Background WavePink WaveYellow Wave

BIDCO (IMPEX) LIMITED (01676751)

BIDCO (IMPEX) LIMITED (01676751) is an active UK company. incorporated on 9 November 1982. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. BIDCO (IMPEX) LIMITED has been registered for 43 years. Current directors include BHOGAITA, Dhara, BHOGAITA, Rameshchandra Amritlal.

Company Number
01676751
Status
active
Type
ltd
Incorporated
9 November 1982
Age
43 years
Address
Sterling House, Leicester, LE4 5GR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BHOGAITA, Dhara, BHOGAITA, Rameshchandra Amritlal
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDCO (IMPEX) LIMITED

BIDCO (IMPEX) LIMITED is an active company incorporated on 9 November 1982 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. BIDCO (IMPEX) LIMITED was registered 43 years ago.(SIC: 46690)

Status

active

Active since 43 years ago

Company No

01676751

LTD Company

Age

43 Years

Incorporated 9 November 1982

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

BIDCO (IMPEXP) LIMITED
From: 9 November 1982To: 13 April 1984
Contact
Address

Sterling House 2 Law Street Leicester, LE4 5GR,

Previous Addresses

Sterling House Law Street Leicester LE4 5GR England
From: 24 April 2024To: 15 May 2024
C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY
From: 19 September 2014To: 24 April 2024
First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY England
From: 19 September 2014To: 19 September 2014
St Michaels Mews 18-22 St Michaels Road Leeds West Yorkshire LS6 3AW
From: 5 August 2013To: 19 September 2014
2 Whitehall Quay Leeds West Yorkshire LS1 4HG
From: 9 November 1982To: 5 August 2013
Timeline

8 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Nov 82
Director Left
Oct 10
Funding Round
Aug 11
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Sept 18
Loan Cleared
Oct 18
Director Joined
Dec 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BHOGAITA, Daksha

Active
2 Law Street, LeicesterLE4 5GR
Secretary
Appointed 21 May 2012

BHOGAITA, Dhara

Active
Law Street, LeicesterLE4 5GR
Born October 1989
Director
Appointed 07 Dec 2025

BHOGAITA, Rameshchandra Amritlal

Active
2 Law Street, LeicesterLE4 5GR
Born September 1952
Director
Appointed N/A

BHOGAITA, Rameshchandra Amritlal

Resigned
395 London Road, LeicesterLE2 3JU
Secretary
Appointed N/A
Resigned 21 May 2012

BHOGAITA, Amritlal Velji

Resigned
395 London Road, LeicesterLE2 3JU
Born December 1930
Director
Appointed N/A
Resigned 08 Sept 2010

Persons with significant control

1

Mr Rameshchandra Amritlal Bhogaita

Active
2 Law Street, LeicesterLE4 5GR
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Small
24 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Resolution
8 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
26 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
23 September 2008
287Change of Registered Office
Auditors Resignation Company
13 June 2008
AUDAUD
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
9 October 2006
287Change of Registered Office
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
287Change of Registered Office
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
31 March 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Legacy
5 May 1993
88(2)R88(2)R
Legacy
5 May 1993
123Notice of Increase in Nominal Capital
Resolution
5 May 1993
RESOLUTIONSResolutions
Legacy
6 October 1992
287Change of Registered Office
Legacy
6 October 1992
288288
Legacy
6 October 1992
288288
Accounts With Accounts Type Medium Group
24 September 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
4 March 1992
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Legacy
7 March 1991
88(2)R88(2)R
Resolution
7 March 1991
RESOLUTIONSResolutions
Legacy
7 March 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Legacy
22 May 1990
363363
Legacy
26 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Legacy
10 July 1986
363363
Incorporation Company
9 November 1982
NEWINCIncorporation