Company NameVictus & Bibo Ltd
DirectorErdogan Aykiran
Company StatusActive
Company Number06881457
CategoryPrivate Limited Company
Incorporation Date20 April 2009(15 years ago)
Previous NameEdiso & Co. Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameErdogan Aykiran
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Capstone Road
Bromley
Kent
BR1 5NA
Secretary NameErdogan Aykiran
NationalityBritish
StatusCurrent
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address53 Capstone Road
Bromley
Kent
BR1 5NA
Director NameIsmet Sarioglu
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityTurkish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Capstone Road
Bromley
Kent
BR1 5NA
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 April 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £0.01Erdogan Aykiran
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,198
Cash£17
Current Liabilities£3,416

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 2 days from now)

Filing History

3 July 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
2 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
31 March 2023Company name changed ediso & co. LIMITED\certificate issued on 31/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-30
(3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
19 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
22 April 2021Registered office address changed from 6 Bruce Grove Tottenham London N17 6RA to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 22 April 2021 (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
12 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
28 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
1 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 June 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
8 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 January 2011Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
19 January 2011Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
11 August 2010Termination of appointment of Ismet Sarioglu as a director (1 page)
11 August 2010Termination of appointment of Ismet Sarioglu as a director (1 page)
28 May 2010Director's details changed for Ismet Sarioglu on 2 October 2009 (2 pages)
28 May 2010Secretary's details changed for Erdogan Aykiran on 2 October 2009 (1 page)
28 May 2010Director's details changed for Ismet Sarioglu on 2 October 2009 (2 pages)
28 May 2010Director's details changed for Erdogan Aykiran on 2 October 2009 (2 pages)
28 May 2010Secretary's details changed for Erdogan Aykiran on 2 October 2009 (1 page)
28 May 2010Director's details changed for Erdogan Aykiran on 2 October 2009 (2 pages)
28 May 2010Director's details changed for Ismet Sarioglu on 2 October 2009 (2 pages)
28 May 2010Director's details changed for Erdogan Aykiran on 2 October 2009 (2 pages)
28 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for Erdogan Aykiran on 2 October 2009 (1 page)
7 May 2009Director appointed ismet sarioglu (2 pages)
7 May 2009Secretary appointed erdogan aykiran (2 pages)
7 May 2009Director appointed ismet sarioglu (2 pages)
7 May 2009Director appointed erdogan aykiran (2 pages)
7 May 2009Ad 20/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 May 2009Director appointed erdogan aykiran (2 pages)
7 May 2009Secretary appointed erdogan aykiran (2 pages)
7 May 2009Ad 20/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 April 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
27 April 2009Appointment terminated secretary ashok bhardwaj (1 page)
27 April 2009Appointment terminated director ela shah (1 page)
27 April 2009Appointment terminated director ela shah (1 page)
27 April 2009Appointment terminated secretary ashok bhardwaj (1 page)
27 April 2009Appointment terminated director bhardwaj corporate services LIMITED (1 page)
20 April 2009Incorporation (16 pages)
20 April 2009Incorporation (16 pages)