Company NameProxibid UK Limited
DirectorsThomas Eric Hargreaves and John-Paul Savant
Company StatusActive
Company Number09023785
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Thomas Eric Hargreaves
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(5 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harlequin Building, 6th Floor, 65 Southwark St
London
SE1 0HR
Director NameMr John-Paul Savant
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed22 April 2020(5 years, 11 months after company formation)
Appointment Duration4 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harlequin Building 6th Floor
65 Southwark Street
London
SE1 0HR
Director NameMr Ryan David Downs
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Daniel Moffat
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameJames Edward Hajek
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2017(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 2020)
RoleAccounting Executive
Country of ResidenceUnited States
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Location

Registered AddressThe Harlequin Building, 6th Floor
65 Southwark Street
London
SE1 0HR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 1 day from now)

Charges

13 March 2020Delivered on: 18 March 2020
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

27 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (17 pages)
27 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
27 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
27 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (179 pages)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
29 June 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (146 pages)
29 June 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
29 June 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
29 June 2022Audit exemption subsidiary accounts made up to 30 September 2021 (18 pages)
26 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
11 May 2022Notification of Atg Media Holdings Limited as a person with significant control on 22 April 2020 (2 pages)
10 May 2022Withdrawal of a person with significant control statement on 10 May 2022 (2 pages)
11 October 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
11 October 2021Audit exemption subsidiary accounts made up to 30 September 2020 (19 pages)
11 October 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (63 pages)
11 October 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
30 June 2021Satisfaction of charge 090237850001 in full (1 page)
4 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
2 March 2021Previous accounting period shortened from 26 December 2020 to 30 September 2020 (1 page)
16 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
1 June 2020Termination of appointment of James Edward Hajek as a director on 22 April 2020 (1 page)
1 June 2020Appointment of Mr Thomas Eric Hargreaves as a director on 22 April 2020 (2 pages)
1 June 2020Appointment of Mr John-Paul Savant as a director on 22 April 2020 (2 pages)
1 June 2020Termination of appointment of Ryan David Downs as a director on 22 April 2020 (1 page)
29 May 2020Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to The Harlequin Building, 6th Floor, 65 Southwark Street London SE1 0HR on 29 May 2020 (1 page)
15 May 2020Director's details changed for Mr Ryan David Downs on 15 May 2020 (2 pages)
15 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
15 May 2020Director's details changed for James Edward Hajek on 15 May 2020 (2 pages)
18 March 2020Registration of charge 090237850001, created on 13 March 2020 (32 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
28 November 2019Accounts for a small company made up to 31 December 2018 (8 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
17 July 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
17 July 2019Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to Acre House 11/15 William Road London NW1 3ER on 17 July 2019 (1 page)
24 December 2018Accounts for a small company made up to 31 December 2017 (11 pages)
26 September 2018Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
29 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
29 May 2018Notification of a person with significant control statement (2 pages)
28 May 2018Withdrawal of a person with significant control statement on 28 May 2018 (2 pages)
15 January 2018Accounts for a small company made up to 31 December 2016 (10 pages)
15 December 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
15 December 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
15 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
15 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
10 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
21 February 2017Registered office address changed from 5 Vesta Court City Walk London SE1 3BP England to Aldgate Tower 2 Leman Street London E1 8FA on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 5 Vesta Court City Walk London SE1 3BP England to Aldgate Tower 2 Leman Street London E1 8FA on 21 February 2017 (1 page)
13 February 2017Appointment of James Edward Hajek as a director on 1 January 2017 (2 pages)
13 February 2017Appointment of James Edward Hajek as a director on 1 January 2017 (2 pages)
10 February 2017Registered office address changed from Unit 13 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 5 Vesta Court City Walk London SE1 3BP on 10 February 2017 (1 page)
10 February 2017Registered office address changed from Unit 13 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 5 Vesta Court City Walk London SE1 3BP on 10 February 2017 (1 page)
10 January 2017Accounts for a small company made up to 31 December 2015 (7 pages)
10 January 2017Accounts for a small company made up to 31 December 2015 (7 pages)
4 January 2017Termination of appointment of Daniel Moffat as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Daniel Moffat as a director on 31 December 2016 (1 page)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
10 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
17 February 2016Accounts for a small company made up to 31 December 2014 (6 pages)
17 February 2016Accounts for a small company made up to 31 December 2014 (6 pages)
24 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
24 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
22 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
31 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
31 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 June 2014Appointment of Mr Daniel Moffat as a director (3 pages)
12 June 2014Appointment of Mr Daniel Moffat as a director (3 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 100
(36 pages)
2 May 2014Incorporation
Statement of capital on 2014-05-02
  • GBP 100
(36 pages)