Company NameArdiles Bidco Limited
DirectorsNaser Janjua Khan and Dawood Pervez
Company StatusActive
Company Number10449694
CategoryPrivate Limited Company
Incorporation Date27 October 2016(7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Naser Janjua Khan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed26 April 2019(2 years, 6 months after company formation)
Appointment Duration5 years
RoleCOO
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Dawood Pervez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Pakistani
StatusCurrent
Appointed26 April 2019(2 years, 6 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road
London
NW10 7BW
Director NameMr Christopher Andrew Humphreys
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAddlestone Manor Puddy Lane
Stanley
Staffordshire
ST9 9LS
Director NameMr David Peter Robinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Road
London
W4 4EH
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(1 year after company formation)
Appointment Duration9 months (resigned 01 August 2018)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP

Location

Registered Address2 Abbey Road
London
NW10 7BW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Filing History

2 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
13 May 2023Amended accounts for a dormant company made up to 30 June 2022 (7 pages)
25 April 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
22 December 2022Registered office address changed from Unit 1 Weston Road Crewe CW1 6BP England to 2 Abbey Road London NW10 7BW on 22 December 2022 (1 page)
2 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
27 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
6 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (108 pages)
4 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
4 July 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
25 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
31 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (2 pages)
31 July 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
31 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (142 pages)
31 July 2020Audit exemption subsidiary accounts made up to 30 June 2019 (13 pages)
1 July 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
20 May 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
30 April 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
30 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
29 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
19 August 2019Group of companies' accounts made up to 31 October 2018 (20 pages)
26 April 2019Appointment of Mr Dawood Pervez as a director on 26 April 2019 (2 pages)
26 April 2019Termination of appointment of David Peter Robinson as a director on 26 April 2019 (1 page)
26 April 2019Appointment of Mr Naser Janjua Khan as a director on 26 April 2019 (2 pages)
30 January 2019Group of companies' accounts made up to 31 October 2017 (28 pages)
14 December 2018Current accounting period shortened from 31 October 2019 to 30 June 2019 (1 page)
14 December 2018Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages)
14 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (1 page)
14 December 2018Registered office address changed from C/O Bargain Booze Limited Weston Road Crewe Cheshire CW1 6BP United Kingdom to Unit 1 Weston Road Crewe CW1 6BP on 14 December 2018 (1 page)
8 December 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
3 August 2018Cessation of Bargain Booze Limited as a person with significant control on 15 June 2018 (1 page)
3 August 2018Notification of Bestway Retail Limited as a person with significant control on 15 June 2018 (2 pages)
2 August 2018Termination of appointment of Mark Moran as a director on 1 August 2018 (1 page)
27 February 2018Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (117 pages)
7 November 2017Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page)
7 November 2017Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 100
(52 pages)
27 October 2016Incorporation
Statement of capital on 2016-10-27
  • GBP 100
(52 pages)