Bidfx Systems Ltd. LONDON


Founded in 2017, Bidfx Systems, classified under reg no. 10546847 is an active company. Currently registered at C/o Menzies Llp WC1H 9LT, London the company has been in the business for 7 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Lee H., Jean-Philippe M.. Of them, Jean-Philippe M. has been with the company the longest, being appointed on 4 January 2017 and Lee H. has been with the company for the least time - from 7 July 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bidfx Systems Ltd. Address / Contact

Office Address C/o Menzies Llp
Office Address2 7-12 Tavistock Square
Town London
Post code WC1H 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10546847
Date of Incorporation Wed, 4th Jan 2017
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Lee H.

Position: Director

Appointed: 07 July 2020

Jean-Philippe M.

Position: Director

Appointed: 04 January 2017

Tinku G.

Position: Director

Appointed: 07 July 2020

Resigned: 08 January 2022

Ng L.

Position: Director

Appointed: 07 July 2020

Resigned: 31 October 2023

Loh C.

Position: Director

Appointed: 27 March 2019

Resigned: 07 July 2020

Bruce R.

Position: Secretary

Appointed: 01 December 2018

Resigned: 07 July 2020

Robert T.

Position: Director

Appointed: 04 January 2017

Resigned: 07 July 2020

Kevin H.

Position: Secretary

Appointed: 04 January 2017

Resigned: 06 July 2018

Joseph A.

Position: Director

Appointed: 04 January 2017

Resigned: 27 March 2019

Piero G.

Position: Director

Appointed: 04 January 2017

Resigned: 27 March 2019

Pierre S.

Position: Director

Appointed: 04 January 2017

Resigned: 07 July 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Tradingscreen Inc. from New York, United States. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tradingscreen Inc.

215 Park Avenue South, Suite 1300, New York, New York, 10003, United States

Legal authority Delaware
Legal form Corporate
Country registered United States
Place registered Nysdos
Registration number 2390409
Notified on 4 January 2017
Ceased on 4 January 2017
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 2020-07-062021-06-30
Balance Sheet
Cash Bank On Hand13 800 2787 595 906
Current Assets18 607 01322 658 921
Debtors4 806 73515 063 015
Net Assets Liabilities25 517 41228 419 867
Other Debtors1 482 7426 008 162
Property Plant Equipment337 9262 106 373
Other
Accrued Liabilities Deferred Income2 014 3072 548 723
Accumulated Amortisation Impairment Intangible Assets6 776 92511 692 358
Accumulated Depreciation Impairment Property Plant Equipment281 517970 183
Administrative Expenses9 825 76826 427 234
Average Number Employees During Period4871
Creditors4 329 8266 369 716
Disposals Decrease In Depreciation Impairment Property Plant Equipment 96
Disposals Property Plant Equipment 3 703
Fixed Assets12 123 27513 253 724
Gross Profit Loss12 043 07429 363 880
Increase From Amortisation Charge For Year Intangible Assets 4 915 433
Increase From Depreciation Charge For Year Property Plant Equipment 688 762
Intangible Assets11 784 81711 146 042
Intangible Assets Gross Cost18 561 74222 838 400
Investments Fixed Assets5321 309
Net Current Assets Liabilities14 277 18716 289 205
Operating Profit Loss2 217 3063 481 211
Other Creditors1 319 7102 222 475
Other Interest Receivable Similar Income Finance Income36 91351 241
Other Operating Income 544 565
Prepayments Accrued Income468 5651 226 504
Profit Loss On Ordinary Activities After Tax2 664 9852 902 246
Profit Loss On Ordinary Activities Before Tax2 254 2193 532 452
Property Plant Equipment Gross Cost619 4433 076 556
Taxation Social Security Payable757 116314 252
Tax Tax Credit On Profit Or Loss On Ordinary Activities410 766630 206
Total Additions Including From Business Combinations Intangible Assets 4 276 658
Total Additions Including From Business Combinations Property Plant Equipment 2 460 816
Total Assets Less Current Liabilities26 400 46229 542 929
Trade Creditors Trade Payables238 6931 284 266
Trade Debtors Trade Receivables2 855 4287 828 349
Turnover Revenue12 043 07429 363 880

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2023-06-30
filed on: 19th, January 2024
Free Download (32 pages)

Company search

Advertisements