BIDSTACK LTD

Register to unlock more data on OkredoRegister

BIDSTACK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09835625

Incorporation date

21/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2015)
dot icon25/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Full accounts made up to 2024-03-31
dot icon22/03/2025
Termination of appointment of Alphabet Secretaries Limited as a secretary on 2025-03-10
dot icon26/11/2024
Confirmation statement made on 2024-10-21 with updates
dot icon20/11/2024
Previous accounting period extended from 2023-12-30 to 2024-03-31
dot icon18/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon17/07/2024
Registration of charge 098356250003, created on 2024-07-17
dot icon02/05/2024
Particulars of variation of rights attached to shares
dot icon02/05/2024
Change of share class name or designation
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Memorandum and Articles of Association
dot icon29/04/2024
Termination of appointment of David Andrew Garvey as a secretary on 2024-04-26
dot icon29/04/2024
Appointment of Alphabet Secretaries Limited as a secretary on 2024-04-26
dot icon25/04/2024
Notification of Virtual Sport Technology Limited as a person with significant control on 2024-03-22
dot icon25/04/2024
Cessation of Bidstack Group Plc as a person with significant control on 2024-03-22
dot icon09/04/2024
Secretary's details changed for David Andrew Garvey on 2024-03-25
dot icon25/03/2024
Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-03-25
dot icon22/03/2024
All of the property or undertaking has been released from charge 098356250002
dot icon06/03/2024
Termination of appointment of David Andrew Garvey as a director on 2024-03-06
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 icon01/11/2023
Resolutions
dot icon25/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon20/10/2023
Registration of charge 098356250002, created on 2023-10-18
dot icon16/10/2023
Change of details for Bidstack Group Plc as a person with significant control on 2023-01-18
dot icon12/10/2023
Change of details for Bidstack Group Plc as a person with significant control on 2023-01-18
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon02/10/2023
Satisfaction of charge 098356250001 in full
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 icon26/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon23/06/2022
Full 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
Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to Plexal Here East 14 East Bay Lane London E15 2GW on 2022-01-19
dot icon10/11/2021
Second filing for the appointment of Francesco Petruzzelli as a director
dot icon01/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon01/10/2021
Termination of appointment of John Joseph Mcintosh as a director on 2021-09-30
dot icon30/09/2021
Appointment of Mr David Andrew Garvey as a director on 2021-09-30
dot icon21/09/2021
Director's details changed for Mr James Draper on 2021-09-10
dot icon17/08/2021
Appointment of David Andrew Garvey as a secretary on 2021-08-06
dot icon24/06/2021
Full accounts made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-10-21 with updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon31/10/2019
Cessation of James Draper as a person with significant control on 2018-09-19
dot icon31/10/2019
Notification of Bidstack Group Plc as a person with significant control on 2018-09-19
dot icon13/06/2019
Full accounts made up to 2018-12-31
dot icon15/11/2018
Registered office address changed from Plexal 14 East Bay Lane London E15 2GW England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 2018-11-15
dot icon06/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon26/09/2018
Appointment of Francesco Petruzzelli as a director on 2018-09-18
dot icon26/09/2018
Appointment of John Joseph Mcintosh as a director on 2018-09-18
dot icon26/09/2018
Termination of appointment of Simon Alexander Mitchell as a director on 2018-09-18
dot icon26/09/2018
Termination of appointment of David James Payne as a director on 2018-09-18
dot icon26/09/2018
Termination of appointment of Eric Penot as a director on 2018-09-18
dot icon18/09/2018
Statement of capital following an allotment of shares on 2018-09-17
dot icon30/08/2018
Statement of capital following an allotment of shares on 2018-08-29
dot icon28/08/2018
Memorandum and Articles of Association
dot icon28/08/2018
Resolutions
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/08/2018
Statement of capital following an allotment of shares on 2018-06-04
dot icon17/08/2018
Resolutions
dot icon03/07/2018
Registered office address changed from 25 Horsell Road London N5 1XL England to Plexal 14 East Bay Lane London E15 2GW on 2018-07-03
dot icon08/06/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon06/06/2018
Registration of charge 098356250001, created on 2018-06-04
dot icon29/03/2018
Previous accounting period extended from 2017-10-29 to 2017-12-31
dot icon16/01/2018
Total exemption full accounts made up to 2016-10-31
dot icon28/12/2017
Second filing of the annual return made up to 2015-12-31
dot icon20/12/2017
Confirmation statement made on 2017-10-21 with updates
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-08-29
dot icon20/12/2017
Statement of capital following an allotment of shares on 2016-11-06
dot icon19/12/2017
Cancellation of shares. Statement of capital on 2015-12-31
dot icon19/12/2017
Cancellation of shares. Statement of capital on 2015-11-30
dot icon19/12/2017
Purchase of own shares.
dot icon19/12/2017
Purchase of own shares.
dot icon16/10/2017
Previous accounting period shortened from 2016-10-30 to 2016-10-29
dot icon04/10/2017
Statement of capital following an allotment of shares on 2016-11-04
dot icon18/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon04/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon01/09/2016
Registered office address changed from , 22 Harold Road, London, N15 4PN, United Kingdom to 25 Horsell Road London N5 1XL on 2016-09-01
dot icon17/08/2016
Appointment of Mr David Payne as a director on 2016-06-02
dot icon16/08/2016
Appointment of Mr Eric Penot as a director on 2016-06-24
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon15/07/2016
Resolutions
dot icon15/07/2016
Change of share class name or designation
dot icon11/07/2016
Second filing of a statement of capital following an allotment of shares on 2016-01-13
dot icon11/07/2016
Second filing of a statement of capital following an allotment of shares on 2016-01-13
dot icon11/07/2016
Second filing of the annual return made up to 2015-12-31
dot icon11/07/2016
Second filing of a statement of capital following an allotment of shares on 2016-01-13
dot icon11/07/2016
Second filing of a statement of capital following an allotment of shares on 2016-01-13
dot icon14/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/03/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon11/03/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon11/03/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon11/03/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon11/03/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon11/03/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon15/12/2015
Termination of appointment of Johanna Rebecca Dunn as a director on 2015-12-09
dot icon15/12/2015
Termination of appointment of Jason Anthony Colley as a director on 2015-12-09
dot icon15/12/2015
Termination of appointment of Ross Grant Bliben as a director on 2015-12-09
dot icon14/12/2015
Termination of appointment of Nilesh Gohil as a director on 2015-12-09
dot icon21/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Draper
Director
21/10/2015 - Present
5
Ms Francesco Petruzzelli
Director
18/09/2018 - 28/12/2022
10
Payne, David James
Director
02/06/2016 - 18/09/2018
4
Mitchell, Simon Alexander
Director
21/10/2015 - 18/09/2018
22
Garvey, David Andrew
Director
30/09/2021 - 06/03/2024
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIDSTACK LTD

BIDSTACK LTD is an(a) Active company incorporated on 21/10/2015 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. 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 BIDSTACK LTD?

toggle

BIDSTACK LTD is currently Active. It was registered on 21/10/2015 .

Where is BIDSTACK LTD located?

toggle

BIDSTACK LTD is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does BIDSTACK LTD do?

toggle

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

What is the latest filing for BIDSTACK LTD?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-10-21 with no updates.