Company NameBid Capital Limited
DirectorOsama Al Shouli
Company StatusActive
Company Number03882532
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)
Previous NameW Ebusiness Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Osama Al Shouli
Date of BirthAugust 1967 (Born 56 years ago)
NationalityJordanian
StatusCurrent
Appointed01 March 2014(14 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleFinancial Manager
Country of ResidenceQatar
Correspondence AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
Secretary NameCPL Audit Limited (Corporation)
StatusCurrent
Appointed04 March 2003(3 years, 3 months after company formation)
Appointment Duration21 years, 1 month
Correspondence AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
Director NameMr Atul Kumar Sharma
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMydhas 234 Nelson Road
Twickenham
Middlesex
TW2 7BW
Secretary NameKamlesh Jivan Bhalsod
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address348 Hillcross Avenue
Morden
Surrey
SM4 4EX
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressGround Floor Chiswick Gate 598-608
Chiswick High Road
London
W4 5RT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Atul Sharma
100.00%
Ordinary

Financials

Year2014
Net Worth£45,002
Cash£2

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

1 March 2024Cessation of Osama Al Shouli as a person with significant control on 17 December 2023 (1 page)
1 March 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
1 March 2024Notification of Atul Kumar Sharma as a person with significant control on 17 December 2023 (2 pages)
2 February 2024Secretary's details changed for Cpl Audit Limited on 1 October 2023 (1 page)
31 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
22 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
1 October 2022Registered office address changed from 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 1 October 2022 (1 page)
23 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
10 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
31 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
29 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
2 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
25 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 30 November 2017 (4 pages)
17 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
28 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
21 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 February 2015Secretary's details changed for Cpl Audit Limited on 25 February 2015 (1 page)
25 February 2015Secretary's details changed for Cpl Audit Limited on 25 February 2015 (1 page)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
28 May 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
28 May 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
7 March 2014Appointment of Mr Osama Al Shouli as a director (2 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Termination of appointment of Atul Sharma as a director (1 page)
7 March 2014Termination of appointment of Atul Sharma as a director (1 page)
7 March 2014Appointment of Mr Osama Al Shouli as a director (2 pages)
21 February 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
21 February 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
15 February 2013Registered office address changed from 3 New Court 82 Station Road Hampton Middlesex TW12 2AX United Kingdom on 15 February 2013 (1 page)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
15 February 2013Registered office address changed from 3 New Court 82 Station Road Hampton Middlesex TW12 2AX United Kingdom on 15 February 2013 (1 page)
10 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
10 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
26 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
13 December 2010Registered office address changed from Viglen House 109-110 Alperton Lane Alperton London HA0 1HD on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Viglen House 109-110 Alperton Lane Alperton London HA0 1HD on 13 December 2010 (1 page)
15 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
6 January 2010Company name changed w ebusiness associates LIMITED\certificate issued on 06/01/10
  • RES15 ‐ Change company name resolution on 2009-12-08
(2 pages)
6 January 2010Company name changed w ebusiness associates LIMITED\certificate issued on 06/01/10
  • RES15 ‐ Change company name resolution on 2009-12-08
(2 pages)
30 December 2009Change of name notice (2 pages)
30 December 2009Change of name notice (2 pages)
10 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
9 December 2009Secretary's details changed for Cpl Audit Limited on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Cpl Audit Limited on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Cpl Audit Limited on 9 December 2009 (2 pages)
5 June 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
5 June 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
27 January 2009Return made up to 18/11/08; full list of members (3 pages)
27 January 2009Secretary's change of particulars / cpl audit LIMITED / 27/01/2009 (1 page)
27 January 2009Secretary's change of particulars / cpl audit LIMITED / 27/01/2009 (1 page)
27 January 2009Return made up to 18/11/08; full list of members (3 pages)
3 December 2008Registered office changed on 03/12/2008 from burbage house 44 mountfield road london middx W5 2NQ (1 page)
3 December 2008Registered office changed on 03/12/2008 from burbage house 44 mountfield road london middx W5 2NQ (1 page)
22 July 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
22 July 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
29 November 2007Return made up to 18/11/07; full list of members (2 pages)
29 November 2007Return made up to 18/11/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
3 January 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
6 December 2006Return made up to 18/11/06; full list of members (2 pages)
6 December 2006Return made up to 18/11/06; full list of members (2 pages)
19 April 2006Return made up to 18/11/05; full list of members (6 pages)
19 April 2006Return made up to 18/11/05; full list of members (6 pages)
7 February 2006Registered office changed on 07/02/06 from: 39-40 temple chambers 5-7 temple avenue victoria embankment london EC4Y 0DA (1 page)
7 February 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
7 February 2006Registered office changed on 07/02/06 from: 39-40 temple chambers 5-7 temple avenue victoria embankment london EC4Y 0DA (1 page)
7 February 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
30 August 2005Return made up to 18/11/04; full list of members (6 pages)
30 August 2005Return made up to 18/11/04; full list of members (6 pages)
8 April 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
8 April 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
9 December 2003Accounts for a dormant company made up to 30 November 2003 (1 page)
9 December 2003Accounts for a dormant company made up to 30 November 2003 (1 page)
28 November 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 November 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
3 January 2003Full accounts made up to 30 November 2002 (1 page)
3 January 2003Full accounts made up to 30 November 2002 (1 page)
7 December 2002Return made up to 24/11/02; full list of members (6 pages)
7 December 2002Return made up to 24/11/02; full list of members (6 pages)
25 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
25 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
7 December 2001Return made up to 24/11/01; full list of members (6 pages)
7 December 2001Return made up to 24/11/01; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
11 July 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
21 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Registered office changed on 07/12/99 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
7 December 1999Director resigned (1 page)
24 November 1999Incorporation (18 pages)
24 November 1999Incorporation (18 pages)