Company NameBiddingco Limited
DirectorVinay Parihar
Company StatusActive
Company Number05596264
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 5 months ago)
Previous NameNiveda Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Vinay Parihar
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Woodside Park Road
London
N12 8RT
Secretary NameYunus Mohamed Bham
NationalityBritish
StatusCurrent
Appointed13 February 2007(1 year, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43c Empress Avenue
Ilford
Essex
IG1 3DE
Secretary NameMr Vishnu Kumar Maharatna Parihar
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodside Park Road
London
N12 8RT
Director NameYunus Mohamed Bham
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(1 year, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Seymour Gardens
Ilford
Essex
IG1 3LN
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitefixmychips.co.uk

Location

Registered Address16 Ringwood Way
London
N21 2QY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Vinay Parihar
100.00%
Ordinary

Financials

Year2014
Net Worth£458
Cash£758
Current Liabilities£300

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Filing History

31 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
27 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
19 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
20 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (2 pages)
2 November 2020Registered office address changed from 19 Woodside Park Road London N12 8RT to 16 Ringwood Way London N21 2QY on 2 November 2020 (1 page)
2 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 January 2019 (4 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 November 2015Termination of appointment of Yunus Mohamed Bham as a director on 1 February 2014 (1 page)
10 November 2015Registered office address changed from 865 High Road London N12 8PT to 19 Woodside Park Road London N12 8RT on 10 November 2015 (1 page)
10 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(4 pages)
10 November 2015Termination of appointment of Yunus Mohamed Bham as a director on 1 February 2014 (1 page)
10 November 2015Termination of appointment of Yunus Mohamed Bham as a director on 1 February 2014 (1 page)
10 November 2015Registered office address changed from 865 High Road London N12 8PT to 19 Woodside Park Road London N12 8RT on 10 November 2015 (1 page)
10 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
1 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
1 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
3 November 2011Director's details changed for Yunus Mohamed Bham on 1 October 2011 (2 pages)
3 November 2011Secretary's details changed for Yunus Mohamed Bham on 1 October 2011 (2 pages)
3 November 2011Secretary's details changed for Yunus Mohamed Bham on 1 October 2011 (2 pages)
3 November 2011Director's details changed for Yunus Mohamed Bham on 1 October 2011 (2 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
3 November 2011Secretary's details changed for Yunus Mohamed Bham on 1 October 2011 (2 pages)
3 November 2011Director's details changed for Yunus Mohamed Bham on 1 October 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
1 February 2011Total exemption full accounts made up to 31 January 2010 (7 pages)
1 February 2011Total exemption full accounts made up to 31 January 2010 (7 pages)
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Yunus Mohamed Bham on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Yunus Mohamed Bham on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Yunus Mohamed Bham on 1 October 2009 (2 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
4 February 2009Return made up to 18/10/08; full list of members (4 pages)
4 February 2009Return made up to 18/10/08; full list of members (4 pages)
3 February 2009Director's change of particulars / vinay parihar / 03/02/2009 (1 page)
3 February 2009Director's change of particulars / vinay parihar / 03/02/2009 (1 page)
19 January 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
19 January 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
6 November 2007Return made up to 18/10/07; full list of members (2 pages)
6 November 2007Return made up to 18/10/07; full list of members (2 pages)
13 March 2007Registered office changed on 13/03/07 from: 19 woodside park road london N12 8RT (1 page)
13 March 2007Registered office changed on 13/03/07 from: 19 woodside park road london N12 8RT (1 page)
19 February 2007Company name changed niveda LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed niveda LIMITED\certificate issued on 19/02/07 (2 pages)
14 February 2007New secretary appointed (1 page)
14 February 2007New secretary appointed (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
12 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 February 2007New director appointed (1 page)
12 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 February 2007New director appointed (1 page)
5 February 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
5 February 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
9 November 2006Return made up to 18/10/06; full list of members (2 pages)
9 November 2006Return made up to 18/10/06; full list of members (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
18 October 2005Incorporation (16 pages)
18 October 2005Incorporation (16 pages)