Background WavePink WaveYellow Wave

BIBIS RESTAURANTS LIMITED (02644182)

BIBIS RESTAURANTS LIMITED (02644182) is an active UK company. incorporated on 9 September 1991. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. BIBIS RESTAURANTS LIMITED has been registered for 34 years. Current directors include DA SILVA SPERANDIO, Luciana, TEODORANI, Oliver Enrico Esterino.

Company Number
02644182
Status
active
Type
ltd
Incorporated
9 September 1991
Age
34 years
Address
Criterion Place, Leeds, LS1 4AG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DA SILVA SPERANDIO, Luciana, TEODORANI, Oliver Enrico Esterino
SIC Codes
56101, 90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIBIS RESTAURANTS LIMITED

BIBIS RESTAURANTS LIMITED is an active company incorporated on 9 September 1991 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. BIBIS RESTAURANTS LIMITED was registered 34 years ago.(SIC: 56101, 90010)

Status

active

Active since 34 years ago

Company No

02644182

LTD Company

Age

34 Years

Incorporated 9 September 1991

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 July 2026
Period: 28 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

BIBIS LIMITED
From: 17 April 1998To: 23 December 1998
BROOMCO (508) LIMITED
From: 9 September 1991To: 17 April 1998
Contact
Address

Criterion Place Swinegate Leeds, LS1 4AG,

Timeline

11 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Feb 10
Loan Secured
Oct 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Feb 19
Loan Secured
Nov 19
Loan Secured
Feb 20
Director Joined
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DA SILVA SPERANDIO, Luciana

Active
Woodland Close, WetherbyLS22 6BJ
Secretary
Appointed 23 Oct 2012

DA SILVA SPERANDIO, Luciana

Active
Criterion Place, LeedsLS1 4AG
Born January 1971
Director
Appointed 12 Sept 2024

TEODORANI, Oliver Enrico Esterino

Active
Woodland Close, WetherbyLS22 6BJ
Born July 1952
Director
Appointed 31 Oct 1997

BOOTLAND, John Walter

Resigned
17 Edna Street, PonterfractWF9 2RZ
Secretary
Appointed N/A
Resigned 06 Jul 1994

BRIGGS, Caroline Louise

Resigned
Garden House, MirfieldWF14 8AR
Secretary
Appointed 03 May 2006
Resigned 16 Apr 2008

SLATER, Marie

Resigned
4 Whin Garth, YorkYO2 2LA
Secretary
Appointed 31 Oct 1997
Resigned 03 May 2006

TEODORANI, Oliver Enrico Esterino

Resigned
Meltem Ayse Teodorani 9 The Moorings, LeedsLS17 8TN
Secretary
Appointed 06 Jul 1994
Resigned 31 Oct 1997

BOOTLAND, John Walter

Resigned
17 Edna Street, PonterfractWF9 2RZ
Born December 1946
Director
Appointed N/A
Resigned 06 Jul 1994

GEARTY, Anthony John

Resigned
Ledgard Wharf, MirfieldWF14 8NZ
Born September 1961
Director
Appointed 12 Oct 2007
Resigned 11 Feb 2010

TEODORANI, Meltem Ayse

Resigned
9 The Moorings Harrogate Road, LeedsLS17 8TN
Born August 1958
Director
Appointed N/A
Resigned 14 May 1997

TEODORANI, Oliver Enrico Esterino

Resigned
Millfield House, LeedsLS17 9JB
Born July 1952
Director
Appointed N/A
Resigned 31 Oct 1997

Persons with significant control

1

Oliver Enrico Esterino Teodarani

Active
Woodland Close, WetherbyLS22 6BJ
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
16 April 2019
CC04CC04
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 September 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Auditors Resignation Company
11 November 2015
AUDAUD
Auditors Resignation Company
19 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Medium
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Medium
10 June 2014
AAAnnual Accounts
Accounts With Accounts Type Medium
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Medium
30 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 October 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Medium
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
27 May 2010
AAAnnual Accounts
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288cChange of Particulars
Legacy
15 September 2009
288cChange of Particulars
Accounts With Accounts Type Medium
24 July 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
6 May 2008
AAAnnual Accounts
Legacy
8 April 2008
403aParticulars of Charge Subject to s859A
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Resolution
8 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
21 October 2007
AAAnnual Accounts
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2005
AAAnnual Accounts
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
23 August 2004
287Change of Registered Office
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
4 November 2003
403aParticulars of Charge Subject to s859A
Legacy
4 November 2003
403aParticulars of Charge Subject to s859A
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 September 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 March 2000
AAAnnual Accounts
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
6 October 1999
395Particulars of Mortgage or Charge
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288cChange of Particulars
Legacy
24 September 1999
288cChange of Particulars
Legacy
24 September 1999
363sAnnual Return (shuttle)
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
173173
Resolution
26 March 1999
RESOLUTIONSResolutions
Legacy
26 March 1999
169169
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Certificate Change Of Name Company
22 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1997
AAAnnual Accounts
Legacy
29 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
19 May 1995
363sAnnual Return (shuttle)
Legacy
3 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
288288
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
225(1)225(1)
Legacy
7 January 1993
88(2)R88(2)R
Accounts With Accounts Type Small
18 December 1992
AAAnnual Accounts
Resolution
17 December 1992
RESOLUTIONSResolutions
Resolution
17 December 1992
RESOLUTIONSResolutions
Legacy
17 December 1992
123Notice of Increase in Nominal Capital
Legacy
16 December 1992
363b363b
Legacy
29 June 1992
288288
Legacy
23 June 1992
225(1)225(1)
Statement Of Affairs
5 May 1992
SASA
Legacy
5 May 1992
88(2)O88(2)O
Legacy
10 April 1992
88(2)P88(2)P
Legacy
29 January 1992
287Change of Registered Office
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Legacy
29 January 1992
123Notice of Increase in Nominal Capital
Resolution
29 January 1992
RESOLUTIONSResolutions
Resolution
29 January 1992
RESOLUTIONSResolutions
Resolution
29 January 1992
RESOLUTIONSResolutions
Incorporation Company
9 September 1991
NEWINCIncorporation