Company NameBiddingmax Limited
DirectorsSandra Ruth Winston and Paul Ian Winston
Company StatusActive
Company Number06491106
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)
Previous NameSandra Jackson Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sandra Ruth Winston
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(same day as company formation)
RoleManagement Consultant
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameMr Paul Ian Winston
NationalityBritish
StatusCurrent
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Paul Ian Winston
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2008(7 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB

Location

Registered AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mrs Sandra Ruth Winston
100.00%
Ordinary

Financials

Year2014
Net Worth£394
Cash£5,311
Current Liabilities£9,911

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Filing History

27 July 2023Change of details for Mrs Sandra Ruth Winston as a person with significant control on 27 July 2023 (2 pages)
27 July 2023Notification of Sandra Ruth Winston as a person with significant control on 27 July 2023 (2 pages)
27 July 2023Cessation of Sandra Ruth Winston as a person with significant control on 27 July 2023 (1 page)
25 July 2023Unaudited abridged accounts made up to 28 February 2023 (5 pages)
18 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
18 May 2023Change of details for Mrs Sandra Ruth Winston as a person with significant control on 22 June 2016 (2 pages)
13 July 2022Unaudited abridged accounts made up to 28 February 2022 (5 pages)
5 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
12 October 2021Unaudited abridged accounts made up to 28 February 2021 (5 pages)
10 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
6 July 2020Unaudited abridged accounts made up to 29 February 2020 (5 pages)
13 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
15 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
1 May 2019Unaudited abridged accounts made up to 28 February 2019 (5 pages)
26 October 2018Unaudited abridged accounts made up to 28 February 2018 (5 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
16 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
16 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
7 November 2017Change of details for Mrs Sandra Ruth Winston as a person with significant control on 22 June 2016 (2 pages)
7 November 2017Change of details for Mrs Sandra Ruth Winston as a person with significant control on 22 June 2016 (2 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
22 August 2016Micro company accounts made up to 28 February 2016 (2 pages)
22 August 2016Micro company accounts made up to 28 February 2016 (2 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Registered office address changed from 46 Sunnyfield Mill Hill London NW7 4RG United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 46 Sunnyfield Mill Hill London NW7 4RG United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 46 Sunnyfield Mill Hill London NW7 4RG United Kingdom on 5 February 2013 (1 page)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 May 2012Secretary's details changed for Mr Paul Ian Winston on 11 May 2012 (1 page)
11 May 2012Secretary's details changed for Mr Paul Ian Winston on 11 May 2012 (1 page)
11 May 2012Director's details changed for Mr Paul Ian Winston on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mrs Sandra Ruth Winston on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mrs Sandra Ruth Winston on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Paul Ian Winston on 11 May 2012 (2 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 June 2011Registered office address changed from 1St Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 1St Floor, 57a Broadway Leigh-on-Sea Essex SS9 1PE on 29 June 2011 (1 page)
22 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 March 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 February 2009Return made up to 01/02/09; full list of members (3 pages)
25 February 2009Return made up to 01/02/09; full list of members (3 pages)
29 September 2008Director appointed paul winston (1 page)
29 September 2008Director appointed paul winston (1 page)
27 September 2008Company name changed sandra jackson LIMITED\certificate issued on 30/09/08 (2 pages)
27 September 2008Company name changed sandra jackson LIMITED\certificate issued on 30/09/08 (2 pages)
1 February 2008Incorporation (17 pages)
1 February 2008Incorporation (17 pages)