UKBizDB.co.uk

BIDSTACK GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bidstack Group Plc. The company was founded 22 years ago and was given the registration number 04466195. The firm's registered office is in LONDON. You can find them at 201 Temple Chambers, 3-7 Temple Avenue, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BIDSTACK GROUP PLC
Company Number:04466195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:201 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director19 September 2018Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director22 April 2021Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director28 December 2022Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director23 July 2021Active
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

Director17 June 2022Active
1st, Floor Waterside House, 47-49 Kentish Town Road, London, England, NW1 8NX

Secretary29 July 2009Active
20 Northcote Road, Croydon, CR0 2HT

Secretary20 June 2002Active
201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT

Secretary09 December 2021Active
Flat 2 Stanview Court, 5 Queens Road, Hendon, London, NW4 2TH

Secretary04 December 2002Active
7a Bolton Road, London, NW8 0RJ

Secretary22 July 2004Active
Basement Flat, 20 Palmeira Square, Hove, BN3 2JN

Secretary23 August 2007Active
201 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT

Secretary15 November 2017Active
Suite 5, First Floor, 5 Rochester Mews, London, England, NW1 9JB

Secretary15 June 2015Active
No.1 London Bridge, London, England, SE1 9BG

Corporate Secretary30 November 2015Active
201, Temple Chambers, 3-7 Temple Avenue, London, United Kingdom, EC4Y 0DT

Corporate Secretary18 December 2020Active
1st, Floor Waterside House, 47-49 Kentish Town Road, London, England, NW1 8NX

Director07 October 2009Active
Wework The Hewett, 3rd Floor, 14 Hewett Street, London, United Kingdom, EC2A 3NP

Director22 April 2021Active
2 South Square, Hampstead Garden Suburb, London, NW11 7AL

Director19 July 2004Active
52 Northgate, Prince Albert Road, London, NW8 7EH

Director19 July 2004Active
Niblicks Pond Road, Hook Heath, Woking, GU22 0JZ

Director20 July 2007Active
Wework The Hewett, 3rd Floor, 14 Hewett Street, London, United Kingdom, EC2A 3NP

Director28 December 2022Active
31, Station Road, Amersham, England, HP7 0BG

Director24 March 2014Active
6th Floor, Kildare House, Dorset Rise, London, England, EC4Y 8EN

Director08 December 2016Active
Suite 5, First Floor, 5 Rochester Mews, London, England, NW1 9JB

Director27 August 2015Active
201 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT

Director10 April 2019Active
Flat 2 Stanview Court, 5 Queens Road, Hendon, London, NW4 2TH

Director06 August 2002Active
Suite 5, First Floor, 5 Rochester Mews, London, England, NW1 9JB

Director26 March 2014Active
Suite 5, First Floor, 5 Rochester Mews, London, England, NW1 9JB

Director08 April 2011Active
Suite 5, First Floor, 5 Rochester Mews, London, England, NW1 9JB

Director02 December 2009Active
201 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT

Director15 November 2017Active
7a Bolton Road, London, NW8 0RJ

Director22 July 2004Active
201 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT

Director19 September 2018Active
Basement Flat, 20 Palmeira Square, Hove, BN3 2JN

Director23 August 2007Active
6th Floor, Kildare House, Dorset Rise, London, England, EC4Y 8EN

Director11 January 2016Active
42 Marsh Lane, Mill Hill, London, NW7 4QH

Director06 August 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-04-10Insolvency

Liquidation in administration proposals.

Download
2024-04-06Address

Change registered office address company with date old address new address.

Download
2024-04-06Insolvency

Liquidation in administration appointment of administrator.

Download
2024-03-20Officers

Termination secretary company with name termination date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Address

Change registered office address company with date old address new address.

Download
2023-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-08-01Resolution

Resolution.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-03Accounts

Accounts with accounts type group.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Address

Change registered office address company with date old address new address.

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-12-29Officers

Appoint person director company with name date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-13Capital

Capital allotment shares.

Download
2022-12-13Capital

Capital allotment shares.

Download
2022-11-01Resolution

Resolution.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-10Accounts

Accounts with accounts type group.

Download
2022-04-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.