmation dated 30 April 2022
Was due on 14 May 2022 (3 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 1250 days
For period 1 Sep31 Aug 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2021
Was due on 31 May 2022 (3 years ago)
Address
Suite 501 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 22 Jul 2024 (1 year 3 months ago)
Previous address was Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF
Telephone
01617060075
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Commercial Director • British • Lives in UK • Born in Apr 1979
Director • British • Lives in England • Born in Nov 1969
Broad Group (UK) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Broad Group (UK) Ltd
Amer Raza and Alistair Crawford Hilditch-Brown are mutual people.
Active
Broad Energy Limited
Amer Raza and Alistair Crawford Hilditch-Brown are mutual people.
Active
Broad Capital Group Limited
Alistair Crawford Hilditch-Brown is a mutual person.
Active
Broad Fuels Limited
Alistair Crawford Hilditch-Brown is a mutual person.
Active
Broad Capital Investments Limited
Alistair Crawford Hilditch-Brown is a mutual person.
Active
Broad Energy Trading Limited
Alistair Crawford Hilditch-Brown is a mutual person.
Active
Broad Capital Markets Limited
Alistair Crawford Hilditch-Brown is a mutual person.
Active
Broad Energy (Roden) Limited
Alistair Crawford Hilditch-Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2020)
Period Ended
31 Aug 2020
For period 31 Aug31 Aug 2020
Traded for 12 months
Cash in Bank
£322.78K
Increased by £116.67K (+57%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£7.58M
Increased by £2.89M (+62%)
Total Liabilities
-£1.97M
Increased by £628.75K (+47%)
Net Assets
£5.61M
Increased by £2.26M (+68%)
Debt Ratio (%)
26%
Decreased by 2.6% (-9%)
Latest Activity
Alistair Crawford Hilditch-Brown Resigned
1 Year 2 Months Ago on 15 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 22 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 12 Jul 2024
Registered Address Changed
3 Years Ago on 19 May 2022
Liquidator Appointed
3 Years Ago on 18 May 2022
Court Order to Wind Up
3 Years Ago on 17 May 2022
Full Accounts Submitted
4 Years Ago on 23 Jul 2021
Confirmation Submitted
4 Years Ago on 27 May 2021
Full Accounts Submitted
5 Years Ago on 11 Jun 2020
Confirmation Submitted
5 Years Ago on 21 May 2020
Get Credit Report
Discover Bidenvo Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 27 Feb 2025
Termination of appointment of Alistair Crawford Hilditch-Brown as a director on 15 August 2024
Submitted on 15 Aug 2024
Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 22 July 2024
Submitted on 22 Jul 2024
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 12 July 2024
Submitted on 12 Jul 2024
Progress report in a winding up by the court
Submitted on 19 Apr 2024
Progress report in a winding up by the court
Submitted on 30 Mar 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 19 May 2022
Registered office address changed from Chancery Place 50 Brown Street Manchester M2 2JG to 1 Kings Avenue London N21 3NA on 19 May 2022
Submitted on 19 May 2022
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 19 May 2022
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 19 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year