B Bids Ltd LONDON


Founded in 2010, B Bids, classified under reg no. 07473073 is an active company. Currently registered at 33 Margaret Street W1G 0JD, London the company has been in the business for fourteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely John C., Christopher T. and Fiona W.. In addition one secretary - Christine C. - is with the firm. As of 28 March 2024, there were 8 ex directors - Martin W., Marilyn M. and others listed below. There were no ex secretaries.

B Bids Ltd Address / Contact

Office Address 33 Margaret Street
Town London
Post code W1G 0JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07473073
Date of Incorporation Fri, 17th Dec 2010
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Christine C.

Position: Secretary

Appointed: 05 December 2019

John C.

Position: Director

Appointed: 27 April 2018

Christopher T.

Position: Director

Appointed: 01 March 2017

Fiona W.

Position: Director

Appointed: 26 June 2014

Martin W.

Position: Director

Appointed: 27 April 2018

Resigned: 17 December 2020

Marilyn M.

Position: Director

Appointed: 01 June 2017

Resigned: 27 April 2018

Richard S.

Position: Director

Appointed: 18 January 2016

Resigned: 27 April 2018

Victoria C.

Position: Director

Appointed: 18 January 2016

Resigned: 27 April 2018

Patricia S.

Position: Director

Appointed: 26 June 2014

Resigned: 30 July 2021

Paul C.

Position: Director

Appointed: 01 August 2013

Resigned: 17 December 2020

Sarah T.

Position: Director

Appointed: 01 August 2013

Resigned: 24 June 2014

Julie G.

Position: Director

Appointed: 17 December 2010

Resigned: 01 December 2015

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Savills Place-Shaping & Marketing Ltd from Ipswich, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Savills Place-Shaping & Marketing Ltd

The Masters House 19 Lower Brook Street, Ipswich, Suffolk, IP4 1AQ, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England And Wales
Place registered Companies House Uk
Registration number 07595573
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312015-03-312016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-18 481431500       
Balance Sheet
Cash Bank In Hand14 02332 1776 420       
Cash Bank On Hand  6 4207 83139 37431 610120 13148 341149 258184 978
Current Assets41 12361 84254 97530 04343 79449 848144 358121 583204 119206 418
Debtors27 10029 66548 55522 2124 42018 23824 22773 24254 86121 440
Other Debtors    3 3114 921 6 8671 0034 000
Property Plant Equipment      1 3691 9503 5735 469
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-18 482430499       
Shareholder Funds-18 481431500       
Other
Accumulated Amortisation Impairment Intangible Assets     2 5355 99810 37812 22313 140
Average Number Employees During Period    22    
Corporation Tax Payable  176182      
Creditors  54 47529 25328 68056 25382 42964 10289 98689 425
Creditors Due Within One Year59 60461 41154 475       
Increase From Amortisation Charge For Year Intangible Assets     2 5353 4634 3801 845917
Intangible Assets     7 6057 1422 762917 
Intangible Assets Gross Cost     10 14013 14013 14013 140 
Net Current Assets Liabilities-18 48143150079015 114-6 40561 92957 481114 133116 993
Number Shares Allotted 11       
Other Creditors  31 02520 5957 55051 13460 84656 54851 35563 878
Other Taxation Social Security Payable   5 0519 55589715 3703 7136 9584 130
Par Value Share 11     11
Share Capital Allotted Called Up Paid111       
Total Additions Including From Business Combinations Intangible Assets     10 1403 000   
Total Assets Less Current Liabilities-18 48143150079015 1141 20070 44062 193118 623122 462
Trade Creditors Trade Payables  13 8363 60711 5754 2226 2133 84118 5482 785
Trade Debtors Trade Receivables  48 55522 2121 10913 31724 22766 37553 85814 311
Accumulated Depreciation Impairment Property Plant Equipment      395342 1165 289
Amounts Owed By Group Undertakings         3 129
Amounts Owed To Group Undertakings        13 12518 632
Fixed Assets     7 6058 5114 7124 4905 469
Increase From Depreciation Charge For Year Property Plant Equipment      394951 5823 173
Number Shares Issued Fully Paid        11
Property Plant Equipment Gross Cost      1 4082 4845 68910 758
Total Additions Including From Business Combinations Property Plant Equipment      1 4081 0763 2055 069

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Accounts for a small company made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements