BIDSTACK GROUP PLC

  • Company statusdissolved
  • Company No04466195
  • Age23 years 1 month Incorporated 20 June 2002
  • Officers0

Address

Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW

BIDSTACK GROUP PLC is an dissolved company incorporated on 20 June 2002 and based in Brighton. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62090 Other information technology service activities, 82990 Other business support service activities n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Month Ago on 26 Jun 2025

Liquidation In Administration Move To Dissolution

4 Months Ago on 26 Mar 2025

Liquidation In Administration Progress Report

9 Months Ago on 23 Oct 2024

Liquidation In Administration Statement Of Affairs With Form Attached

1 Year Ago on 29 May 2024

Liquidation Administration Notice Deemed Approval Of Proposals

1 Year Ago on 26 Apr 2024

Liquidation In Administration Proposals

1 Year Ago on 10 Apr 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 06 Apr 2024

Liquidation In Administration Appointment Of Administrator

1 Year Ago on 06 Apr 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 20 Mar 2024

Confirmation Statement With No Updates

1 Year Ago on 11 Jan 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 01 Nov 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Year Ago on 20 Oct 2023

Termination Director Company With Name Termination Date

1 Year Ago on 02 Oct 2023

Resolution

1 Year Ago on 01 Aug 2023

Termination Director Company With Name Termination Date

2 Years Ago on 28 Jul 2023

Termination Director Company With Name Termination Date

2 Years Ago on 28 Jul 2023

Accounts With Accounts Type Group

2 Years Ago on 03 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 26 Jan 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 18 Jan 2023

Appoint Person Director Company With Name Date

2 Years Ago on 29 Dec 2022

Appoint Person Director Company With Name Date

2 Years Ago on 29 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 29 Dec 2022

Capital Allotment Shares

2 Years Ago on 13 Dec 2022

Capital Allotment Shares

2 Years Ago on 13 Dec 2022

Resolution

2 Years Ago on 01 Nov 2022

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
DRAPER, James Pauldirector Jan 198219 Sept 2018
HAU, Lisadirector Jan 198522 Apr 2021
LOWTHER, Douglas William Herbertdirector Aug 196528 Dec 2022
NEIDER, Bryan Scotdirector Aug 195623 Jul 2021
REEVES, David Alandirector Mar 194717 Jun 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.