Bidenvo Limited

DataGardener
in liquidation
Micro

Bidenvo Limited

08703034Private Limited With Share Capital

Suite 501, Unit 2 94A Wycliffe Road, Northampton, NN15JF
Incorporated

24/09/2013

Company Age

12 years

Directors

1

Employees

2

SIC Code

38110

Risk

not scored

Company Overview

Registration, classification & business activity

Bidenvo Limited (08703034) is a private limited with share capital incorporated on 24/09/2013 (12 years old) and registered in northampton, NN15JF. The company operates under SIC code 38110 - collection of non-hazardous waste.

Broad environmental limited is an utilities company based out of chancery place 50 brown street, manchester, united kingdom.

Private Limited With Share Capital
SIC: 38110
Micro
Incorporated 24/09/2013
NN15JF
2 employees

Financial Overview

Total Assets

£7.58M

Liabilities

£1.97M

Net Assets

£5.61M

Cash

£322.8K

Key Metrics

2

Employees

1

Directors

1

Shareholders

8

CCJs

Board of Directors

1
director

Filed Documents

43
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:20-04-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:27-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:19-04-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:30-03-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-05-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-05-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-05-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2022
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:18-05-2022
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:17-05-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:03-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2018
Change Sail Address Company With New Address
Category:Address
Date:09-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2018
Capital Allotment Shares
Category:Capital
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:28-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2014
Termination Director Company With Name
Category:Officers
Date:22-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-10-2013
Incorporation Company
Category:Incorporation
Date:24-09-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2022
Filing Date23/07/2021
Latest Accounts31/08/2020

Trading Addresses

Suite 501, Unit 2 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Contact

Suite 501, Unit 2 94A Wycliffe Road, Northampton, NN15JF