Company NameBidx1 Limited
DirectorsStephen McCarthy and Michael Patrick Murphy
Company StatusActive
Company Number11003002
CategoryPrivate Limited Company
Incorporation Date9 October 2017(6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stephen McCarthy
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed09 October 2017(same day as company formation)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Secretary NameMichael Patrick Murphy
StatusCurrent
Appointed16 July 2018(9 months, 1 week after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressWaterloo Exchange Waterloo Road
Dublin 4
Dublin
Do4 E5w7
Director NameMr Michael Patrick Murphy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed25 July 2018(9 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressWaterloo Exchange Waterloo Road
Dublin 4
Dublin
Ireland

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 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 CategorySmall
Accounts Year End31 December

Returns

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

Filing History

17 December 2023Accounts for a small company made up to 31 December 2022 (11 pages)
26 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
31 March 2023Appointment of Mr Jonathan Fenn as a director on 22 March 2023 (2 pages)
30 March 2023Appointment of Mr Tadhg Malachi Dolly as a secretary on 22 March 2023 (2 pages)
30 March 2023Termination of appointment of Michael Patrick Murphy as a secretary on 22 March 2023 (1 page)
30 March 2023Termination of appointment of Stephen Mccarthy as a director on 22 March 2023 (1 page)
30 March 2023Appointment of Mr Tadhg Malachi Dolly as a director on 22 March 2023 (2 pages)
30 March 2023Termination of appointment of Michael Patrick Murphy as a director on 22 March 2023 (1 page)
21 March 2023Registered office address changed from 1st Floor 20 Savile Row London W1S 3PR England to 11-12 Hanover Square London W1S 1JJ on 21 March 2023 (1 page)
21 March 2023Registered office address changed from 11-12 Hanover Square London W1S 1JJ England to 11-12 Hanover Square London W1S 1JJ on 21 March 2023 (1 page)
23 December 2022Accounts for a small company made up to 31 December 2021 (11 pages)
27 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
6 December 2021Accounts for a small company made up to 31 December 2020 (10 pages)
18 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
3 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
29 June 2020Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
16 October 2019Registered office address changed from 75 Camberwell Church Street Camberwell Church Street London SE5 8TU England to 1st Floor 20 Savile Row London W1S 3PR on 16 October 2019 (1 page)
21 August 2019Accounts for a small company made up to 31 October 2018 (18 pages)
10 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
24 September 2018Appointment of Mr Michael Patrick Murphy as a director on 25 July 2018 (2 pages)
12 September 2018Appointment of Michael Patrick Murphy as a secretary on 16 July 2018 (3 pages)
30 August 2018Resolutions
  • RES13 ‐ Appointment of director 16/07/2018
(1 page)
29 August 2018Notification of Bidx1 Acquisitions Limited as a person with significant control on 26 July 2018 (2 pages)
14 August 2018Statement of capital following an allotment of shares on 26 July 2018
  • GBP 4.00
(8 pages)
30 January 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 75 Camberwell Church Street Camberwell Church Street London SE5 8TU on 30 January 2018 (1 page)
30 January 2018Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 75 Camberwell Church Street Camberwell Church Street London SE5 8TU on 30 January 2018 (1 page)
16 January 2018Change of share class name or designation (2 pages)
16 January 2018Particulars of variation of rights attached to shares (2 pages)
16 January 2018Statement of capital following an allotment of shares on 8 January 2018
  • GBP 2.00
(6 pages)
16 January 2018Particulars of variation of rights attached to shares (2 pages)
16 January 2018Change of share class name or designation (2 pages)
16 January 2018Statement of capital following an allotment of shares on 8 January 2018
  • GBP 2.00
(6 pages)
15 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (3 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (3 pages)
9 October 2017Incorporation
Statement of capital on 2017-10-09
  • GBP 1
(28 pages)
9 October 2017Incorporation
Statement of capital on 2017-10-09
  • GBP 1
(28 pages)