Background WavePink WaveYellow Wave

BIDFOOD FOODSERVICE LIMITED (03694611)

BIDFOOD FOODSERVICE LIMITED (03694611) is an active UK company. incorporated on 13 January 1999. with registered office in Slough. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. BIDFOOD FOODSERVICE LIMITED has been registered for 27 years.

Company Number
03694611
Status
active
Type
ltd
Incorporated
13 January 1999
Age
27 years
Address
814 Leigh Road, Slough, SL1 4BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDFOOD FOODSERVICE LIMITED

BIDFOOD FOODSERVICE LIMITED is an active company incorporated on 13 January 1999 with the registered office located in Slough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. BIDFOOD FOODSERVICE LIMITED was registered 27 years ago.(SIC: 46390)

Status

active

Active since 27 years ago

Company No

03694611

LTD Company

Age

27 Years

Incorporated 13 January 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

BIDVEST FOODSERVICE LIMITED
From: 2 June 2015To: 1 June 2017
SWITHENBANK FOODS LIMITED
From: 6 January 2000To: 2 June 2015
EVER 1086 LIMITED
From: 13 January 1999To: 6 January 2000
Contact
Address

814 Leigh Road Slough, SL1 4BD,

Previous Addresses

Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU
From: 28 January 2016To: 1 July 2016
C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England
From: 9 March 2015To: 28 January 2016
3Rd Floor 11 Hill Street London W1J 5LF
From: 18 February 2010To: 9 March 2015
Second Floor 63 Curzon Street London W1J 8PD
From: 13 January 1999To: 18 February 2010
Timeline

5 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Mar 10
Director Joined
Nov 14
Loan Cleared
Jun 20
Loan Cleared
Jun 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2017
CS01Confirmation Statement
Resolution
1 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Legacy
1 June 2009
288cChange of Particulars
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
190190
Legacy
1 February 2008
353353
Legacy
1 February 2008
287Change of Registered Office
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Auditors Resignation Company
29 March 2005
AUDAUD
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
9 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
1 August 2003
225Change of Accounting Reference Date
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
14 March 2003
AUDAUD
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
88(2)R88(2)R
Resolution
4 March 2002
RESOLUTIONSResolutions
Resolution
4 March 2002
RESOLUTIONSResolutions
Legacy
4 March 2002
123Notice of Increase in Nominal Capital
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
88(2)R88(2)R
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Legacy
9 July 2001
123Notice of Increase in Nominal Capital
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
225Change of Accounting Reference Date
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
395Particulars of Mortgage or Charge
Legacy
28 March 2000
287Change of Registered Office
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Legacy
9 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
6 March 2000
AAAnnual Accounts
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
225Change of Accounting Reference Date
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
225Change of Accounting Reference Date
Memorandum Articles
12 January 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 January 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
6 January 2000
88(2)R88(2)R
Legacy
6 January 2000
287Change of Registered Office
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Incorporation Company
13 January 1999
NEWINCIncorporation