Company NameBidstack Ltd
DirectorJames Paul Draper
Company StatusActive
Company Number09835625
CategoryPrivate Limited Company
Incorporation Date21 October 2015(8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Paul Draper
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Secretary NameDavid Andrew Garvey
StatusCurrent
Appointed06 August 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr Jason Anthony Colley
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grovelands Park Cottage
Church Hill
London
N21 1JA
Director NameMr Nilesh Gohil
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Milton Avenue
Barnet
Hertfordshire
EN5 2EY
Director NameMr Ross Grant Bliben
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Lowther Drive
Enfield
Middlesex
EN2 7JP
Director NameMs Johanna Rebecca Dunn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Alcombe Road
Northampton
NN1 3LE
Director NameMr Simon Alexander Mitchell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Farm Crescent
Napsbury Park
St Albans
AL2 1UQ
Director NameMr David James Payne
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2018)
RoleCeo World Markets
Country of ResidenceUnited Kingdom
Correspondence AddressPlexal 14 East Bay Lane
London
E15 2GW
Director NameMr Eric Penot
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2016(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2018)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence AddressPlexal 14 East Bay Lane
London
E15 2GW
Director NameJohn Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Francesco Petruzzelli
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 December 2022)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressPlexal Here East
14 East Bay Lane
London
E15 2GW
Director NameMr David Andrew Garvey
Date of BirthDecember 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

4 June 2018Delivered on: 6 June 2018
Persons entitled: Kin Group PLC

Classification: A registered charge
Particulars: All present and future estates or interests of the company in, or over, any freehold, leasehold or commonhold property; and. All the the company's present and future patents, rights to inventions, copyright and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world;.
Outstanding

Filing History

6 March 2024Termination of appointment of David Andrew Garvey as a director on 6 March 2024 (1 page)
1 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 November 2023Registered office address changed from Wework the Hewett 3rd Floor 14 Hewett Street London EC2A 3NP United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 1 November 2023 (1 page)
25 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
20 October 2023Registration of charge 098356250002, created on 18 October 2023 (60 pages)
16 October 2023Change of details for Bidstack Group Plc as a person with significant control on 18 January 2023 (2 pages)
12 October 2023Change of details for Bidstack Group Plc as a person with significant control on 18 January 2023 (2 pages)
11 October 2023Full accounts made up to 31 December 2022 (30 pages)
2 October 2023Satisfaction of charge 098356250001 in full (1 page)
18 January 2023Registered office address changed from Plexal Here East 14 East Bay Lane London E15 2GW United Kingdom to Wework the Hewett 3rd Floor 14 Hewett Street London EC2A 3NP on 18 January 2023 (1 page)
29 December 2022Termination of appointment of Francesco Petruzzelli as a director on 28 December 2022 (1 page)
26 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
23 June 2022Full accounts made up to 31 December 2021 (25 pages)
19 April 2022Director's details changed for Mr James Draper on 1 January 2021 (2 pages)
19 January 2022Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to Plexal Here East 14 East Bay Lane London E15 2GW on 19 January 2022 (1 page)
10 November 2021Second filing for the appointment of Francesco Petruzzelli as a director (3 pages)
1 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
1 October 2021Termination of appointment of John Joseph Mcintosh as a director on 30 September 2021 (1 page)
30 September 2021Appointment of Mr David Andrew Garvey as a director on 30 September 2021 (2 pages)
21 September 2021Director's details changed for Mr James Draper on 10 September 2021 (2 pages)
17 August 2021Appointment of David Andrew Garvey as a secretary on 6 August 2021 (2 pages)
24 June 2021Full accounts made up to 31 December 2020 (23 pages)
26 November 2020Confirmation statement made on 21 October 2020 with updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (26 pages)
31 October 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
31 October 2019Notification of Bidstack Group Plc as a person with significant control on 19 September 2018 (2 pages)
31 October 2019Cessation of James Draper as a person with significant control on 19 September 2018 (1 page)
13 June 2019Full accounts made up to 31 December 2018 (24 pages)
15 November 2018Registered office address changed from Plexal 14 East Bay Lane London E15 2GW England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 15 November 2018 (1 page)
6 November 2018Confirmation statement made on 21 October 2018 with updates (14 pages)
26 September 2018Termination of appointment of Eric Penot as a director on 18 September 2018 (1 page)
26 September 2018Termination of appointment of David James Payne as a director on 18 September 2018 (1 page)
26 September 2018Appointment of John Joseph Mcintosh as a director on 18 September 2018 (2 pages)
26 September 2018Termination of appointment of Simon Alexander Mitchell as a director on 18 September 2018 (1 page)
26 September 2018Appointment of Francesco Petruzzelli as a director on 18 September 2018 (2 pages)
26 September 2018Appointment of Francesco Petruzzelli as a director on 18 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 10/11/21
(3 pages)
18 September 2018Statement of capital following an allotment of shares on 17 September 2018
  • GBP 155.81247
(3 pages)
30 August 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 153.28642
(3 pages)
28 August 2018Memorandum and Articles of Association (34 pages)
28 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ In accordance with section 239 of the act, the conduct and resolutions of the directors in connection with the allotment of shares between 8 march 2017 and 29 august 2017 is approved 04/06/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 August 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 151.90857
(3 pages)
17 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 July 2018Registered office address changed from 25 Horsell Road London N5 1XL England to Plexal 14 East Bay Lane London E15 2GW on 3 July 2018 (1 page)
8 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 137.09253
(3 pages)
6 June 2018Registration of charge 098356250001, created on 4 June 2018 (51 pages)
29 March 2018Previous accounting period extended from 29 October 2017 to 31 December 2017 (1 page)
16 January 2018Total exemption full accounts made up to 31 October 2016 (6 pages)
28 December 2017Second filing of the annual return made up to 31 December 2015 (22 pages)
20 December 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 136.88435
(3 pages)
20 December 2017Confirmation statement made on 21 October 2017 with updates (12 pages)
20 December 2017Statement of capital following an allotment of shares on 6 November 2016
  • GBP 124.9424
(3 pages)
19 December 2017Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 87.69
(4 pages)
19 December 2017Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 79.50
(4 pages)
19 December 2017Purchase of own shares. (3 pages)
19 December 2017Purchase of own shares. (3 pages)
16 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
16 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
4 October 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 123.02872
(3 pages)
4 October 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 123.02872
(3 pages)
18 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
18 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
4 November 2016Confirmation statement made on 21 October 2016 with updates (12 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (12 pages)
1 September 2016Registered office address changed from , 22 Harold Road, London, N15 4PN, United Kingdom to 25 Horsell Road London N5 1XL on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 22 Harold Road London N15 4PN United Kingdom to 25 Horsell Road London N5 1XL on 1 September 2016 (1 page)
17 August 2016Appointment of Mr David Payne as a director on 2 June 2016 (2 pages)
17 August 2016Appointment of Mr David Payne as a director on 2 June 2016 (2 pages)
16 August 2016Appointment of Mr Eric Penot as a director on 24 June 2016 (2 pages)
16 August 2016Appointment of Mr Eric Penot as a director on 24 June 2016 (2 pages)
28 July 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 117.78520
(8 pages)
28 July 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 117.78520
(8 pages)
15 July 2016Change of share class name or designation (2 pages)
15 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 08/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
15 July 2016Change of share class name or designation (2 pages)
15 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 08/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
11 July 2016Second filing of the annual return made up to 31 December 2015 (24 pages)
11 July 2016Second filing of a statement of capital following an allotment of shares on 13 January 2016
  • GBP 101.12
(6 pages)
11 July 2016Second filing of a statement of capital following an allotment of shares on 13 January 2016
  • GBP 101.12
(7 pages)
11 July 2016Second filing of the annual return made up to 31 December 2015 (24 pages)
11 July 2016Second filing of a statement of capital following an allotment of shares on 13 January 2016
  • GBP 101.12
(6 pages)
11 July 2016Second filing of a statement of capital following an allotment of shares on 13 January 2016
  • GBP 101.12
(6 pages)
11 July 2016Second filing of a statement of capital following an allotment of shares on 13 January 2016
  • GBP 101.12
(6 pages)
11 July 2016Second filing of a statement of capital following an allotment of shares on 13 January 2016
  • GBP 101.12
(6 pages)
11 July 2016Second filing of a statement of capital following an allotment of shares on 13 January 2016
  • GBP 101.12
(6 pages)
11 July 2016Second filing of a statement of capital following an allotment of shares on 13 January 2016
  • GBP 101.12
(7 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 101.12
(5 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 101.12
  • ANNOTATION Clarification a second filed AR01 was registered on 11/07/2016.
(7 pages)
14 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 101.12
(7 pages)
11 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 101.12
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2016.
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 101.12
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 101.12
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 101.12
  • ANNOTATION Clarification a second filed AR01 was registered on 11/07/2016.
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 101.12
  • ANNOTATION Clarification a second filed AR01 was registered on 11/07/2016.
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 90
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2016.
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 90
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2016.
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 101.12
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2016.
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 90
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 101.12
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 90
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2016.
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 101.12
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 90
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2016.
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 90
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 101.12
(3 pages)
11 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 101.12
(3 pages)
15 December 2015Termination of appointment of Jason Anthony Colley as a director on 9 December 2015 (1 page)
15 December 2015Termination of appointment of Johanna Rebecca Dunn as a director on 9 December 2015 (1 page)
15 December 2015Termination of appointment of Ross Grant Bliben as a director on 9 December 2015 (1 page)
15 December 2015Termination of appointment of Jason Anthony Colley as a director on 9 December 2015 (1 page)
15 December 2015Termination of appointment of Ross Grant Bliben as a director on 9 December 2015 (1 page)
15 December 2015Termination of appointment of Johanna Rebecca Dunn as a director on 9 December 2015 (1 page)
14 December 2015Termination of appointment of Nilesh Gohil as a director on 9 December 2015 (1 page)
14 December 2015Termination of appointment of Nilesh Gohil as a director on 9 December 2015 (1 page)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
(32 pages)
21 October 2015Incorporation
Statement of capital on 2015-10-21
  • GBP 100
(32 pages)