Background WavePink WaveYellow Wave

BIXDENE INVESTMENTS LIMITED (08887524)

BIXDENE INVESTMENTS LIMITED (08887524) is an active UK company. incorporated on 11 February 2014. with registered office in Coventry. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BIXDENE INVESTMENTS LIMITED has been registered for 12 years. Current directors include DUDAU, Gheorghe.

Company Number
08887524
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
38 Redesdale Avenue, Coventry, CV6 1BT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DUDAU, Gheorghe
SIC Codes
41100, 46900, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIXDENE INVESTMENTS LIMITED

BIXDENE INVESTMENTS LIMITED is an active company incorporated on 11 February 2014 with the registered office located in Coventry. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BIXDENE INVESTMENTS LIMITED was registered 12 years ago.(SIC: 41100, 46900, 66190)

Status

active

Active since 12 years ago

Company No

08887524

LTD Company

Age

12 Years

Incorporated 11 February 2014

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

38 Redesdale Avenue Coventry, CV6 1BT,

Previous Addresses

21 Coventry Road Warwick CV34 5HN United Kingdom
From: 24 July 2019To: 24 September 2025
Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 11 February 2014To: 24 July 2019
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
Director Joined
May 24
New Owner
May 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Dec 24
New Owner
Dec 24
Director Left
Jan 25
Owner Exit
Jan 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DUDAU, Gheorghe

Active
Coventry Road, WarwickCV34 5HN
Born May 1975
Director
Appointed 02 Nov 2024

COULAUD, Maxime

Resigned
WarwickCV34 5HN
Born April 1990
Director
Appointed 28 Aug 2024
Resigned 06 Jan 2025

COULAUD, Maxime

Resigned
WarwickCV34 5HN
Born May 1990
Director
Appointed 28 May 2024
Resigned 28 Aug 2024

HAYER, Rajinder Singh

Resigned
Coventry Road, WarwickCV34 5HN
Born June 1967
Director
Appointed 24 Jul 2019
Resigned 13 Aug 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 11 Feb 2014
Resigned 24 Jul 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Gheorghe Dudau

Active
Redesdale Avenue, CoventryCV6 1BT
Born May 1975

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 14 Dec 2024

Mr Maxime Coulaud

Ceased
WarwickCV34 5HN
Born April 1990

Nature of Control

Significant influence or control
Notified 28 May 2024
Ceased 06 Jan 2025

Mr Rajinder Singh Hayer

Ceased
Coventry Road, WarwickCV34 5HN
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Jul 2019
Ceased 20 Aug 2024
2 Woodberry Grove, LondonN12 0DR

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
Ceased 24 Jul 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
31 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 May 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Incorporation Company
11 February 2014
NEWINCIncorporation