Company NameBid-In Group Limited
DirectorEsmond Wilson
Company StatusActive
Company Number10257999
CategoryPrivate Limited Company
Incorporation Date30 June 2016(7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Esmond Wilson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpirit House, 8 High Street
West Molesey
KT8 2NA
Director NameMr James David Wintle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hammersmith Grove
London
W6 7AP

Location

Registered AddressSpirit House, 8
High Street
West Molesey
KT8 2NA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

22 June 2021Delivered on: 9 July 2021
Persons entitled: 4SYTE LTD

Classification: A registered charge
Outstanding
18 April 2020Delivered on: 22 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with updates (4 pages)
5 May 2023Satisfaction of charge 102579990002 in full (1 page)
11 April 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
6 December 2022Confirmation statement made on 6 December 2022 with updates (4 pages)
13 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
17 March 2022Registered office address changed from 12 Hammersmith Grove London W6 7AP England to Spirit House, 8 High Street West Molesey KT8 2NA on 17 March 2022 (1 page)
14 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
3 August 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
9 July 2021Registration of charge 102579990002, created on 22 June 2021 (21 pages)
23 March 2021Amended total exemption full accounts made up to 30 June 2020 (5 pages)
25 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
24 June 2020Termination of appointment of James David Wintle as a director on 23 June 2020 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
24 June 2020Cessation of James David Wintle as a person with significant control on 23 June 2020 (1 page)
22 April 2020Registration of charge 102579990001, created on 18 April 2020 (41 pages)
9 April 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
4 July 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 100,000
(3 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
4 March 2019Registered office address changed from 2 Queen Caroline Street Hammersmith London W6 9DX United Kingdom to 12 Hammersmith Grove London W6 7AP on 4 March 2019 (1 page)
19 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Notification of Esmond Wilson as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of James Wintle as a person with significant control on 7 April 2017 (2 pages)
11 July 2017Notification of Esmond Wilson as a person with significant control on 7 April 2017 (2 pages)
11 July 2017Notification of Esmond Wilson as a person with significant control on 7 April 2017 (2 pages)
11 July 2017Notification of James Wintle as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of James Wintle as a person with significant control on 7 April 2017 (2 pages)
10 February 2017Registered office address changed from St Martins House Lyric Square London W6 0NB United Kingdom to 2 Queen Caroline Street Hammersmith London W6 9DX on 10 February 2017 (2 pages)
10 February 2017Registered office address changed from St Martins House Lyric Square London W6 0NB United Kingdom to 2 Queen Caroline Street Hammersmith London W6 9DX on 10 February 2017 (2 pages)
30 June 2016Incorporation
Statement of capital on 2016-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2016Incorporation
Statement of capital on 2016-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)