Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EGGPLANT BIDCO LIMITED
Company Information for

EGGPLANT BIDCO LIMITED

610 WHARFEDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TP,
Company Registration Number
09536587
Private Limited Company
Active

Company Overview

About Eggplant Bidco Ltd
EGGPLANT BIDCO LIMITED was founded on 2015-04-10 and has its registered office in Wokingham. The organisation's status is listed as "Active". Eggplant Bidco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EGGPLANT BIDCO LIMITED
 
Legal Registered Office
610 WHARFEDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TP
 
Previous Names
TESTPLANT BIDCO LIMITED14/02/2019
COFFEE BIDCO LIMITED16/05/2016
DE FACTO 2201 LIMITED06/01/2016
Filing Information
Company Number 09536587
Company ID Number 09536587
Date formed 2015-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 18:47:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EGGPLANT BIDCO LIMITED

Current Directors
Officer Role Date Appointed
JOHN BATES
Director 2017-02-21
CHRISTOPHER PETER VERDIN
Director 2016-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ANGUS MACKINTOSH
Director 2016-01-13 2017-02-21
CHARLOTTE LUCY ELIZABETH LAWRENCE
Director 2016-01-06 2016-01-13
MICHAEL JURGEN WAND
Director 2016-01-06 2016-01-13
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2015-04-10 2016-01-06
RICHARD ROLLAND SPEDDING
Director 2015-04-10 2016-01-06
TRAVERS SMITH LIMITED
Director 2015-04-10 2016-01-06
TRAVERS SMITH SECRETARIES LIMITED
Director 2015-04-10 2016-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BATES EGGPLANT LIVE LIMITED Director 2018-03-27 CURRENT 2000-09-11 Active
JOHN BATES EGGPLANT TOPCO LIMITED Director 2017-02-23 CURRENT 2015-04-10 Active
JOHN BATES EGGPLANT GROUP LIMITED Director 2017-02-21 CURRENT 2008-04-18 Active
JOHN BATES EGGPLANT LIMITED Director 2017-02-21 CURRENT 2008-08-14 Active
JOHN BATES EGGPLANT SOFTWARE DEVELOPMENT LIMITED Director 2017-02-21 CURRENT 1989-10-17 Active
JOHN BATES EGGPLANT MIDCO LIMITED Director 2017-02-21 CURRENT 2015-04-10 Active
CHRISTOPHER PETER VERDIN EGGPLANT LIVE LIMITED Director 2018-03-27 CURRENT 2000-09-11 Active
CHRISTOPHER PETER VERDIN EGGPLANT MIDCO LIMITED Director 2016-01-13 CURRENT 2015-04-10 Active
CHRISTOPHER PETER VERDIN EGGPLANT SOFTWARE DEVELOPMENT LIMITED Director 2013-04-17 CURRENT 1989-10-17 Active
CHRISTOPHER PETER VERDIN EGGPLANT GROUP LIMITED Director 2012-09-18 CURRENT 2008-04-18 Active
CHRISTOPHER PETER VERDIN EGGPLANT LIMITED Director 2012-09-18 CURRENT 2008-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM 6 Snow Hill London EC1A 2AY England
2023-03-30CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-12-01AA01Previous accounting period shortened from 31/12/21 TO 31/10/21
2021-11-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BATES
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-01-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER VERDIN
2020-11-26AP01DIRECTOR APPOINTED MR PAUL IAN ROY
2020-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095365870001
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-11-27CH01Director's details changed for Mr John Bates on 2019-11-22
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-02-18PSC05Change of details for Coffee Midco Limited as a person with significant control on 2018-12-13
2019-02-14RES15CHANGE OF COMPANY NAME 14/02/19
2018-09-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 095365870001
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 10667747
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-11-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 10667747
2017-09-20SH0122/06/17 STATEMENT OF CAPITAL GBP 10667747
2017-08-17CH01Director's details changed for Dr John Bates on 2017-08-01
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-03-08AP01DIRECTOR APPOINTED DR JOHN BATES
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ANGUS MACKINTOSH
2016-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-16RES15CHANGE OF NAME 09/05/2016
2016-05-16CERTNMCompany name changed coffee bidco LIMITED\certificate issued on 16/05/16
2016-05-10AA01Previous accounting period shortened from 30/04/16 TO 31/12/15
2016-05-03AR0110/04/16 ANNUAL RETURN FULL LIST
2016-02-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-04RES01ADOPT ARTICLES 04/02/16
2016-02-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2016-01-26SH0113/01/16 STATEMENT OF CAPITAL GBP 10426499
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAND
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LAWRENCE
2016-01-26AP01DIRECTOR APPOINTED MR GEORGE ANGUS MACKINTOSH
2016-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER VERDIN
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2016-01-06TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2016-01-06AP01DIRECTOR APPOINTED MR MICHAEL JURGEN WAND
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEDDING
2016-01-06AP01DIRECTOR APPOINTED MS CHARLOTTE LUCY ELIZABETH LAWRENCE
2016-01-06RES15CHANGE OF NAME 06/01/2016
2016-01-06CERTNMCOMPANY NAME CHANGED DE FACTO 2201 LIMITED CERTIFICATE ISSUED ON 06/01/16
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EGGPLANT BIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EGGPLANT BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EGGPLANT BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EGGPLANT BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGGPLANT BIDCO LIMITED
Trademarks
We have not found any records of EGGPLANT BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGGPLANT BIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EGGPLANT BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EGGPLANT BIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EGGPLANT BIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EGGPLANT BIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.