BIDWORK CONSTRUCTION SOFTWARE LTD

Register to unlock more data on OkredoRegister

BIDWORK CONSTRUCTION SOFTWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12134012

Incorporation date

01/08/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Midpoint, Alencon Link, Basingstoke RG21 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2019)
dot icon25/03/2026
Appointment of Burness Paull Llp as a secretary on 2026-03-19
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon26/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon26/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon26/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/08/2025
Micro company accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-15 with updates
dot icon10/05/2024
Micro company accounts made up to 2023-12-31
dot icon24/01/2024
Registered office address changed from Bidwork Construction Software 4th Floor 18 st. Cross Street London EC1N 8UN England to Midpoint Alencon Link Basingstoke RG21 7PP on 2024-01-24
dot icon24/01/2024
Cessation of Gari Owain Nickson as a person with significant control on 2024-01-23
dot icon24/01/2024
Notification of Denali Bidco Limited as a person with significant control on 2024-01-23
dot icon24/01/2024
Appointment of Mr Christopher John Murray as a director on 2024-01-23
dot icon24/01/2024
Appointment of Mr David Robert Knight Hornsby as a director on 2024-01-23
dot icon24/01/2024
Termination of appointment of Robert Philip Roy Childs as a director on 2024-01-23
dot icon24/01/2024
Termination of appointment of Robin Gardiner as a director on 2024-01-23
dot icon24/01/2024
Termination of appointment of Osian Gwynedd as a director on 2024-01-23
dot icon24/01/2024
Termination of appointment of Gari Owain Nickson as a director on 2024-01-23
dot icon23/01/2024
Cessation of Glaslyn Growth Aps as a person with significant control on 2022-01-20
dot icon23/01/2024
Notification of Gari Owain Nickson as a person with significant control on 2019-08-14
dot icon04/12/2023
Termination of appointment of Christina Nickson as a director on 2023-11-22
dot icon04/12/2023
Appointment of Mr Robin Gardiner as a director on 2023-11-22
dot icon04/12/2023
Appointment of Mr Osian Gwynedd as a director on 2023-11-22
dot icon21/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon14/11/2023
Resolutions
dot icon13/11/2023
Sub-division of shares on 2023-11-07
dot icon13/11/2023
Memorandum and Articles of Association
dot icon09/11/2023
Statement of capital following an allotment of shares on 2023-11-07
dot icon09/05/2023
Notification of Glaslyn Growth Aps as a person with significant control on 2022-01-20
dot icon09/05/2023
Cessation of Gari Owain Nickson as a person with significant control on 2022-01-20
dot icon17/04/2023
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon27/02/2023
Micro company accounts made up to 2022-08-31
dot icon17/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon26/04/2022
Appointment of Mrs Christina Nickson as a director on 2022-04-26
dot icon25/04/2022
Director's details changed for Mr Gari Owain Nickson on 2022-04-25
dot icon23/03/2022
Registered office address changed from Specialist Contractor System 4th Floor 18 st. Cross Street London EC1N 8UN England to Bidwork Construction Software 4th Floor 18 st. Cross Street London EC1N 8UN on 2022-03-23
dot icon19/03/2022
Certificate of change of name
dot icon20/01/2022
Change of details for Mr Gari Owain Nickson as a person with significant control on 2022-01-19
dot icon05/01/2022
Appointment of Managing Director Robert Philip Roy Childs as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of Robin Gardiner as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of Osian Gwynedd as a director on 2022-01-01
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon12/10/2021
Micro company accounts made up to 2021-08-31
dot icon20/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-08-31
dot icon11/09/2020
Appointment of Mr Robin Gardiner as a director on 2020-09-10
dot icon10/09/2020
Registered office address changed from Bidwork 4th Floor 18 st. Cross Street London EC1N 8UN United Kingdom to Specialist Contractor System 4th Floor 18 st. Cross Street London EC1N 8UN on 2020-09-10
dot icon10/09/2020
Appointment of Mr Osian Gwynedd as a director on 2020-09-10
dot icon16/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon14/11/2019
Registered office address changed from 21 Meadow Drive Porthmadog LL49 9HY Wales to Bidwork 4th Floor 18 st. Cross Street London EC1N 8UN on 2019-11-14
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon14/08/2019
Termination of appointment of Ioan Glyn Nickson as a director on 2019-08-14
dot icon14/08/2019
Cessation of Ioan Glyn Nickson as a person with significant control on 2019-08-14
dot icon05/08/2019
Registered office address changed from St. Davids Building Lombard Street Porthmadog LL49 9AP United Kingdom to 21 Meadow Drive Porthmadog LL49 9HY on 2019-08-05
dot icon01/08/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
116.76K
-
0.00
-
-
2022
3
124.32K
-
0.00
-
-
2023
3
98.87K
-
0.00
-
-
2023
3
98.87K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

98.87K £Descended-20.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gari Owain Nickson
Director
01/08/2019 - 23/01/2024
1
Managing Director Robert Philip Roy Childs
Director
01/01/2022 - 23/01/2024
4
Gwynedd, Osian
Director
10/09/2020 - 01/01/2022
9
Gardiner, Robin
Director
09/09/2020 - 31/12/2021
2
BURNESS PAULL LLP
Corporate Secretary
19/03/2026 - Present
991

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIDWORK CONSTRUCTION SOFTWARE LTD

BIDWORK CONSTRUCTION SOFTWARE LTD is an(a) Active company incorporated on 01/08/2019 with the registered office located at Midpoint, Alencon Link, Basingstoke RG21 7PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIDWORK CONSTRUCTION SOFTWARE LTD?

toggle

BIDWORK CONSTRUCTION SOFTWARE LTD is currently Active. It was registered on 01/08/2019 .

Where is BIDWORK CONSTRUCTION SOFTWARE LTD located?

toggle

BIDWORK CONSTRUCTION SOFTWARE LTD is registered at Midpoint, Alencon Link, Basingstoke RG21 7PP.

What does BIDWORK CONSTRUCTION SOFTWARE LTD do?

toggle

BIDWORK CONSTRUCTION SOFTWARE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BIDWORK CONSTRUCTION SOFTWARE LTD have?

toggle

BIDWORK CONSTRUCTION SOFTWARE LTD had 3 employees in 2023.

What is the latest filing for BIDWORK CONSTRUCTION SOFTWARE LTD?

toggle

The latest filing was on 25/03/2026: Appointment of Burness Paull Llp as a secretary on 2026-03-19.