BIDX1 LIMITED

Register to unlock more data on OkredoRegister

BIDX1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11003002

Incorporation date

09/10/2017

Size

Small

Contacts

Registered address

Registered address

Henry Wood House,, 4 - 5 Langham Place, London W1B 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2017)
dot icon04/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon09/10/2025
Secretary's details changed for Mr Jonathan Fenn on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Jonathan Fenn on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Mark Horgan on 2025-10-09
dot icon10/04/2025
Accounts for a small company made up to 2024-12-31
dot icon20/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon03/12/2024
Termination of appointment of Tadhg Malachi Dolly as a secretary on 2024-11-28
dot icon03/12/2024
Appointment of Mr Jonathan Fenn as a secretary on 2024-11-28
dot icon03/12/2024
Termination of appointment of Tadhg Malachi Dolly as a director on 2024-11-28
dot icon03/12/2024
Appointment of Mr Mark Horgan as a director on 2024-11-28
dot icon07/11/2024
Registered office address changed from 11-12 Hanover Square London W1S 1JJ England to Henry Wood House, 4-5 Langham Place, London, Langham Place London W1B 3DG on 2024-11-07
dot icon07/11/2024
Registered office address changed from Henry Wood House, 4-5 Langham Place, London, Langham Place London W1B 3DG England to Henry Wood House, 4 - 5 Langham Place London W1B 3DG on 2024-11-07
dot icon07/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon17/12/2023
Accounts for a small company made up to 2022-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon31/03/2023
Appointment of Mr Jonathan Fenn as a director on 2023-03-22
dot icon30/03/2023
Appointment of Mr Tadhg Malachi Dolly as a director on 2023-03-22
dot icon30/03/2023
Termination of appointment of Stephen Mccarthy as a director on 2023-03-22
dot icon30/03/2023
Termination of appointment of Michael Patrick Murphy as a director on 2023-03-22
dot icon30/03/2023
Appointment of Mr Tadhg Malachi Dolly as a secretary on 2023-03-22
dot icon30/03/2023
Termination of appointment of Michael Patrick Murphy as a secretary on 2023-03-22
dot icon21/03/2023
Registered office address changed from 1st Floor 20 Savile Row London W1S 3PR England to 11-12 Hanover Square London W1S 1JJ on 2023-03-21
dot icon21/03/2023
Registered office address changed from 11-12 Hanover Square London W1S 1JJ England to 11-12 Hanover Square London W1S 1JJ on 2023-03-21
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon06/12/2021
Accounts for a small company made up to 2020-12-31
dot icon18/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon03/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon29/06/2020
Previous accounting period extended from 2019-10-31 to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon16/10/2019
Registered office address changed from 75 Camberwell Church Street Camberwell Church Street London SE5 8TU England to 1st Floor 20 Savile Row London W1S 3PR on 2019-10-16
dot icon21/08/2019
Accounts for a small company made up to 2018-10-31
dot icon10/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon24/09/2018
Appointment of Mr Michael Patrick Murphy as a director on 2018-07-25
dot icon12/09/2018
Appointment of Michael Patrick Murphy as a secretary on 2018-07-16
dot icon30/08/2018
Resolutions
dot icon29/08/2018
Notification of Bidx1 Acquisitions Limited as a person with significant control on 2018-07-26
dot icon14/08/2018
Statement of capital following an allotment of shares on 2018-07-26
dot icon30/01/2018
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 75 Camberwell Church Street Camberwell Church Street London SE5 8TU on 2018-01-30
dot icon16/01/2018
Statement of capital following an allotment of shares on 2018-01-08
dot icon16/01/2018
Particulars of variation of rights attached to shares
dot icon16/01/2018
Change of share class name or designation
dot icon15/01/2018
Resolutions
dot icon04/01/2018
Withdrawal of a person with significant control statement on 2018-01-04
dot icon09/10/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horgan, Mark
Director
28/11/2024 - Present
31
Mccarthy, Stephen
Director
09/10/2017 - 22/03/2023
8
Murphy, Michael Patrick
Director
25/07/2018 - 22/03/2023
4
Dolly, Tadhg Malachi
Director
22/03/2023 - 28/11/2024
-
Fenn, Jonathan
Director
22/03/2023 - Present
5

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 BIDX1 LIMITED

BIDX1 LIMITED is an(a) Active company incorporated on 09/10/2017 with the registered office located at Henry Wood House,, 4 - 5 Langham Place, London W1B 3DG. There are currently 3 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 BIDX1 LIMITED?

toggle

BIDX1 LIMITED is currently Active. It was registered on 09/10/2017 .

Where is BIDX1 LIMITED located?

toggle

BIDX1 LIMITED is registered at Henry Wood House,, 4 - 5 Langham Place, London W1B 3DG.

What does BIDX1 LIMITED do?

toggle

BIDX1 LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BIDX1 LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-21 with no updates.