1STDIBS.COM LTD.

Register to unlock more data on OkredoRegister

1STDIBS.COM LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05228751

Incorporation date

13/09/2004

Size

Full

Contacts

Registered address

Registered address

The Knowledge Centre Great North Road, Wyboston, Bedford MK44 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2004)
dot icon24/10/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon18/09/2024
Registered office address changed from 35 Ballards Lane London N3 1XW to The Knowledge Centre Great North Road Wyboston Bedford MK44 3BY on 2024-09-18
dot icon18/09/2024
Director's details changed for Mr David Steinhardt Rosenblatt on 2024-09-13
dot icon21/12/2023
Accounts for a small company made up to 2022-12-31
dot icon19/12/2023
Compulsory strike-off action has been discontinued
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon02/10/2023
Director's details changed for David Steinhardt Rosenblatt on 2023-09-01
dot icon02/10/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon11/02/2022
Director's details changed for David Steinhardt Rosenblatt on 2022-02-11
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon21/07/2021
Accounts for a small company made up to 2020-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon28/07/2020
Accounts for a small company made up to 2019-12-31
dot icon05/11/2019
Termination of appointment of Carmine Bruno as a director on 2019-11-04
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon20/12/2018
Accounts for a small company made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon18/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon24/07/2018
Termination of appointment of Richard Pham as a director on 2018-07-23
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-13 with updates
dot icon02/11/2016
Accounts for a small company made up to 2015-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon30/12/2015
Accounts for a small company made up to 2014-12-31
dot icon15/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2013-12-31
dot icon24/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon23/09/2014
Termination of appointment of Michael John Bruno 11 as a director on 2014-07-31
dot icon07/03/2014
Certificate of change of name
dot icon07/03/2014
Change of name notice
dot icon23/10/2013
Termination of appointment of Allis Ghim as a director
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon01/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon19/01/2013
Compulsory strike-off action has been discontinued
dot icon16/01/2013
Annual return made up to 2012-09-13 with full list of shareholders
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon24/09/2012
Appointment of Michael John Bruno 11 as a director
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/08/2012
Statement of capital following an allotment of shares on 2012-08-10
dot icon20/08/2012
Termination of appointment of Delia Bruno as a secretary
dot icon20/08/2012
Termination of appointment of Basil Postan as a director
dot icon20/08/2012
Termination of appointment of Peter Nahum as a director
dot icon20/08/2012
Appointment of David Steinhardt Rosenblatt as a director
dot icon20/08/2012
Appointment of Richard Pham as a director
dot icon20/08/2012
Appointment of Allis June Ghim as a director
dot icon07/08/2012
Resolutions
dot icon26/04/2012
Director's details changed for Peter John Nahum on 2012-04-26
dot icon26/04/2012
Director's details changed for Peter John Nahum on 2012-04-26
dot icon12/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/05/2011
Secretary's details changed for Delia Andrea Bruno on 2011-02-07
dot icon05/05/2011
Director's details changed for Mr Carmine Bruno on 2011-02-07
dot icon03/11/2010
Statement of capital following an allotment of shares on 2010-09-21
dot icon28/10/2010
Annual return made up to 2009-09-13 with full list of shareholders
dot icon26/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/05/2010
Appointment of Delia Andrea Bruno as a secretary
dot icon19/05/2010
Termination of appointment of Renate Nahum as a secretary
dot icon10/12/2009
Appointment of Mr Basil David Postan as a director
dot icon27/10/2009
Appointment of Mr Carmine Bruno as a director
dot icon27/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon13/10/2009
Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 2009-10-13
dot icon20/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/12/2008
Appointment terminated director peter cameron
dot icon24/11/2008
Ad 13/11/08\gbp si [email protected]=1137.95\gbp ic 7743.645/8881.595\
dot icon19/11/2008
Ad 13/11/08\gbp si [email protected]=900.005\gbp ic 6843.64/7743.645\
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/10/2008
Secretary appointed renate angelika nahum
dot icon23/10/2008
Appointment terminated director mark price
dot icon23/10/2008
Director appointed peter john nahum
dot icon22/10/2008
Appointment terminate, secretary peter cameron logged form
dot icon07/10/2008
Return made up to 13/09/08; full list of members
dot icon07/10/2008
Director and secretary's change of particulars / peter cameron / 12/09/2008
dot icon02/06/2008
Director appointed mark price
dot icon10/03/2008
Appointment terminated director peter nahum
dot icon14/01/2008
Nc inc already adjusted 21/12/07
dot icon14/01/2008
Resolutions
dot icon14/01/2008
Resolutions
dot icon10/01/2008
Return made up to 13/09/07; full list of members
dot icon08/01/2008
Memorandum and Articles of Association
dot icon08/01/2008
Resolutions
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Ad 28/07/07--------- £ si [email protected]=343 £ ic 6500/6843
dot icon09/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/10/2006
Return made up to 13/09/06; full list of members
dot icon31/10/2006
New secretary appointed
dot icon30/10/2006
Secretary resigned
dot icon31/07/2006
S-div 13/06/06
dot icon20/07/2006
Ad 20/06/06--------- £ si [email protected]=1718 £ ic 4781/6499
dot icon12/07/2006
Ad 13/06/06--------- £ si [email protected]=3781 £ ic 1000/4781
dot icon12/07/2006
Nc inc already adjusted 13/06/06
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon12/07/2006
New director appointed
dot icon12/07/2006
New director appointed
dot icon13/06/2006
Registered office changed on 13/06/06 from: 5 ryder street london SW1Y 6PY
dot icon28/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/09/2005
Return made up to 13/09/05; full list of members
dot icon01/06/2005
Memorandum and Articles of Association
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon08/10/2004
Ad 13/09/04--------- £ si 998@1=998 £ ic 2/1000
dot icon27/09/2004
New secretary appointed
dot icon27/09/2004
New director appointed
dot icon27/09/2004
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon27/09/2004
Registered office changed on 27/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon21/09/2004
Director resigned
dot icon21/09/2004
Secretary resigned
dot icon20/09/2004
Memorandum and Articles of Association
dot icon20/09/2004
Resolutions
dot icon13/09/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
902.09K
-
0.00
1.11M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Peter
Director
20/06/2006 - 24/10/2008
4
Bruno, Carmine
Director
01/10/2009 - 04/11/2019
5
QA REGISTRARS LIMITED
Nominee Secretary
13/09/2004 - 13/09/2004
9026
QA NOMINEES LIMITED
Nominee Director
13/09/2004 - 13/09/2004
8850
Nahum, Peter John
Director
13/09/2004 - 18/02/2008
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1STDIBS.COM LTD.

1STDIBS.COM LTD. is an(a) Active company incorporated on 13/09/2004 with the registered office located at The Knowledge Centre Great North Road, Wyboston, Bedford MK44 3BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1STDIBS.COM LTD.?

toggle

1STDIBS.COM LTD. is currently Active. It was registered on 13/09/2004 .

Where is 1STDIBS.COM LTD. located?

toggle

1STDIBS.COM LTD. is registered at The Knowledge Centre Great North Road, Wyboston, Bedford MK44 3BY.

What does 1STDIBS.COM LTD. do?

toggle

1STDIBS.COM LTD. operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for 1STDIBS.COM LTD.?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-09-13 with no updates.