B BIDS LTD

Register to unlock more data on OkredoRegister

B BIDS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07473073

Incorporation date

17/12/2010

Size

Small

Contacts

Registered address

Registered address

33 Margaret Street, London W1G 0JDCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2010)
dot icon20/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon11/11/2024
Notification of Savills (Uk) Limited as a person with significant control on 2022-06-27
dot icon11/11/2024
Cessation of Savills Place-Shaping & Marketing Ltd as a person with significant control on 2022-06-27
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/06/2022
Director's details changed for Fiona Wright on 2022-05-30
dot icon01/06/2022
Director's details changed for Mr Christopher Mark Dirham Turner on 2022-05-30
dot icon23/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon13/10/2021
Accounts for a small company made up to 2020-12-31
dot icon02/08/2021
Termination of appointment of Patricia Summers as a director on 2021-07-30
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon17/12/2020
Termination of appointment of Paul Clement as a director on 2020-12-17
dot icon17/12/2020
Termination of appointment of Martin John Wallace as a director on 2020-12-17
dot icon09/11/2020
Accounts for a small company made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon05/12/2019
Appointment of Christine Cox as a secretary on 2019-12-05
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon07/01/2019
Change of details for Central Management Solutions Limited as a person with significant control on 2019-01-01
dot icon02/01/2019
Confirmation statement made on 2018-12-17 with updates
dot icon20/12/2018
Director's details changed for Fiona Wright on 2018-09-18
dot icon27/11/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon11/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/05/2018
Registered office address changed from The Masters House 19 Lower Brook Street Ipswich Suffolk IP4 1AQ England to 33 Margaret Street London W1G 0JD on 2018-05-09
dot icon09/05/2018
Appointment of Mr John Graeme Campbell Clark as a director on 2018-04-27
dot icon09/05/2018
Appointment of Mr Martin John Wallace as a director on 2018-04-27
dot icon09/05/2018
Termination of appointment of Victoria Elizabeth Clement as a director on 2018-04-27
dot icon09/05/2018
Termination of appointment of Marilyn Martin as a director on 2018-04-27
dot icon09/05/2018
Termination of appointment of Richard Clive Stace as a director on 2018-04-27
dot icon21/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon15/06/2017
Appointment of Mrs Marilyn Martin as a director on 2017-06-01
dot icon14/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Appointment of Mr Christopher Mark Dirham Turner as a director on 2017-03-01
dot icon23/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/02/2016
Annual return made up to 2015-12-17
dot icon03/02/2016
Appointment of Mr Richard Clive Stace as a director on 2016-01-18
dot icon25/01/2016
Appointment of Mrs Victoria Elizabeth Clement as a director on 2016-01-18
dot icon14/12/2015
Termination of appointment of Julie Anne Marie Grail as a director on 2015-12-01
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/01/2015
Registered office address changed from Luminous House 300 South Row Milton Keynes MK9 2FR to The Masters House 19 Lower Brook Street Ipswich Suffolk IP4 1AQ on 2015-01-14
dot icon14/01/2015
Director's details changed for Fiona Wright on 2015-01-12
dot icon14/01/2015
Director's details changed for Mrs Patricia Summers on 2015-01-12
dot icon14/01/2015
Director's details changed for Dr Julie Anne Marie Grail on 2015-01-12
dot icon12/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon15/07/2014
Termination of appointment of Sarah Bremner Telles as a director on 2014-06-24
dot icon15/07/2014
Appointment of Fiona Wright as a director on 2014-06-26
dot icon15/07/2014
Appointment of Mrs Patricia Summers as a director on 2014-06-26
dot icon17/06/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-17
dot icon03/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mrs Sarah Bremner Telles on 2014-01-02
dot icon19/09/2013
Registered office address changed from , Drovers House Welsh Lane, Stowe, Buckinghamshire, MK18 5DJ, United Kingdom on 2013-09-19
dot icon08/08/2013
Appointment of Mrs Sarah Bremner Telles as a director
dot icon08/08/2013
Appointment of Mr Paul Clement as a director
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-17
dot icon21/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-17
dot icon22/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon17/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+23.93 % *

* during past year

Cash in Bank

£184,978.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
114.13K
-
0.00
149.26K
-
2022
0
116.99K
-
0.00
184.98K
-
2022
0
116.99K
-
0.00
184.98K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

116.99K £Ascended2.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.98K £Ascended23.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Fiona
Director
26/06/2014 - Present
3
Grail, Julie Anne Marie, Dr
Director
17/12/2010 - 01/12/2015
5
Clement, Victoria Elizabeth
Director
18/01/2016 - 27/04/2018
7
Turner, Christopher Mark Dirham, Professor
Director
01/03/2017 - Present
9
Wallace, Martin John
Director
27/04/2018 - 17/12/2020
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B BIDS LTD

B BIDS LTD is an(a) Active company incorporated on 17/12/2010 with the registered office located at 33 Margaret Street, London W1G 0JD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B BIDS LTD?

toggle

B BIDS LTD is currently Active. It was registered on 17/12/2010 .

Where is B BIDS LTD located?

toggle

B BIDS LTD is registered at 33 Margaret Street, London W1G 0JD.

What does B BIDS LTD do?

toggle

B BIDS LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for B BIDS LTD?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-17 with no updates.