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

B BIDS LTD

33 MARGARET STREET, LONDON, W1G 0JD,
Company Registration Number
07473073
Private Limited Company
Active

Company Overview

About B Bids Ltd
B BIDS LTD was founded on 2010-12-17 and has its registered office in London. The organisation's status is listed as "Active". B Bids Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
B BIDS LTD
 
Legal Registered Office
33 MARGARET STREET
LONDON
W1G 0JD
Other companies in MK9
 
Filing Information
Company Number 07473073
Company ID Number 07473073
Date formed 2010-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 21:25:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B BIDS LTD
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 B BIDS LTD

Current Directors
Officer Role Date Appointed
JOHN GRAEME CAMPBELL CLARK
Director 2018-04-27
PAUL CLEMENT
Director 2013-08-01
PATRICIA SUMMERS
Director 2014-06-26
CHRISTOPHER MARK DIRHAM TURNER
Director 2017-03-01
MARTIN JOHN WALLACE
Director 2018-04-27
FIONA WRIGHT
Director 2014-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA ELIZABETH CLEMENT
Director 2016-01-18 2018-04-27
MARILYN MARTIN
Director 2017-06-01 2018-04-27
RICHARD CLIVE STACE
Director 2016-01-18 2018-04-27
JULIE ANNE MARIE GRAIL
Director 2010-12-17 2015-12-01
SARAH BREMNER TELLES
Director 2013-08-01 2014-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRAEME CAMPBELL CLARK LIVERPOOL ONE MANAGEMENT COMPANY LIMITED Director 2018-08-03 CURRENT 2007-12-04 Active
JOHN GRAEME CAMPBELL CLARK LIVERPOOL ONE MANAGEMENT SERVICES LIMITED Director 2018-08-03 CURRENT 2008-10-02 Active
JOHN GRAEME CAMPBELL CLARK SAVILLS PLACE-SHAPING & MARKETING LTD Director 2018-04-27 CURRENT 2011-04-07 Active - Proposal to Strike off
JOHN GRAEME CAMPBELL CLARK YOOHOPP LIMITED Director 2018-04-27 CURRENT 2014-12-23 Active - Proposal to Strike off
JOHN GRAEME CAMPBELL CLARK NATIONWIDE BIDS LTD Director 2018-04-27 CURRENT 2016-02-22 Active - Proposal to Strike off
JOHN GRAEME CAMPBELL CLARK THE DESTINATION PARTNERSHIP LTD Director 2018-04-27 CURRENT 2016-12-01 Active - Proposal to Strike off
JOHN GRAEME CAMPBELL CLARK CMS CREATIVE LIMITED Director 2018-04-27 CURRENT 2017-09-05 Active - Proposal to Strike off
PAUL CLEMENT STOKE-ON-TRENT CITY CENTRE BID LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
PAUL CLEMENT ALL ABOUT IPSWICH LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
PAUL CLEMENT YOOHOPP LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active - Proposal to Strike off
PAUL CLEMENT PS NEW LIMITED Director 2014-01-01 CURRENT 2002-07-16 Dissolved 2015-11-17
PATRICIA SUMMERS CMS CREATIVE LIMITED Director 2017-10-25 CURRENT 2017-09-05 Active - Proposal to Strike off
PATRICIA SUMMERS YOOHOPP LIMITED Director 2015-05-12 CURRENT 2014-12-23 Active - Proposal to Strike off
PATRICIA SUMMERS SAVILLS PLACE-SHAPING & MARKETING LTD Director 2013-04-01 CURRENT 2011-04-07 Active - Proposal to Strike off
CHRISTOPHER MARK DIRHAM TURNER THE WINCHESTER ACADEMY LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2015-07-21
MARTIN JOHN WALLACE SAVILLS PLACE-SHAPING & MARKETING LTD Director 2018-04-27 CURRENT 2011-04-07 Active - Proposal to Strike off
MARTIN JOHN WALLACE YOOHOPP LIMITED Director 2018-04-27 CURRENT 2014-12-23 Active - Proposal to Strike off
MARTIN JOHN WALLACE NATIONWIDE BIDS LTD Director 2018-04-27 CURRENT 2016-02-22 Active - Proposal to Strike off
MARTIN JOHN WALLACE THE DESTINATION PARTNERSHIP LTD Director 2018-04-27 CURRENT 2016-12-01 Active - Proposal to Strike off
MARTIN JOHN WALLACE CMS CREATIVE LIMITED Director 2018-04-27 CURRENT 2017-09-05 Active - Proposal to Strike off
MARTIN JOHN WALLACE MOOR HOUSE MANAGEMENT SERVICES LIMITED Director 2013-03-31 CURRENT 2000-12-27 Active
FIONA WRIGHT CMS CREATIVE LIMITED Director 2017-10-25 CURRENT 2017-09-05 Active - Proposal to Strike off
FIONA WRIGHT YOOHOPP LIMITED Director 2016-01-18 CURRENT 2014-12-23 Active - Proposal to Strike off
FIONA WRIGHT LOCUS MANAGEMENT SOLUTIONS LTD Director 2014-11-18 CURRENT 2005-01-24 Active
FIONA WRIGHT SAVILLS PLACE-SHAPING & MARKETING LTD Director 2013-04-01 CURRENT 2011-04-07 Active - Proposal to Strike off

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
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-01CH01Director's details changed for Mr Christopher Mark Dirham Turner on 2022-05-30
2021-12-23CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SUMMERS
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN WALLACE
2020-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-05AP03Appointment of Christine Cox as company secretary on 2019-12-05
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-07PSC05Change of details for Central Management Solutions Limited as a person with significant control on 2019-01-01
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES
2018-12-20CH01Director's details changed for Fiona Wright on 2018-09-18
2018-11-27AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-07-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM The Masters House 19 Lower Brook Street Ipswich Suffolk IP4 1AQ England
2018-05-09AP01DIRECTOR APPOINTED MR JOHN GRAEME CAMPBELL CLARK
2018-05-09AP01DIRECTOR APPOINTED MR MARTIN JOHN WALLACE
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLEMENT
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN MARTIN
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STACE
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES
2017-06-15AP01DIRECTOR APPOINTED MRS MARILYN MARTIN
2017-06-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK DIRHAM TURNER
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-08-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-26AR0117/12/15 ANNUAL RETURN FULL LIST
2016-02-03AP01DIRECTOR APPOINTED MR RICHARD CLIVE STACE
2016-01-25AP01DIRECTOR APPOINTED MRS VICTORIA ELIZABETH CLEMENT
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE MARIE GRAIL
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/15 FROM Luminous House 300 South Row Milton Keynes MK9 2FR
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA WRIGHT / 12/01/2015
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SUMMERS / 12/01/2015
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE ANNE MARIE GRAIL / 12/01/2015
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-12AR0117/12/14 ANNUAL RETURN FULL LIST
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BREMNER TELLES
2014-07-15AP01DIRECTOR APPOINTED FIONA WRIGHT
2014-07-15AP01DIRECTOR APPOINTED MRS PATRICIA SUMMERS
2014-06-17AA01CURREXT FROM 31/12/2014 TO 31/03/2015
2014-03-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-14RP04SECOND FILING WITH MUD 17/12/13 FOR FORM AR01
2014-02-14ANNOTATIONClarification
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-03AR0117/12/13 FULL LIST
2014-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BREMNER TELLES / 02/01/2014
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM, DROVERS HOUSE WELSH LANE, STOWE, BUCKINGHAMSHIRE, MK18 5DJ, UNITED KINGDOM
2013-08-08AP01DIRECTOR APPOINTED MRS SARAH BREMNER TELLES
2013-08-08AP01DIRECTOR APPOINTED MR PAUL CLEMENT
2013-04-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-19RP04SECOND FILING WITH MUD 17/12/12 FOR FORM AR01
2013-02-19ANNOTATIONClarification
2012-12-21AR0117/12/12 FULL LIST
2012-05-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-06RP04SECOND FILING WITH MUD 17/12/11 FOR FORM AR01
2012-03-06ANNOTATIONClarification
2011-12-22AR0117/12/11 FULL LIST
2010-12-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to B BIDS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B BIDS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B BIDS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B BIDS LTD

Intangible Assets
Patents
We have not found any records of B BIDS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for B BIDS LTD
Trademarks
We have not found any records of B BIDS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B BIDS LTD. 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 (94990 - Activities of other membership organizations n.e.c.) as B BIDS LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where B BIDS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B BIDS LTD 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 B BIDS LTD any grants or awards.
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.