Background WavePink WaveYellow Wave

BIDCALL LIMITED (03909321)

BIDCALL LIMITED (03909321) is an active UK company. incorporated on 19 January 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BIDCALL LIMITED has been registered for 26 years. Current directors include GOTTLIEB, James John, HEATH, Andrew, MILLS, Martin Charles.

Company Number
03909321
Status
active
Type
ltd
Incorporated
19 January 2000
Age
26 years
Address
17-19 Alma Road, London, SW18 1AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOTTLIEB, James John, HEATH, Andrew, MILLS, Martin Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDCALL LIMITED

BIDCALL LIMITED is an active company incorporated on 19 January 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BIDCALL LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03909321

LTD Company

Age

26 Years

Incorporated 19 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

17-19 Alma Road London, SW18 1AA,

Previous Addresses

Redhill Chambers High Street Redhill Surrey RH1 1RJ
From: 19 January 2000To: 5 February 2010
Timeline

4 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GOTTLIEB, James John

Active
Alma Road, LondonSW18 1AA
Born June 1961
Director
Appointed 09 Feb 2000

HEATH, Andrew

Active
Alma Road, LondonSW18 1AA
Born June 1947
Director
Appointed 25 Sept 2000

MILLS, Martin Charles

Active
Alma Road, LondonSW18 1AA
Born May 1949
Director
Appointed 25 Sept 2000

BOLT, Nigel Peter

Resigned
Alma Road, LondonSW18 1AA
Secretary
Appointed 01 Feb 2010
Resigned 04 Dec 2013

HITCHMAN, Paul Couves

Resigned
Alma Road, LondonSW18 1AA
Secretary
Appointed 09 Feb 2000
Resigned 01 Feb 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jan 2000
Resigned 09 Feb 2000

BURNELL, Timothy James Frank

Resigned
116 Brockley Grove, LondonSE4 1EB
Born October 1963
Director
Appointed 25 Sept 2000
Resigned 11 Oct 2001

GREEN, Derek

Resigned
Flat 301, LondonSW6 3DX
Born April 1945
Director
Appointed 25 Sept 2000
Resigned 10 Jun 2009

HITCHMAN, Paul Couves

Resigned
Alma Road, LondonSW18 1AA
Born November 1964
Director
Appointed 09 Feb 2000
Resigned 20 Jan 2012

LUSTY, Stephen Anthony Michael

Resigned
Alma Road, LondonSW18 1AA
Born June 1962
Director
Appointed 09 Feb 2000
Resigned 06 Jan 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Jan 2000
Resigned 09 Feb 2000

Persons with significant control

1

Alma Road, LondonSW18 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
15 February 2008
363aAnnual Return
Legacy
9 February 2007
363aAnnual Return
Legacy
9 February 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
30 October 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
29 September 2002
287Change of Registered Office
Legacy
23 July 2002
88(2)R88(2)R
Legacy
9 April 2002
287Change of Registered Office
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 January 2002
AAAnnual Accounts
Legacy
6 December 2001
88(2)R88(2)R
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
88(2)R88(2)R
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
88(2)R88(2)R
Legacy
3 January 2001
88(2)R88(2)R
Legacy
2 November 2000
88(2)R88(2)R
Legacy
2 November 2000
88(2)R88(2)R
Resolution
2 November 2000
RESOLUTIONSResolutions
Resolution
2 November 2000
RESOLUTIONSResolutions
Resolution
2 November 2000
RESOLUTIONSResolutions
Resolution
2 November 2000
RESOLUTIONSResolutions
Resolution
2 November 2000
RESOLUTIONSResolutions
Legacy
2 November 2000
123Notice of Increase in Nominal Capital
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
288aAppointment of Director or Secretary
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
5 July 2000
88(2)R88(2)R
Legacy
5 July 2000
88(2)R88(2)R
Legacy
5 July 2000
88(2)R88(2)R
Legacy
5 July 2000
88(2)R88(2)R
Legacy
5 July 2000
88(2)R88(2)R
Legacy
5 July 2000
123Notice of Increase in Nominal Capital
Legacy
5 July 2000
122122
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
287Change of Registered Office
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Incorporation Company
19 January 2000
NEWINCIncorporation