BIDSTACK GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameBIDSTACK GROUP PLC
    Company StatusInsolvency Proceedings
    Legal FormPublic limited company
    Company Number 04466195
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BIDSTACK GROUP PLC?

    • Other information technology service activities (62090) / Information and communication
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BIDSTACK GROUP PLC located?

    Registered Office Address
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    Undeliverable Registered Office AddressNo

    What were the previous names of BIDSTACK GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    KIN GROUP PLCMay 05, 2017May 05, 2017
    FITBUG HOLDINGS PLCDec 21, 2009Dec 21, 2009
    ADDLEISURE PLC.Sep 06, 2004Sep 06, 2004
    RTI FIFTEEN PLCJun 20, 2002Jun 20, 2002

    What are the latest accounts for BIDSTACK GROUP PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnJun 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for BIDSTACK GROUP PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 11, 2025
    Next Confirmation Statement DueJan 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2024
    OverdueYes

    What are the latest filings for BIDSTACK GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Administrator's progress report

    29 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    25 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    52 pagesAM03

    Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on Apr 06, 2024

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of David Andrew Garvey as a secretary on Mar 20, 2024

    1 pagesTM02

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Wework the Hewett 3rd Floor 14 Hewett Street London EC2A 3NP United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on Nov 01, 2023

    1 pagesAD01

    Registration of charge 044661950005, created on Oct 18, 2023

    61 pagesMR01

    Termination of appointment of Camila Maria Chamberlain Franklin as a director on Sep 28, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Aopt report of the directors / re appoint directores and auditors 21/07/2023
    RES13

    Termination of appointment of Donald John Stewart as a director on Jul 21, 2023

    1 pagesTM01

    Termination of appointment of Glen Francis Calvert as a director on Jul 21, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    74 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Plexal Here East 14 East Bay Lane London E15 2GW United Kingdom to Wework the Hewett 3rd Floor 14 Hewett Street London EC2A 3NP on Jan 18, 2023

    1 pagesAD01

    Appointment of Douglas William Herbert Lowther as a director on Dec 28, 2022

    2 pagesAP01

    Appointment of Camila Maria Chamberlain Franklin as a director on Dec 28, 2022

    2 pagesAP01

    Termination of appointment of Francesco Petruzzelli as a director on Dec 28, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 13, 2022

    • Capital: GBP 10,796,670.291032
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 28, 2022

    • Capital: GBP 10,789,170.291032
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr David Alan Reeves as a director on Jun 17, 2022

    2 pagesAP01

    Who are the officers of BIDSTACK GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRAPER, James Paul
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    EnglandBritishDirector198031070002
    HAU, Lisa
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    EnglandAustralianDirector234862850001
    LOWTHER, Douglas William Herbert
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    NetherlandsBritishDirector197522010002
    NEIDER, Bryan Scot
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    United StatesAmericanDirector285982070001
    REEVES, David Alan
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    Director
    91 Western Road
    BN1 2NW Brighton
    Suite 3 Regency House
    United KingdomBritishDirector139840260001
    BRUMMER, Andrew Jonathan
    Floor Waterside House
    47-49 Kentish Town Road
    NW1 8NX London
    1st
    England
    Secretary
    Floor Waterside House
    47-49 Kentish Town Road
    NW1 8NX London
    1st
    England
    British43826900003
    DAVIES, Dunstana Adeshola
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    Secretary
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    British55368820001
    GARVEY, David Andrew
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    United Kingdom
    Secretary
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    United Kingdom
    290390630001
    HILLEL, David
    Flat 2 Stanview Court
    5 Queens Road, Hendon
    NW4 2TH London
    Secretary
    Flat 2 Stanview Court
    5 Queens Road, Hendon
    NW4 2TH London
    BritishAccountant15888600002
    MARGOLIS, Benjamin
    7a Bolton Road
    NW8 0RJ London
    Secretary
    7a Bolton Road
    NW8 0RJ London
    BritishDirector92206750001
    MILLS, Michael Peter
    20 Palmeira Square
    BN3 2JN Hove
    Basement Flat
    Sussex
    Secretary
    20 Palmeira Square
    BN3 2JN Hove
    Basement Flat
    Sussex
    BritishFinance Director129465100001
    O'DONOGHUE, Liam
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    Secretary
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    240195770001
    WARD, James
    First Floor
    5 Rochester Mews
    NW1 9JB London
    Suite 5
    England
    Secretary
    First Floor
    5 Rochester Mews
    NW1 9JB London
    Suite 5
    England
    198876110001
    FILEX SERVICES LIMITED
    SE1 9BG London
    No.1 London Bridge
    England
    Secretary
    SE1 9BG London
    No.1 London Bridge
    England
    Identification TypeEuropean Economic Area
    Registration Number2566556
    3620420001
    ONE ADVISORY LIMITED
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Secretary
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05226417
    194573090002
    BRUMMER, Andrew Jonathan
    Floor Waterside House
    47-49 Kentish Town Road
    NW1 8NX London
    1st
    England
    Director
    Floor Waterside House
    47-49 Kentish Town Road
    NW1 8NX London
    1st
    England
    EnglandBritishAccountant43826900003
    CALVERT, Glen Francis
    3rd Floor
    14 Hewett Street
    EC2A 3NP London
    Wework The Hewett
    United Kingdom
    Director
    3rd Floor
    14 Hewett Street
    EC2A 3NP London
    Wework The Hewett
    United Kingdom
    United KingdomBritishDirector246936140001
    CUMMIN, David Steven
    2 South Square
    Hampstead Garden Suburb
    NW11 7AL London
    Director
    2 South Square
    Hampstead Garden Suburb
    NW11 7AL London
    United KingdomBritishDirector315709900001
    FISHER, Allan Brian Henry, Mr.
    52 Northgate
    Prince Albert Road
    NW8 7EH London
    Director
    52 Northgate
    Prince Albert Road
    NW8 7EH London
    EnglandBritishCompany Director26461710001
    FLANAGAN, Stephen David
    Niblicks Pond Road
    Hook Heath
    GU22 0JZ Woking
    Surrey
    Director
    Niblicks Pond Road
    Hook Heath
    GU22 0JZ Woking
    Surrey
    EnglandBritishSales Director58911270001
    FRANKLIN, Camila Maria Chamberlain
    3rd Floor
    14 Hewett Street
    EC2A 3NP London
    Wework The Hewett
    United Kingdom
    Director
    3rd Floor
    14 Hewett Street
    EC2A 3NP London
    Wework The Hewett
    United Kingdom
    United StatesAmericanChief Operating Officer303702980001
    FRIED, Malcolm
    Station Road
    HP7 0BG Amersham
    31
    Buckinghamshire
    England
    Director
    Station Road
    HP7 0BG Amersham
    31
    Buckinghamshire
    England
    EnglandSouth AfricanDirector187903630001
    GOODLAD, Richard
    Dorset Rise
    EC4Y 8EN London
    6th Floor, Kildare House
    England
    Director
    Dorset Rise
    EC4Y 8EN London
    6th Floor, Kildare House
    England
    EnglandBritishFinance Director224366660001
    GUDMUNDSON, Anna
    First Floor
    5 Rochester Mews
    NW1 9JB London
    Suite 5
    England
    Director
    First Floor
    5 Rochester Mews
    NW1 9JB London
    Suite 5
    England
    United KingdomSwedishGroup Ceo201159460001
    HAYES, Michael
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    Director
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    EnglandBritishDirector184585310001
    HILLEL, David
    Flat 2 Stanview Court
    5 Queens Road, Hendon
    NW4 2TH London
    Director
    Flat 2 Stanview Court
    5 Queens Road, Hendon
    NW4 2TH London
    EnglandBritishAccountant15888600002
    JONES, Ann
    First Floor
    5 Rochester Mews
    NW1 9JB London
    Suite 5
    England
    Director
    First Floor
    5 Rochester Mews
    NW1 9JB London
    Suite 5
    England
    EnglandBritishSales Director117694170003
    KEE, Fergus Alexander
    First Floor
    5 Rochester Mews
    NW1 9JB London
    Suite 5
    England
    Director
    First Floor
    5 Rochester Mews
    NW1 9JB London
    Suite 5
    England
    United KingdomIrishNone26911740008
    LANDAU, Paul Elliott
    First Floor
    5 Rochester Mews
    NW1 9JB London
    Suite 5
    England
    Director
    First Floor
    5 Rochester Mews
    NW1 9JB London
    Suite 5
    England
    EnglandBritishDirector75098550002
    MAIR, Lindsay Keith Anderson
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    Director
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    United KingdomBritishCompany Director38409160003
    MARGOLIS, Benjamin
    7a Bolton Road
    NW8 0RJ London
    Director
    7a Bolton Road
    NW8 0RJ London
    United KingdomBritishCompany Director92206750001
    MCINTOSH, John Joseph
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    Director
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    EnglandBritishDirector124362570001
    MILLS, Michael Peter
    20 Palmeira Square
    BN3 2JN Hove
    Basement Flat
    Sussex
    Director
    20 Palmeira Square
    BN3 2JN Hove
    Basement Flat
    Sussex
    EnglandBritishFinance Director129465100001
    OLLILA, Mark, Dr
    Dorset Rise
    EC4Y 8EN London
    6th Floor, Kildare House
    England
    Director
    Dorset Rise
    EC4Y 8EN London
    6th Floor, Kildare House
    England
    UsaAustralianManagement Consultant213765090001
    OWEN, Richard Lawrence
    42 Marsh Lane
    Mill Hill
    NW7 4QH London
    Director
    42 Marsh Lane
    Mill Hill
    NW7 4QH London
    United KingdomBritishChartered Accountant36721190001

    What are the latest statements on persons with significant control for BIDSTACK GROUP PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 19, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does BIDSTACK GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 23, 2017Date of meeting to approve CVA
    Nov 13, 2017Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    Ben David Woodthorpe
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    Resolve Partners Limited 22 York Buildings
    John Adam Street
    WC2N 6JU London
    2
    DateType
    Mar 22, 2024Administration started
    Mar 26, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Berkovi
    Suite 3 Regency House, 91 Western Road
    BN1 2NW Brighton
    practitioner
    Suite 3 Regency House, 91 Western Road
    BN1 2NW Brighton
    Mark Granville Firmin
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0