DISCOVER TWICKENHAM BID LIMITED

Register to unlock more data on OkredoRegister

DISCOVER TWICKENHAM BID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11663531

Incorporation date

06/11/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

Office Suite 134, First Floor, 4 Longwalk Road, Uxbridge, Greater London UB11 1FECopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2018)
dot icon23/03/2026
Director's details changed for Mr Ricardo Stanley Garcia on 2023-03-20
dot icon23/03/2026
Director's details changed for Mr Alfred Patrick Prasad on 2024-08-18
dot icon20/03/2026
Director's details changed for Mr Philip Rodney Giesler on 2023-03-20
dot icon20/03/2026
Director's details changed for Mrs Marie Sandrine Singh on 2023-03-20
dot icon20/03/2026
Director's details changed for Dr Antimos Ouzounoglou on 2023-03-20
dot icon20/03/2026
Registered office address changed from 16 West Barnes Lane London SW20 0BU England to Office Suite 134, First Floor 4 Longwalk Road Uxbridge Greater London UB11 1FE on 2026-03-20
dot icon20/03/2026
Director's details changed for Mrs Fiona Oakley on 2023-03-20
dot icon12/12/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon05/12/2025
Termination of appointment of Stuart Sandy as a director on 2025-11-05
dot icon19/11/2025
Director's details changed for Mr Stuart Sandys on 2025-07-09
dot icon03/11/2025
Confirmation statement made on 2024-08-20 with no updates
dot icon26/09/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon07/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon05/11/2024
Termination of appointment of Kevin Stuart Jones as a director on 2024-11-05
dot icon04/09/2024
Appointment of Mr Patrick Neville Kenny as a director on 2024-09-04
dot icon21/08/2024
Appointment of Mr Alfred Patrick Prasad as a director on 2024-08-18
dot icon12/08/2024
Termination of appointment of Linda Shirley Birch as a director on 2024-08-08
dot icon09/08/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon16/07/2024
Termination of appointment of William Alexander Vickery as a director on 2024-07-16
dot icon04/07/2024
Termination of appointment of Abbie Laura May Carter as a director on 2024-07-02
dot icon17/06/2024
Termination of appointment of Maja Klaudia Lubkowska as a director on 2024-06-14
dot icon19/01/2024
Appointment of Miss Linda Shirley Birch as a director on 2024-01-17
dot icon19/01/2024
Director's details changed for Miss Linda Shirley Birch on 2024-01-17
dot icon16/01/2024
Director's details changed for Miss Abbie Laura May Carter on 2023-12-01
dot icon15/01/2024
Appointment of Miss Abbie Laura May Carter as a director on 2023-12-01
dot icon20/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon16/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon12/09/2023
Director's details changed for Mrs Fiona Oakley on 2023-09-01
dot icon12/09/2023
Director's details changed for Mr Stuart Sandys on 2023-09-01
dot icon12/09/2023
Director's details changed for Mr Kevin Stuart Jones on 2023-09-01
dot icon12/09/2023
Director's details changed for Mrs Marie Sandrine Singh on 2023-09-01
dot icon07/09/2023
Director's details changed for Mr Ricardo Stanley Garcia on 2023-09-01
dot icon07/09/2023
Director's details changed for Mrs Maja Klaudia Lubkowska on 2023-09-01
dot icon07/09/2023
Director's details changed for Dr Antimos Ouzounoglou on 2023-09-01
dot icon07/09/2023
Director's details changed for Mr Philip Rodney Giesler on 2023-09-01
dot icon18/05/2023
Appointment of Mr William Alexander Vickery as a director on 2023-05-10
dot icon18/05/2023
Director's details changed for Mr William Alexander Vickery on 2023-05-18
dot icon04/05/2023
Termination of appointment of Michael Macauley as a director on 2023-04-27
dot icon03/01/2023
Confirmation statement made on 2022-11-05 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon29/07/2022
Registered office address changed from , 16 West Barnes Lane, London, SW20 0BU, England to 16 West Barnes Lane London SW20 0BU on 2022-07-29
dot icon29/07/2022
Registered office address changed from , 1 Woodbridge Road Ipswich, Suffolk, IP4 2EA, England to 16 West Barnes Lane London SW20 0BU on 2022-07-29
dot icon06/07/2022
Appointment of Mr Philip Rodney Giesler as a director on 2022-07-01
dot icon16/06/2022
Termination of appointment of Richard Scott Baker as a director on 2022-05-04
dot icon31/03/2022
Appointment of Mrs Marie Sandrine Singh as a director on 2022-03-30
dot icon04/01/2022
Appointment of Mrs Fiona Oakley as a director on 2021-12-22
dot icon23/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/11/2021
Termination of appointment of Daniel John Massey as a director on 2021-11-01
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon17/03/2021
Appointment of Mr Michael Macauley as a director on 2020-11-30
dot icon17/02/2021
Director's details changed for Mrs Maja Klaudia Lubkowska on 2021-02-01
dot icon17/02/2021
Director's details changed for Dr Antimos Ouzounoglou on 2021-02-01
dot icon17/02/2021
Director's details changed for Mr Ricardo Stanley Garcia on 2021-02-01
dot icon17/02/2021
Registered office address changed from , the Master's House 19 Lower Brook Street, Ipswich, IP4 1AQ, England to 16 West Barnes Lane London SW20 0BU on 2021-02-17
dot icon23/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon22/07/2020
Appointment of Mr Richard Scott Baker as a director on 2020-07-21
dot icon16/07/2020
Termination of appointment of Geoffrey Bernard Acton as a director on 2020-07-06
dot icon09/06/2020
Resolutions
dot icon04/03/2020
Appointment of Dr Antimos Ouzounoglou as a director on 2020-02-04
dot icon03/03/2020
Appointment of Mr Ricardo Stanley Garcia as a director on 2020-02-18
dot icon03/03/2020
Appointment of Mr Stuart Sandys as a director on 2020-02-04
dot icon03/03/2020
Appointment of Mrs Maja Klaudia Lubkowska as a director on 2020-02-18
dot icon03/03/2020
Appointment of Mr Daniel John Massey as a director on 2020-02-04
dot icon14/01/2020
Appointment of Mr Kevin Stuart Jones as a director on 2020-01-13
dot icon17/12/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon13/11/2019
Notification of a person with significant control statement
dot icon11/11/2019
Cessation of Geoffrey Bernard Acton as a person with significant control on 2019-04-17
dot icon07/11/2019
Resolutions
dot icon01/05/2019
Current accounting period extended from 2019-11-30 to 2020-02-29
dot icon01/05/2019
Registered office address changed from , 30 Heath Road, Twickenham, Middlesex, TW1 4BZ to 16 West Barnes Lane London SW20 0BU on 2019-05-01
dot icon16/04/2019
Termination of appointment of Stuart Green as a director on 2019-04-16
dot icon16/04/2019
Notification of Geoffrey Bernard Acton as a person with significant control on 2019-04-16
dot icon16/04/2019
Cessation of Stuart Buchanan Green as a person with significant control on 2019-04-16
dot icon16/04/2019
Appointment of Councillor Geoffrey Bernard Acton as a director on 2019-04-10
dot icon16/04/2019
Cessation of Geoffrey Bernard Acton as a person with significant control on 2019-04-16
dot icon15/04/2019
Notification of Geoffrey Bernard Acton as a person with significant control on 2019-04-01
dot icon06/11/2018
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
47.83K
-
0.00
44.39K
-
2023
1
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickery, William Alexander
Director
10/05/2023 - 16/07/2024
6
Mr Stuart Buchanan Green
Director
06/11/2018 - 16/04/2019
-
Mr Stuart William Sandys
Director
04/02/2020 - 05/11/2025
-
Dr Antimos Ouzounoglou
Director
04/02/2020 - Present
1
Acton, Geoffrey Bernard, Councillor
Director
10/04/2019 - 06/07/2020
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DISCOVER TWICKENHAM BID LIMITED

DISCOVER TWICKENHAM BID LIMITED is an(a) Active company incorporated on 06/11/2018 with the registered office located at Office Suite 134, First Floor, 4 Longwalk Road, Uxbridge, Greater London UB11 1FE. There are currently 6 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 DISCOVER TWICKENHAM BID LIMITED?

toggle

DISCOVER TWICKENHAM BID LIMITED is currently Active. It was registered on 06/11/2018 .

Where is DISCOVER TWICKENHAM BID LIMITED located?

toggle

DISCOVER TWICKENHAM BID LIMITED is registered at Office Suite 134, First Floor, 4 Longwalk Road, Uxbridge, Greater London UB11 1FE.

What does DISCOVER TWICKENHAM BID LIMITED do?

toggle

DISCOVER TWICKENHAM BID LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DISCOVER TWICKENHAM BID LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Mr Ricardo Stanley Garcia on 2023-03-20.