BIDSTACK GROUP PLC

Register to unlock more data on OkredoRegister

BIDSTACK GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04466195

Incorporation date

20/06/2002

Size

Group

Contacts

Registered address

Registered address

Suite 3 Regency House, 91 Western Road, Brighton BN1 2NWCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2002)
dot icon26/06/2025
Final Gazette dissolved following liquidation
dot icon26/03/2025
Notice of move from Administration to Dissolution
dot icon23/10/2024
Administrator's progress report
dot icon29/05/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon26/04/2024
Notice of deemed approval of proposals
dot icon10/04/2024
Statement of administrator's proposal
dot icon06/04/2024
Appointment of an administrator
dot icon06/04/2024
Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2024-04-06
dot icon20/03/2024
Termination of appointment of David Andrew Garvey as a secretary on 2024-03-20
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon01/11/2023
Registered office address changed from Wework the Hewett 3rd Floor 14 Hewett Street London EC2A 3NP United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 2023-11-01
dot icon20/10/2023
Registration of charge 044661950005, created on 2023-10-18
dot icon02/10/2023
Termination of appointment of Camila Maria Chamberlain Franklin as a director on 2023-09-28
dot icon01/08/2023
Resolutions
dot icon28/07/2023
Termination of appointment of Glen Francis Calvert as a director on 2023-07-21
dot icon28/07/2023
Termination of appointment of Donald John Stewart as a director on 2023-07-21
dot icon03/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon18/01/2023
Registered office address changed from Plexal Here East 14 East Bay Lane London E15 2GW United Kingdom to Wework the Hewett 3rd Floor 14 Hewett Street London EC2A 3NP on 2023-01-18
dot icon29/12/2022
Termination of appointment of Francesco Petruzzelli as a director on 2022-12-28
dot icon29/12/2022
Appointment of Camila Maria Chamberlain Franklin as a director on 2022-12-28
dot icon29/12/2022
Appointment of Douglas William Herbert Lowther as a director on 2022-12-28
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-12-13
dot icon01/11/2022
Resolutions
dot icon21/06/2022
Appointment of Mr David Alan Reeves as a director on 2022-06-17
dot icon30/05/2022
Resolutions
dot icon10/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon19/04/2022
Director's details changed for Mr James Draper on 2021-01-01
dot icon19/01/2022
Director's details changed for Mr Glen Francis Calvert on 2022-01-19
dot icon19/01/2022
Director's details changed for Miss Lisa Hau on 2022-01-19
dot icon19/01/2022
Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to Plexal Here East 14 East Bay Lane London E15 2GW on 2022-01-19
dot icon19/01/2022
Register inspection address has been changed from 201 Temple Chambers Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to Neville Registrars Limited Neville House Steelpark Road Halesowen B62 8HD
dot icon18/01/2022
Register(s) moved to registered inspection location 201 Temple Chambers Temple Chambers 3-7 Temple Avenue London EC4Y 0DT
dot icon12/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon09/12/2021
Termination of appointment of One Advisory Limited as a secretary on 2021-12-09
dot icon09/12/2021
Appointment of David Andrew Garvey as a secretary on 2021-12-09
dot icon30/09/2021
Termination of appointment of John Joseph Mcintosh as a director on 2021-09-30
dot icon05/08/2021
Appointment of Mr Bryan Scot Neider as a director on 2021-07-23
dot icon31/07/2021
Resolutions
dot icon26/07/2021
Statement of capital following an allotment of shares on 2021-07-23
dot icon24/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/05/2021
Resolutions
dot icon21/05/2021
Appointment of Mr Glen Francis Calvert as a director on 2021-04-22
dot icon20/05/2021
Appointment of Miss Lisa Hau as a director on 2021-04-22
dot icon26/04/2021
Termination of appointment of Michael Hayes as a director on 2021-04-22
dot icon22/02/2021
Confirmation statement made on 2021-01-11 with updates
dot icon16/02/2021
Termination of appointment of Derek Wise as a director on 2021-02-01
dot icon24/12/2020
Termination of appointment of a secretary
dot icon24/12/2020
Termination of appointment of Liam O'donoghue as a secretary on 2020-12-18
dot icon23/12/2020
Appointment of One Advisory Limited as a secretary on 2020-12-18
dot icon01/12/2020
Statement of capital following an allotment of shares on 2020-11-20
dot icon01/12/2020
Statement of capital following an allotment of shares on 2020-11-17
dot icon13/11/2020
Resolutions
dot icon04/11/2020
Statement of capital following an allotment of shares on 2020-11-04
dot icon08/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon12/06/2020
Statement of capital following an allotment of shares on 2020-06-10
dot icon06/02/2020
Confirmation statement made on 2020-01-11 with updates
dot icon01/11/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-08-15
dot icon09/08/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon09/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon09/07/2019
Statement of capital following an allotment of shares on 2019-07-09
dot icon09/07/2019
Termination of appointment of Lindsay Keith Anderson Mair as a director on 2019-07-02
dot icon09/07/2019
Termination of appointment of John Edward Taylor as a director on 2019-07-02
dot icon09/07/2019
Appointment of Mr Derek Wise as a director on 2019-07-02
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-07-02
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-06-18
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-06-14
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-06-13
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-06-06
dot icon06/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/05/2019
Resolutions
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-05-07
dot icon23/04/2019
Statement of capital following an allotment of shares on 2019-04-18
dot icon17/04/2019
Appointment of Mr Michael Hayes as a director on 2019-04-10
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-04-10
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-03-27
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon23/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon23/01/2019
Notification of a person with significant control statement
dot icon28/09/2018
Appointment of Mr John Joseph Mcintosh as a director on 2018-09-19
dot icon28/09/2018
Appointment of Mr Francesco Petruzzelli as a director on 2018-09-19
dot icon28/09/2018
Appointment of Mr James Draper as a director on 2018-09-19
dot icon28/09/2018
Statement of capital following an allotment of shares on 2018-09-19
dot icon24/09/2018
Resolutions
dot icon18/09/2018
Certificate of change of name
dot icon18/09/2018
Change of name notice
dot icon09/03/2018
Full accounts made up to 2017-12-31
dot icon25/01/2018
Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to 201 Temple Chambers Temple Chambers 3-7 Temple Avenue London EC4Y 0DT
dot icon25/01/2018
Register(s) moved to registered office address 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon11/01/2018
Statement of capital following an allotment of shares on 2017-10-26
dot icon11/01/2018
Statement of capital following an allotment of shares on 2017-06-30
dot icon11/01/2018
Statement of capital following an allotment of shares on 2017-05-29
dot icon11/01/2018
Statement of capital following an allotment of shares on 2016-01-24
dot icon22/12/2017
Notice of completion of voluntary arrangement
dot icon21/11/2017
Sub-division of shares on 2017-11-13
dot icon21/11/2017
Resolutions
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-11-13
dot icon15/11/2017
Appointment of Mr John Edward Taylor as a director on 2017-11-15
dot icon15/11/2017
Registered office address changed from 6th Floor, Kildare House Dorset Rise London EC4Y 8EN England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 2017-11-15
dot icon15/11/2017
Appointment of Mr Lindsay Keith Anderson Mair as a director on 2017-11-15
dot icon15/11/2017
Appointment of Mr Liam O'donoghue as a secretary on 2017-11-15
dot icon15/11/2017
Termination of appointment of Heidi Steiger as a director on 2017-11-15
dot icon15/11/2017
Termination of appointment of Mark Ollila as a director on 2017-11-15
dot icon15/11/2017
Termination of appointment of Anna Gudmundson as a director on 2017-11-15
dot icon15/11/2017
Termination of appointment of Richard Goodlad as a director on 2017-11-15
dot icon15/11/2017
Termination of appointment of Richard Goodlad as a director on 2017-11-15
dot icon15/11/2017
Termination of appointment of Filex Services Limited as a secretary on 2017-11-15
dot icon14/11/2017
Rectified The AP01 was removed from the public register on 12/01/2018 as the information was invalid or ineffective,
dot icon07/11/2017
Statement of capital following an allotment of shares on 2017-08-15
dot icon07/11/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon27/10/2017
Memorandum and Articles of Association
dot icon27/10/2017
Resolutions
dot icon24/10/2017
Satisfaction of charge 1 in full
dot icon24/10/2017
Satisfaction of charge 2 in full
dot icon24/10/2017
Satisfaction of charge 3 in full
dot icon24/10/2017
Satisfaction of charge 4 in full
dot icon07/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon06/06/2017
Appointment of Mr Donald John Stewart as a director on 2015-12-01
dot icon05/06/2017
Resolutions
dot icon05/05/2017
Resolutions
dot icon25/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/03/2017
Appointment of Ms Heidi Steiger as a director on 2016-11-08
dot icon12/02/2017
Registered office address changed from Suite 5 First Floor 5 Rochester Mews London NW1 9JB England to 6th Floor, Kildare House Dorset Rise London EC4Y 8EN on 2017-02-12
dot icon09/02/2017
Appointment of Mr Richard Goodlad as a director on 2016-12-08
dot icon09/02/2017
Termination of appointment of Tyler Tarr as a director on 2016-12-08
dot icon17/09/2016
Sub-division of shares on 2016-07-22
dot icon08/09/2016
Appointment of Dr Mark Ollila as a director on 2016-01-11
dot icon08/09/2016
Appointment of Mr Tyler Tarr as a director on 2016-06-29
dot icon17/08/2016
Statement of capital following an allotment of shares on 2016-07-25
dot icon11/08/2016
Resolutions
dot icon15/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon06/07/2016
Termination of appointment of Allan Brian Henry Fisher as a director on 2016-06-29
dot icon06/07/2016
Termination of appointment of David Turner as a director on 2016-06-29
dot icon06/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/03/2016
Termination of appointment of James Ward as a secretary on 2015-11-30
dot icon02/03/2016
Appointment of Filex Services Limited as a secretary on 2015-11-30
dot icon21/12/2015
Termination of appointment of Paul Elliott Landau as a director on 2015-11-30
dot icon21/12/2015
Termination of appointment of Fergus Alexander Kee as a director on 2015-09-04
dot icon21/12/2015
Termination of appointment of Ann Jones as a director on 2015-10-16
dot icon21/12/2015
Rectified The AP01 was removed from the public register on 12/01/2018 as the information was invalid or ineffective.
dot icon04/11/2015
Statement of capital following an allotment of shares on 2015-08-07
dot icon22/09/2015
Appointment of Anna Gudmundson as a director on 2015-08-27
dot icon03/08/2015
Annual return made up to 2015-06-20 with bulk list of shareholders
dot icon16/07/2015
Director's details changed for Ann Jones on 2015-06-15
dot icon16/07/2015
Director's details changed for Ann Jones on 2015-07-16
dot icon16/07/2015
Director's details changed for Paul Elliott Landau on 2015-07-15
dot icon07/07/2015
Termination of appointment of Andrew Jonathan Brummer as a secretary on 2015-06-15
dot icon06/07/2015
Statement of capital following an allotment of shares on 2014-12-30
dot icon29/06/2015
Director's details changed for Paul Elliott Landau on 2015-02-23
dot icon29/06/2015
Director's details changed for Mr Fergus Alexander Kee on 2015-02-23
dot icon26/06/2015
Appointment of James Ward as a secretary on 2015-06-15
dot icon23/06/2015
Register inspection address has been changed from 179-185 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG
dot icon04/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/05/2015
Termination of appointment of Andrew Jonathan Brummer as a director on 2015-05-21
dot icon23/02/2015
Registered office address changed from 1St Floor Waterside House 47-49 Kentish Town Road London NW1 8NX England to Suite 5 First Floor 5 Rochester Mews London NW1 9JB on 2015-02-23
dot icon29/01/2015
Termination of appointment of Malcolm Fried as a director on 2014-12-09
dot icon29/01/2015
Termination of appointment of Geoffrey Michael Simmonds as a director on 2014-11-05
dot icon30/07/2014
Annual return made up to 2014-06-20 with bulk list of shareholders
dot icon07/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon21/05/2014
Appointment of Ann Jones as a director
dot icon21/05/2014
Appointment of Malcolm Fried as a director
dot icon02/09/2013
Annual return made up to 2013-06-20 with bulk list of shareholders
dot icon19/07/2013
Statement of capital following an allotment of shares on 2012-06-28
dot icon03/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon29/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-20 with bulk list of shareholders
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-07-18
dot icon26/07/2011
Resolutions
dot icon14/07/2011
Annual return made up to 2011-06-20 with bulk list of shareholders
dot icon29/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/06/2011
Director's details changed for Paul Elliott Landau on 2011-04-11
dot icon28/06/2011
Director's details changed for Andrew Jonathan Brummer on 2011-04-18
dot icon28/06/2011
Secretary's details changed for Andrew Jonathan Brummer on 2011-04-18
dot icon28/06/2011
Register(s) moved to registered inspection location
dot icon28/06/2011
Register(s) moved to registered inspection location
dot icon28/06/2011
Register(s) moved to registered inspection location
dot icon28/06/2011
Register(s) moved to registered inspection location
dot icon28/06/2011
Register(s) moved to registered inspection location
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-04-12
dot icon12/05/2011
Statement of capital following an allotment of shares on 2011-04-08
dot icon12/05/2011
Appointment of Fergus Kee as a director
dot icon18/04/2011
Registered office address changed from Unit 10 Utopia Village 7 Chalcot Road Primrose Hill London NW1 8HL on 2011-04-18
dot icon08/11/2010
Statement of capital following an allotment of shares on 2010-11-04
dot icon08/11/2010
Resolutions
dot icon27/08/2010
Annual return made up to 2010-06-20 with bulk list of shareholders
dot icon27/08/2010
Secretary's details changed for Andrew Jonathan Brummer on 2009-10-07
dot icon02/08/2010
Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England
dot icon02/08/2010
Appointment of Paul Elliott Landau as a director
dot icon21/07/2010
Register inspection address has been changed
dot icon08/07/2010
Resolutions
dot icon29/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/03/2010
Statement of capital on 2010-03-02
dot icon02/03/2010
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon02/03/2010
Reduction of iss capital and minute (oc)
dot icon28/01/2010
Miscellaneous
dot icon16/01/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon16/01/2010
Consolidation of shares on 2009-12-21
dot icon16/01/2010
Sub-division of shares on 2009-12-21
dot icon13/01/2010
Resolutions
dot icon21/12/2009
Certificate of change of name
dot icon21/12/2009
Change of name notice
dot icon09/12/2009
Appointment of Andrew Jonathan Brummer as a director
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/10/2009
Termination of appointment of David Cummin as a director
dot icon13/10/2009
Termination of appointment of Michael Mills as a director
dot icon23/09/2009
Return made up to 20/06/09; bulk list available separately
dot icon06/08/2009
Appointment terminated director stephen flanagan
dot icon06/08/2009
Appointment terminated secretary michael mills
dot icon06/08/2009
Secretary appointed andrew jonathan brummer
dot icon06/08/2009
Resolutions
dot icon27/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/03/2009
Appointment terminated director michael warshaw
dot icon23/01/2009
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon21/07/2008
Return made up to 20/06/08; bulk list available separately
dot icon15/07/2008
Registered office changed on 15/07/2008 from, 8 baker street, london, W1U 3LL
dot icon03/07/2008
Ad 06/02/08\gbp si [email protected]=3500\gbp ic 1015108/1018608\
dot icon25/04/2008
Director and secretary's change of particulars / michael mills / 31/03/2008
dot icon19/02/2008
Ad 06/02/08--------- £ si [email protected]=35000 £ ic 1015108/1050108
dot icon19/02/2008
Ad 06/08/07--------- £ si [email protected]=655 £ ic 1014453/1015108
dot icon18/02/2008
Group of companies' accounts made up to 2007-07-31
dot icon04/01/2008
Ad 29/10/07--------- £ si [email protected]=1037 £ ic 1013416/1014453
dot icon13/11/2007
New director appointed
dot icon02/10/2007
Ad 09/07/07--------- £ si [email protected]=12500 £ ic 1000916/1013416
dot icon02/10/2007
Ad 06/07/07--------- £ si [email protected]=50000 £ ic 950916/1000916
dot icon21/09/2007
Secretary resigned;director resigned
dot icon21/09/2007
New secretary appointed;new director appointed
dot icon10/08/2007
New director appointed
dot icon07/08/2007
Ad 18/07/07--------- £ si [email protected]=303000 £ ic 647916/950916
dot icon25/07/2007
Return made up to 20/06/07; bulk list available separately
dot icon08/06/2007
Nc inc already adjusted 29/05/07
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Resolutions
dot icon21/05/2007
Group of companies' accounts made up to 2006-07-31
dot icon10/08/2006
Return made up to 20/06/06; bulk list available separately
dot icon10/07/2006
Ad 26/07/05-26/07/05 £ si [email protected]=50000 £ ic 500000/550000
dot icon28/04/2006
Particulars of mortgage/charge
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon21/12/2005
Group of companies' accounts made up to 2005-07-31
dot icon11/08/2005
Return made up to 20/06/05; bulk list available separately
dot icon04/08/2005
Statement of affairs
dot icon04/08/2005
Ad 19/07/04--------- £ si [email protected]=250000 £ ic 250000/500000
dot icon26/07/2005
Ad 25/10/04--------- £ si [email protected]=150000 £ ic 100000/250000
dot icon26/07/2005
Secretary resigned;director resigned
dot icon15/07/2005
Nc inc already adjusted 19/12/02
dot icon14/07/2005
Secretary resigned
dot icon29/10/2004
Group of companies' accounts made up to 2004-07-31
dot icon19/10/2004
Prospectus
dot icon15/10/2004
Accounting reference date shortened from 30/09/04 to 31/07/04
dot icon15/10/2004
Registered office changed on 15/10/04 from: 58-60 berners street, london, W1T 3JS
dot icon05/10/2004
New secretary appointed;new director appointed
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon06/09/2004
Certificate of change of name
dot icon03/09/2004
Director resigned
dot icon03/09/2004
New director appointed
dot icon03/09/2004
New director appointed
dot icon03/09/2004
New director appointed
dot icon11/08/2004
Certificate of authorisation to commence business and borrow
dot icon11/08/2004
Application to commence business
dot icon07/07/2004
Return made up to 20/06/04; full list of members
dot icon07/07/2004
Secretary's particulars changed;director's particulars changed
dot icon09/01/2004
Auditor's resignation
dot icon23/12/2003
Full accounts made up to 2003-09-30
dot icon19/07/2003
Return made up to 20/06/03; full list of members
dot icon19/07/2003
Director's particulars changed
dot icon19/07/2003
Director's particulars changed
dot icon14/05/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon11/03/2003
Secretary's particulars changed;director's particulars changed
dot icon11/03/2003
Registered office changed on 11/03/03 from: 58-60 berners street, london, W1P 4JS
dot icon26/02/2003
Director resigned
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Director resigned
dot icon31/01/2003
Ad 19/12/02--------- £ si [email protected]=99998 £ ic 2/100000
dot icon28/01/2003
Registered office changed on 28/01/03 from: 58-60 berners street, london, W1P 4JS
dot icon28/01/2003
Registered office changed on 28/01/03 from: 179 great portland street, london, W1W 5LS
dot icon07/01/2003
Nc inc already adjusted 19/12/02
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon30/12/2002
S-div 19/12/02
dot icon23/12/2002
Secretary resigned
dot icon13/12/2002
New secretary appointed
dot icon13/12/2002
Secretary resigned
dot icon13/12/2002
Director resigned
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New director appointed
dot icon20/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
11/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landau, Paul Elliott
Director
02/12/2009 - 30/11/2015
4
Turner, David
Director
19/07/2004 - 29/06/2016
32
ONE ADVISORY LIMITED
Corporate Secretary
18/12/2020 - 09/12/2021
101
FILEX SERVICES LIMITED
Corporate Secretary
30/11/2015 - 15/11/2017
52
Gudmundson, Anna
Director
27/08/2015 - 15/11/2017
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDSTACK GROUP PLC

BIDSTACK GROUP PLC is an(a) Dissolved company incorporated on 20/06/2002 with the registered office located at Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIDSTACK GROUP PLC?

toggle

BIDSTACK GROUP PLC is currently Dissolved. It was registered on 20/06/2002 and dissolved on 26/06/2025.

Where is BIDSTACK GROUP PLC located?

toggle

BIDSTACK GROUP PLC is registered at Suite 3 Regency House, 91 Western Road, Brighton BN1 2NW.

What does BIDSTACK GROUP PLC do?

toggle

BIDSTACK GROUP PLC operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BIDSTACK GROUP PLC?

toggle

The latest filing was on 26/06/2025: Final Gazette dissolved following liquidation.