Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIDSTACK GROUP PLC
Company Information for

BIDSTACK GROUP PLC

201 TEMPLE CHAMBERS, 3-7 TEMPLE AVENUE, LONDON, EC4Y 0DT,
Company Registration Number
04466195
Public Limited Company
Active

Company Overview

About Bidstack Group Plc
BIDSTACK GROUP PLC was founded on 2002-06-20 and has its registered office in London. The organisation's status is listed as "Active". Bidstack Group Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BIDSTACK GROUP PLC
 
Legal Registered Office
201 TEMPLE CHAMBERS
3-7 TEMPLE AVENUE
LONDON
EC4Y 0DT
Other companies in NW1
 
Previous Names
KIN GROUP PLC18/09/2018
FITBUG HOLDINGS PLC05/05/2017
ADDLEISURE PLC.21/12/2009
RTI FIFTEEN PLC06/09/2004
Filing Information
Company Number 04466195
Company ID Number 04466195
Date formed 2002-06-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB287342085  
Last Datalog update: 2024-04-06 20:41:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIDSTACK GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIDSTACK GROUP PLC

Current Directors
Officer Role Date Appointed
LIAM O'DONOGHUE
Company Secretary 2017-11-15
LINDSAY KEITH ANDERSON MAIR
Director 2017-11-15
DONALD JOHN STEWART
Director 2015-12-01
JOHN EDWARD TAYLOR
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
FILEX SERVICES LIMITED
Company Secretary 2015-11-30 2017-11-15
RICHARD GOODLAD
Director 2016-12-08 2017-11-15
ANNA GUDMUNDSON
Director 2015-08-27 2017-11-15
MARK OLLILA
Director 2016-01-11 2017-11-15
HEIDI STEIGER
Director 2016-11-08 2017-11-15
TYLER TARR
Director 2016-06-29 2016-12-08
ALLAN BRIAN HENRY FISHER
Director 2004-07-19 2016-06-29
DAVID TURNER
Director 2004-07-19 2016-06-29
JAMES WARD
Company Secretary 2015-06-15 2015-11-30
PAUL ELLIOTT LANDAU
Director 2009-12-02 2015-11-30
ANN JONES
Director 2014-03-26 2015-10-16
FERGUS ALEXANDER KEE
Director 2011-04-08 2015-09-04
ANDREW JONATHAN BRUMMER
Company Secretary 2009-07-29 2015-06-15
ANDREW JONATHAN BRUMMER
Director 2009-10-07 2015-05-21
MALCOLM FRIED
Director 2014-03-24 2014-12-09
GEOFFREY MICHAEL SIMMONDS
Director 2002-08-06 2014-11-05
DAVID STEVEN CUMMIN
Director 2004-07-19 2009-10-06
MICHAEL PETER MILLS
Director 2007-08-23 2009-10-05
MICHAEL PETER MILLS
Company Secretary 2007-08-23 2009-07-29
STEPHEN DAVID FLANAGAN
Director 2007-07-20 2009-07-29
MICHAEL CHARLES WARSHAW
Director 2007-10-29 2009-02-27
BENJAMIN MARGOLIS
Company Secretary 2004-07-22 2007-08-23
BENJAMIN MARGOLIS
Director 2004-07-22 2007-08-23
DAVID HILLEL
Company Secretary 2002-12-04 2004-07-19
DAVID HILLEL
Director 2002-08-06 2004-07-19
RICHARD LAWRENCE OWEN
Director 2002-08-06 2004-07-19
DUNSTANA ADESHOLA DAVIES
Company Secretary 2002-06-20 2002-06-20
WATERLOW NOMINEES LIMITED
Nominated Director 2002-06-20 2002-06-20
WATERLOW SECRETARIES LIMITED
Nominated Director 2002-06-20 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY KEITH ANDERSON MAIR PMPE LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active
LINDSAY KEITH ANDERSON MAIR DPEM LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
DONALD JOHN STEWART THE MASHAM DISTILLERY COMPANY LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active - Proposal to Strike off
DONALD JOHN STEWART FITBUG LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active - Proposal to Strike off
DONALD JOHN STEWART FITBUG TRADING LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active - Proposal to Strike off
DONALD JOHN STEWART INNOVATIVE ALLIANCE GROUP LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
DONALD JOHN STEWART RUSCOMBE MANAGEMENT SERVICES LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26Notice of deemed approval of proposals
2024-04-10Statement of administrator's proposal
2024-04-06Appointment of an administrator
2024-04-06REGISTERED OFFICE CHANGED ON 06/04/24 FROM 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom
2024-03-20Termination of appointment of David Andrew Garvey on 2024-03-20
2023-10-20REGISTRATION OF A CHARGE / CHARGE CODE 044661950005
2023-10-02APPOINTMENT TERMINATED, DIRECTOR CAMILA MARIA CHAMBERLAIN FRANKLIN
2023-08-01Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-08-01Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Aopt report of the directors / re appoint directores and auditors 21/07/2023</ul>
2023-07-28APPOINTMENT TERMINATED, DIRECTOR GLEN FRANCIS CALVERT
2023-07-28APPOINTMENT TERMINATED, DIRECTOR DONALD JOHN STEWART
2023-07-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-26CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM Plexal Here East 14 East Bay Lane London E15 2GW United Kingdom
2022-12-29APPOINTMENT TERMINATED, DIRECTOR FRANCESCO PETRUZZELLI
2022-12-29DIRECTOR APPOINTED CAMILA MARIA CHAMBERLAIN FRANKLIN
2022-12-29DIRECTOR APPOINTED DOUGLAS WILLIAM HERBERT LOWTHER
2022-12-1328/10/22 STATEMENT OF CAPITAL GBP 10789170.291032
2022-12-1313/12/22 STATEMENT OF CAPITAL GBP 10796670.291032
2022-06-21DIRECTOR APPOINTED MR DAVID ALAN REEVES
2022-06-21AP01DIRECTOR APPOINTED MR DAVID ALAN REEVES
2022-05-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 24/05/2022
2022-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-19CH01Director's details changed for Mr James Draper on 2021-01-01
2022-01-19Register inspection address changed from 201 Temple Chambers Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to Neville Registrars Limited Neville House Steelpark Road Halesowen B62 8HD
2022-01-19REGISTERED OFFICE CHANGED ON 19/01/22 FROM 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England
2022-01-19Director's details changed for Miss Lisa Hau on 2022-01-19
2022-01-19Director's details changed for Mr Glen Francis Calvert on 2022-01-19
2022-01-19CH01Director's details changed for Miss Lisa Hau on 2022-01-19
2022-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/22 FROM 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England
2022-01-19AD02Register inspection address changed from 201 Temple Chambers Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to Neville Registrars Limited Neville House Steelpark Road Halesowen B62 8HD
2022-01-18Registers moved to registered inspection location of 201 Temple Chambers Temple Chambers 3-7 Temple Avenue London EC4Y 0DT
2022-01-18AD03Registers moved to registered inspection location of 201 Temple Chambers Temple Chambers 3-7 Temple Avenue London EC4Y 0DT
2022-01-12CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-12-09TM02Termination of appointment of One Advisory Limited on 2021-12-09
2021-12-09AP03Appointment of David Andrew Garvey as company secretary on 2021-12-09
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH MCINTOSH
2021-08-05AP01DIRECTOR APPOINTED MR BRYAN SCOT NEIDER
2021-07-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-26SH0123/07/21 STATEMENT OF CAPITAL GBP 8950048.236032
2021-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-05-21AP01DIRECTOR APPOINTED MR GLEN FRANCIS CALVERT
2021-05-20AP01DIRECTOR APPOINTED MISS LISA HAU
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYES
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WISE
2020-12-24TM02Termination of appointment of Liam O'donoghue on 2020-12-18
2020-12-23AP04Appointment of One Advisory Limited as company secretary on 2020-12-18
2020-12-01SH0117/11/20 STATEMENT OF CAPITAL GBP 6231759.631032
2020-11-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Directors report and accounts accepted / directors reappointed / auditors reappointed 28/05/2020
2020-11-04SH0104/11/20 STATEMENT OF CAPITAL GBP 6230509.116032
2020-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-12SH0110/06/20 STATEMENT OF CAPITAL GBP 6229258.601
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-11-01SH0101/11/19 STATEMENT OF CAPITAL GBP 5516758.601
2019-08-19SH0115/08/19 STATEMENT OF CAPITAL GBP 5515091.931
2019-08-09SH0131/07/19 STATEMENT OF CAPITAL GBP 5513529.431
2019-07-09SH0109/07/19 STATEMENT OF CAPITAL GBP 5509181.606
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD TAYLOR
2019-07-09AP01DIRECTOR APPOINTED MR DEREK WISE
2019-07-08SH0102/07/19 STATEMENT OF CAPITAL GBP 5508931.606
2019-06-26SH0125/06/19 STATEMENT OF CAPITAL GBP 5508306.606
2019-06-20SH0118/06/19 STATEMENT OF CAPITAL GBP 5507056.606
2019-06-14SH0106/06/19 STATEMENT OF CAPITAL GBP 5494494.106
2019-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-05-17SH0107/05/19 STATEMENT OF CAPITAL GBP 5493931.606
2019-04-23SH0118/04/19 STATEMENT OF CAPITAL GBP 5293931.606
2019-04-17AP01DIRECTOR APPOINTED MR MICHAEL HAYES
2019-04-17SH0110/04/19 STATEMENT OF CAPITAL GBP 5290180.056
2019-04-01SH0127/03/19 STATEMENT OF CAPITAL GBP 5288929.546
2019-03-26SH0122/03/19 STATEMENT OF CAPITAL GBP 5287679.036
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-01-23PSC08Notification of a person with significant control statement
2018-09-28AP01DIRECTOR APPOINTED MR JAMES DRAPER
2018-09-28SH0119/09/18 STATEMENT OF CAPITAL GBP 5286428.53
2018-09-17CHANLondon Stock Exchange corporate action. Change of ORD GBP0.005 for COAF: UK600114091Y2018 ASIN: GB00BZ7M6059
2018-08-31CHANLondon Stock Exchange corporate action. Change of ORD GBP0.005 for COAF: UK600114091Y2018 ASIN: GB00BZ7M6059
2018-03-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-25AD02SAIL ADDRESS CHANGED FROM: NO.1 LONDON BRIDGE LONDON SE1 9BG ENGLAND
2018-01-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 4417441.771032
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-01-11SH0126/10/17 STATEMENT OF CAPITAL GBP 4564421.738
2018-01-11SH0130/06/17 STATEMENT OF CAPITAL GBP 4564421.738
2018-01-11SH0129/05/17 STATEMENT OF CAPITAL GBP 4564421.738
2018-01-11SH0124/01/16 STATEMENT OF CAPITAL GBP 4564421.738
2017-12-22CVA4NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2017-11-21SH02SUB-DIVISION 13/11/17
2017-11-21RES13SHARES CONSOLIDATED 13/11/2017
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 4564421.738
2017-11-16SH0113/11/17 STATEMENT OF CAPITAL GBP 4564421.738
2017-11-15SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.0001 for COAF: UK600105130Y2017 ASIN: GB00B57JBH88
2017-11-15AP01DIRECTOR APPOINTED MR JOHN EDWARD TAYLOR
2017-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 6TH FLOOR, KILDARE HOUSE DORSET RISE LONDON EC4Y 8EN ENGLAND
2017-11-15AP01DIRECTOR APPOINTED MR LINDSAY KEITH ANDERSON MAIR
2017-11-15AP03SECRETARY APPOINTED MR LIAM O'DONOGHUE
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI STEIGER
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK OLLILA
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNA GUDMUNDSON
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODLAD
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODLAD
2017-11-15TM02APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED
2017-11-14AP01DIRECTOR APPOINTED MR DONALD JOHN STEWART
2017-11-14Annotation
2017-11-13SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.0001 for COAF: UK600105130Y2017 ASIN: GB00B57JBH88
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 4564421.738
2017-11-07SH0115/08/17 STATEMENT OF CAPITAL GBP 4564421.738
2017-11-07CVA1NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2017-10-27SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.0001 for COAF: UK600105130Y2017 ASIN: GB00B57JBH88
2017-10-27MEM/ARTSARTICLES OF ASSOCIATION
2017-10-27RES13SUB DIVISION/DRIECTORS APPOINTED 24/10/2017
2017-10-27RES01ALTER ARTICLES 24/10/2017
2017-10-26SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.0001 for COAF: UK600105130Y2017 ASIN: GB00B57JBH88
2017-10-24DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0001 for COAF: UK600104631Y2017 ASIN: GB00B57JBH88
2017-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-05DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0001 for COAF: UK600104631Y2017 ASIN: GB00B57JBH88
2017-10-05BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.0001 for COAF: UK600103781Y2017 ASIN: GB00B57JBH88
2017-10-03DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0001 for COAF: UK600104631Y2017 ASIN: GB00B57JBH88
2017-08-31BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.0001 for COAF: UK600103781Y2017 ASIN: GB00B57JBH88
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 4364421.738
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-06AP01DIRECTOR APPOINTED MR DONALD JOHN STEWART
2017-06-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-05RES01ALTER ARTICLES 05/05/2017
2017-05-05RES15CHANGE OF NAME 05/05/2017
2017-05-05CERTNMCOMPANY NAME CHANGED FITBUG HOLDINGS PLC CERTIFICATE ISSUED ON 05/05/17
2017-05-05RES15CHANGE OF NAME 05/05/2017
2017-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-22AP01DIRECTOR APPOINTED MS HEIDI STEIGER
2017-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2017 FROM SUITE 5 FIRST FLOOR 5 ROCHESTER MEWS LONDON NW1 9JB ENGLAND
2017-02-09AP01DIRECTOR APPOINTED MR RICHARD GOODLAD
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR TYLER TARR
2016-09-17SH02SUB-DIVISION 22/07/16
2016-09-08AP01DIRECTOR APPOINTED DR MARK OLLILA
2016-09-08AP01DIRECTOR APPOINTED MR TYLER TARR
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 3764421.74
2016-08-17SH0125/07/16 STATEMENT OF CAPITAL GBP 3764421.74
2016-08-11RES13GRANTING A WAIVER 22/07/2016
2016-08-11RES01ALTER ARTICLES 22/07/2016
2016-07-15AR0120/06/16 FULL LIST
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN FISHER
2016-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-02TM02APPOINTMENT TERMINATED, SECRETARY JAMES WARD
2016-03-02AP04CORPORATE SECRETARY APPOINTED FILEX SERVICES LIMITED
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LANDAU
2015-12-21AP01DIRECTOR APPOINTED MR DONALD JOHN STEWART
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS KEE
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ANN JONES
2015-12-21Annotation
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 406000
2015-11-04SH0107/08/15 STATEMENT OF CAPITAL GBP 406000.00
2015-09-22AP01DIRECTOR APPOINTED ANNA GUDMUNDSON
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 2408505.3
2015-08-03AR0120/06/15 BULK LIST
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN JONES / 15/06/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN JONES / 16/07/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ELLIOTT LANDAU / 15/07/2015
2015-07-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BRUMMER
2015-07-06SH0130/12/14 STATEMENT OF CAPITAL GBP 2408505.30
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ELLIOTT LANDAU / 23/02/2015
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FERGUS ALEXANDER KEE / 23/02/2015
2015-06-26AP03SECRETARY APPOINTED JAMES WARD
2015-06-23AD02SAIL ADDRESS CHANGED FROM: 179-185 GREAT PORTLAND STREET LONDON W1W 5LS
2015-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUMMER
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 1ST FLOOR WATERSIDE HOUSE 47-49 KENTISH TOWN ROAD LONDON NW1 8NX ENGLAND
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SIMMONDS
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM FRIED
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1685149.73
2014-07-30AR0120/06/14 BULK LIST
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-21AP01DIRECTOR APPOINTED ANN JONES
2014-05-21AP01DIRECTOR APPOINTED MALCOLM FRIED
2013-09-02AR0120/06/13 BULK LIST
2013-07-19SH0128/06/12 STATEMENT OF CAPITAL GBP 1685149.73
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-28AR0120/06/12 BULK LIST
2011-07-26RES13RE-APPOINTMENT OF DIRECTORS 20/07/2011
2011-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-26SH0118/07/11 STATEMENT OF CAPITAL GBP 1307371.94
2011-07-14AR0120/06/11 BULK LIST
2011-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ELLIOTT LANDAU / 11/04/2011
2011-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JONATHAN BRUMMER / 18/04/2011
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN BRUMMER / 18/04/2011
2011-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2011-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2011-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2011-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2011-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-05-12AP01DIRECTOR APPOINTED FERGUS KEE
2011-05-12SH0112/04/11 STATEMENT OF CAPITAL GBP 1114871.94
2011-05-12SH0108/04/11 STATEMENT OF CAPITAL GBP 1079871.94
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM UNIT 10 UTOPIA VILLAGE 7 CHALCOT ROAD PRIMROSE HILL LONDON NW1 8HL
2010-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-08SH0104/11/10 STATEMENT OF CAPITAL GBP 97987194
2010-08-27AR0120/06/10 BULK LIST
2010-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JONATHAN BRUMMER / 07/10/2009
2010-08-02AP01DIRECTOR APPOINTED PAUL ELLIOTT LANDAU
2010-08-02AD02SAIL ADDRESS CHANGED FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS ENGLAND
2010-07-21AD02SAIL ADDRESS CREATED
2010-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-08RES13GENERAL AGM BUSINESS 28/06/2010
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-02SH1902/03/10 STATEMENT OF CAPITAL GBP 379871.94
2010-03-02OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-03-02CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2010-01-28MISCSECTION 519
2010-01-16SH02CONSOLIDATION 21/12/09
2010-01-16SH02SUB-DIVISION 21/12/09
2010-01-16SH0121/12/09 STATEMENT OF CAPITAL GBP 1219359.745
2010-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-13RES13COMPANY BUSINESS 21/12/2009
2009-12-21RES15CHANGE OF NAME 21/12/2009
2009-12-21CERTNMCOMPANY NAME CHANGED ADDLEISURE PLC. CERTIFICATE ISSUED ON 21/12/09
2009-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-09AP01DIRECTOR APPOINTED ANDREW JONATHAN BRUMMER
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUMMIN
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MILLS
2009-09-23363aRETURN MADE UP TO 20/06/09; BULK LIST AVAILABLE SEPARATELY
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY MICHAEL MILLS
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN FLANAGAN
2009-08-06288aSECRETARY APPOINTED ANDREW JONATHAN BRUMMER
2009-08-06RES01ADOPT ARTICLES 29/07/2009
2009-08-06RES13ACCEPT ACCTS RE ELECT OFFICERS RE APT AUD 29/07/2009
2009-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WARSHAW
2009-01-23225PREVEXT FROM 31/07/2008 TO 31/12/2008
2008-07-21363aRETURN MADE UP TO 20/06/08; BULK LIST AVAILABLE SEPARATELY
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM, 8 BAKER STREET, LONDON, W1U 3LL
2008-04-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MILLS / 31/03/2008
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BIDSTACK GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-03-28
Fines / Sanctions
No fines or sanctions have been issued against BIDSTACK GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN AMENDED AND RESTATED DEBENTURE CREATING FIXED AND FLOATING SECURITY 2009-12-03 Satisfied BUPA FINANCE PLC
DEBENTURE 2009-10-20 Satisfied BUPA FINANCE PLC
DEBENTURE CREATING FIXED AND FLOATING SECURITY 2009-04-09 Satisfied BUPA FINANCE PLC
CHARGE OF DEPOSIT 2006-04-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BIDSTACK GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BIDSTACK GROUP PLC
Trademarks
We have not found any records of BIDSTACK GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIDSTACK GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BIDSTACK GROUP PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BIDSTACK GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BIDSTACK GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0084238290Weighing machinery having a maximum weighing capacity of > 30 kg but <= 5.000 kg (other than personal weighing machines, scales for continuous weighing of goods on conveyors, constant weight scales and scales for discharging a certain weight of material into a bag or container, incl. hopper scales, check weighers and automatic control machines operating by reference to a pre-determined weight)
2016-11-0084716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2016-11-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2016-08-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2016-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-07-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2016-04-0090299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2016-03-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2016-01-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2015-12-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2015-11-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2015-10-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2015-09-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2015-08-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2015-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-07-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-06-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2015-06-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-06-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-06-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2015-05-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-05-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2015-05-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-05-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2015-02-0140169991Rubber-to-metal bonded parts of vulcanised rubber (excl. hard rubber and those of cellular rubber and those of a type intended exclusively or mainly for use in motor vehicles of heading 8701 to 8705)
2015-02-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2015-02-0040169991Rubber-to-metal bonded parts of vulcanised rubber (excl. hard rubber and those of cellular rubber and those of a type intended exclusively or mainly for use in motor vehicles of heading 8701 to 8705)
2015-02-0090291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2014-11-0140169991Rubber-to-metal bonded parts of vulcanised rubber (excl. hard rubber and those of cellular rubber and those of a type intended exclusively or mainly for use in motor vehicles of heading 8701 to 8705)
2014-11-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2014-10-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2014-10-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2014-09-0190299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2014-06-0184231010Household scales (excl. personal weighing machines and baby scales)
2014-06-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2014-04-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2014-02-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2014-01-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2013-10-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2013-09-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2013-07-0184231010Household scales (excl. personal weighing machines and baby scales)
2013-07-0184238290Weighing machinery having a maximum weighing capacity of > 30 kg but <= 5.000 kg (other than personal weighing machines, scales for continuous weighing of goods on conveyors, constant weight scales and scales for discharging a certain weight of material into a bag or container, incl. hopper scales, check weighers and automatic control machines operating by reference to a pre-determined weight)
2013-07-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2013-02-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2013-01-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2012-11-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2012-07-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2012-06-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2012-04-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2012-01-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2011-12-0190299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2011-08-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2011-05-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2011-04-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2011-03-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2010-12-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2010-10-0197019000Collages and similar decorative plaques
2010-09-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2010-08-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2010-08-0190299000Parts and accessories for revolution counters, production counters, taximeters, milometers, pedometers and the like, speed indicators and tachometers, and stroboscopes, n.e.s.
2010-07-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2010-06-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2010-04-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2010-02-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2010-01-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIDSTACK GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIDSTACK GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name FITB
Listed Since 25-Oct-04
Market Sector Leisure Goods
Market Sub Sector Recreational Products
Market Capitalisation £1.1796M
Shares Issues 168,514,972.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.