Background WavePink WaveYellow Wave

BID PCB UK LIMITED (10155715)

BID PCB UK LIMITED (10155715) is an active UK company. incorporated on 29 April 2016. with registered office in Crediton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BID PCB UK LIMITED has been registered for 9 years. Current directors include PIKE, David John, TRIDENTI, Giovanni.

Company Number
10155715
Status
active
Type
ltd
Incorporated
29 April 2016
Age
9 years
Address
C/O Graphic Plc Down End, Crediton, EX17 1HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PIKE, David John, TRIDENTI, Giovanni
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BID PCB UK LIMITED

BID PCB UK LIMITED is an active company incorporated on 29 April 2016 with the registered office located in Crediton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BID PCB UK LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10155715

LTD Company

Age

9 Years

Incorporated 29 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

C/O Graphic Plc Down End Lords Meadow Industrial Estate Crediton, EX17 1HN,

Previous Addresses

38 Craven Street London WC2N 5NG England
From: 29 April 2016To: 25 August 2016
Timeline

26 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 17
Owner Exit
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Nov 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
New Owner
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Nov 23
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PIKE, David John

Active
Down End, CreditonEX17 1HN
Born October 1962
Director
Appointed 14 Jun 2016

TRIDENTI, Giovanni

Active
Down End, CreditonEX17 1HN
Born August 1968
Director
Appointed 23 Sept 2022

AIRS, Anthony Stephen

Resigned
LondonWC2N 5NG
Born February 1953
Director
Appointed 29 Apr 2016
Resigned 14 Jun 2016

CAMPONESCHI, Daniele

Resigned
Down End, CreditonEX17 1HN
Born August 1974
Director
Appointed 18 Dec 2019
Resigned 23 Sept 2022

DE BLASIO, Eugenio

Resigned
Down End, CreditonEX17 1HN
Born September 1968
Director
Appointed 12 Nov 2020
Resigned 23 Sept 2022

GENNARO, Francesca Chiara

Resigned
Down End, CreditonEX17 1HN
Born February 1981
Director
Appointed 18 Dec 2019
Resigned 13 Sept 2021

GIUDICI, Roberto

Resigned
Down End, CreditonEX17 1HN
Born January 1982
Director
Appointed 26 Jun 2017
Resigned 09 Dec 2019

PIETRALUNGA, Nicola

Resigned
LondonWC2N 5NG
Born August 1968
Director
Appointed 29 Apr 2016
Resigned 31 Mar 2020

Persons with significant control

4

0 Active
4 Ceased

Mr Giovanni Tridenti

Ceased
Down End, CreditonEX17 1HN
Born August 1968

Nature of Control

Significant influence or control
Notified 23 Sept 2022
Ceased 02 Nov 2023

Mr Eugenio De Blasio

Ceased
Down End, CreditonEX17 1HN
Born September 1968

Nature of Control

Significant influence or control
Notified 10 May 2018
Ceased 23 Sept 2022

Mr Daniele Camponeschi

Ceased
Down End, CreditonEX17 1HN
Born August 1974

Nature of Control

Significant influence or control
Notified 10 May 2018
Ceased 23 Sept 2022

Mr Alessandro Binello

Ceased
Down End, CreditonEX17 1HN
Born November 1970

Nature of Control

Significant influence or control
Notified 29 Apr 2016
Ceased 10 May 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 July 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Memorandum Articles
22 May 2020
MAMA
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Resolution
17 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Incorporation Company
29 April 2016
NEWINCIncorporation