Bidstack Ltd LONDON


Founded in 2015, Bidstack, classified under reg no. 09835625 is an active company. Currently registered at Wework The Hewett 3rd Floor EC2A 3NP, London the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - James D., appointed on 21 October 2015. In addition, a secretary was appointed - David G., appointed on 6 August 2021. As of 29 April 2024, there were 10 ex directors - David G., Francesco P. and others listed below. There were no ex secretaries.

Bidstack Ltd Address / Contact

Office Address Wework The Hewett 3rd Floor
Office Address2 14 Hewett Street
Town London
Post code EC2A 3NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09835625
Date of Incorporation Wed, 21st Oct 2015
Industry Other information technology service activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

David G.

Position: Secretary

Appointed: 06 August 2021

James D.

Position: Director

Appointed: 21 October 2015

David G.

Position: Director

Appointed: 30 September 2021

Resigned: 06 March 2024

Francesco P.

Position: Director

Appointed: 18 September 2018

Resigned: 28 December 2022

John M.

Position: Director

Appointed: 18 September 2018

Resigned: 30 September 2021

Eric P.

Position: Director

Appointed: 24 June 2016

Resigned: 18 September 2018

David P.

Position: Director

Appointed: 02 June 2016

Resigned: 18 September 2018

Simon M.

Position: Director

Appointed: 21 October 2015

Resigned: 18 September 2018

Johanna R.

Position: Director

Appointed: 21 October 2015

Resigned: 09 December 2015

Ross G.

Position: Director

Appointed: 21 October 2015

Resigned: 09 December 2015

Nilesh G.

Position: Director

Appointed: 21 October 2015

Resigned: 09 December 2015

Jason A.

Position: Director

Appointed: 21 October 2015

Resigned: 09 December 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Bidstack Group Plc from London, United Kingdom. This PSC is classified as "a public 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. The second entity in the persons with significant control register is James D. This PSC owns 25-50% shares and has 25-50% voting rights.

Bidstack Group Plc

Wework The Hewett 3rd Floor, 14 Hewett Street, London, EC2A 3NP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 04466195
Notified on 19 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

James D.

Notified on 6 April 2016
Ceased on 19 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-12-31
Balance Sheet
Cash Bank On Hand28 9691 661
Current Assets144 40397 509
Debtors115 49195 848
Other Debtors115 4919 528
Property Plant Equipment3 2691 362
Other
Amount Specific Advance Or Credit Directors29 38819 337
Amount Specific Advance Or Credit Made In Period Directors43 53726 700
Amount Specific Advance Or Credit Repaid In Period Directors14 14926 630
Accumulated Amortisation Impairment Intangible Assets386889
Accumulated Depreciation Impairment Property Plant Equipment1 6353 542
Average Number Employees During Period57
Creditors218 271124 906
Fixed Assets4 8142 924
Increase From Amortisation Charge For Year Intangible Assets386503
Increase From Depreciation Charge For Year Property Plant Equipment1 6351 907
Intangible Assets1 5451 562
Intangible Assets Gross Cost1 9312 451
Net Current Assets Liabilities-74 381-27 397
Other Creditors187 00053 876
Other Taxation Social Security Payable20 81531 073
Property Plant Equipment Gross Cost4 904 
Total Additions Including From Business Combinations Intangible Assets1 931520
Total Additions Including From Business Combinations Property Plant Equipment4 904 
Total Assets Less Current Liabilities-69 567-24 473
Trade Creditors Trade Payables10 45639 957

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution of changes to Articles of Association
filed on: 1st, November 2023
Free Download (1 page)

Company search