UTILITY BIDDER LIMITED
Overview
| Company Name | UTILITY BIDDER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06954978 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UTILITY BIDDER LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UTILITY BIDDER LIMITED located?
| Registered Office Address | Corby Innovation Hub Bangrave Road South NN17 1NN Corby England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UTILITY BIDDER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UTILITY BIDDER LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for UTILITY BIDDER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Simon Scott Drakeford as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||
Appointment of Miss Lisa Leanne Jones as a director on Jul 30, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Neville Shaw as a director on Jul 27, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Madeleine Claire Porter as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2021 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||||||
Appointment of Mr Nigel Baker as a director on Oct 13, 2020 | 2 pages | AP01 | ||||||||||
Registration of charge 069549780003, created on Oct 13, 2020 | 41 pages | MR01 | ||||||||||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Appointment of Mr William Henry Mark Robson as a director on Jul 24, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 05, 2019 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 167 London Road Leicester LE2 1EG to Corby Innovation Hub Bangrave Road South Corby NN17 1NN on Jul 10, 2019 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 069549780001 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard Haydn Thorpe as a director on Dec 22, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of UTILITY BIDDER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAKER, Nigel Alan | Director | Bangrave Road South NN17 1NN Corby Corby Innovation Hub England | England | British | 275499020001 | |||||
| DRAKEFORD, Simon Scott | Director | Bangrave Road South NN17 1NN Corby Corby Innovation Hub England | England | British | 302418740001 | |||||
| JONES, Lisa Leanne | Director | Bangrave Road South NN17 1NN Corby Corby Innovation Hub England | England | British | 339031210001 | |||||
| LONGLEY, James Robert | Director | Church Lane Church Langton LE16 7SX Market Harborough Langton Barn Leicestershire England | England | British | 93429350004 | |||||
| PORTER, Madeleine Claire | Director | Bangrave Road South NN17 1NN Corby Corby Innovation Hub England | England | British | 276637810001 | |||||
| ROBSON, William Henry Mark | Director | Bangrave Road South NN17 1NN Corby Corby Innovation Hub England | England | British | 57803420002 | |||||
| WOOD, Mark Gregory | Director | Bangrave Road South NN17 1NN Corby Corby Innovation Hub England | England | British | 163829600001 | |||||
| LIVERMORE, James | Director | Northampton Road LE16 9HE Market Harborough 38 Leicestershire United Kingdom | England | British | 152124110001 | |||||
| MARTIN, Sally Ann | Director | Church Lane Church Langton LE16 7SX Market Harborough Langton Barn Leicestershire England | England | British | 165412220003 | |||||
| SHAW, Christopher Neville | Director | Bangrave Road South NN17 1NN Corby Corby Innovation Hub England | England | British | 254260060001 | |||||
| THORPE, Richard Haydn | Director | Cheviot Close LE16 9JD Market Harborough 8 Leicestershire United Kingdom | United Kingdom | British | 176728080003 | |||||
| WILLIAMS, Gavin Lewis | Director | Connolly Drive Rothwell NN14 6TN Kettering 68 Northamptonshire England | United Kingdom | British | 101121190002 |
Who are the persons with significant control of UTILITY BIDDER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Utility Bidder Holdings Limited | Sep 17, 2018 | London Road LE2 1EG Leicester 167 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Utility Bidder Holdings Limited | Jul 31, 2018 | London Road LE2 1EG Leicester 167 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Robert Longley | Jul 05, 2016 | Church Lane Church Langton LE16 7SX Market Harborough Langton Barn Leicestershire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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