Background WavePink WaveYellow Wave

BIDPARTNERS LIMITED (04890456)

BIDPARTNERS LIMITED (04890456) is an active UK company. incorporated on 8 September 2003. with registered office in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BIDPARTNERS LIMITED has been registered for 22 years. Current directors include GABB, James Edward, O'BRIEN, Aidan Francis, WATSON, Strafford Thomas and 1 others.

Company Number
04890456
Status
active
Type
ltd
Incorporated
8 September 2003
Age
22 years
Address
4c Cedar Court Parkway, St. Albans, AL3 6PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GABB, James Edward, O'BRIEN, Aidan Francis, WATSON, Strafford Thomas, WRIGHT, Michael John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDPARTNERS LIMITED

BIDPARTNERS LIMITED is an active company incorporated on 8 September 2003 with the registered office located in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BIDPARTNERS LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04890456

LTD Company

Age

22 Years

Incorporated 8 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

4c Cedar Court Parkway Porters Wood St. Albans, AL3 6PA,

Previous Addresses

Abacus House 14-18 Forest Road Loughton Essex IG10 1DX
From: 9 September 2013To: 20 April 2016
18 Forest Road Loughton Essex IG10 1DX
From: 8 September 2003To: 9 September 2013
Timeline

9 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Apr 11
Funding Round
Aug 11
Director Left
May 12
Director Joined
Mar 13
Director Left
Mar 14
Director Joined
Oct 25
Funding Round
Mar 26
Funding Round
Mar 26
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WATSON, Strafford Thomas

Active
Parkway, St. AlbansAL3 6PA
Secretary
Appointed 08 Sept 2003

GABB, James Edward

Active
Parkway, St. AlbansAL3 6PA
Born July 1968
Director
Appointed 19 Apr 2011

O'BRIEN, Aidan Francis

Active
Parkway, St. AlbansAL3 6PA
Born June 1955
Director
Appointed 10 Jan 2005

WATSON, Strafford Thomas

Active
Parkway, St. AlbansAL3 6PA
Born August 1967
Director
Appointed 08 Sept 2003

WRIGHT, Michael John

Active
Cedar Court, Parkway, St. AlbansAL3 6PA
Born June 1972
Director
Appointed 01 Oct 2025

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 08 Sept 2003
Resigned 08 Sept 2003

DOWNIE, Andrew Richard

Resigned
Pinehurst Gardens, West ByfleetKT14 6HB
Born April 1950
Director
Appointed 08 Sept 2003
Resigned 29 Feb 2012

HALLIDAY, David Alistair

Resigned
Willow Gardens, LiphookGU30 7HY
Born August 1959
Director
Appointed 01 Feb 2013
Resigned 30 Jun 2013

JONES, John Maurice

Resigned
47a Landseer Road, LondonN19 4JU
Born July 1959
Director
Appointed 08 Sept 2003
Resigned 04 Feb 2009

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 08 Sept 2003
Resigned 08 Sept 2003

Persons with significant control

3

Mr Strafford Thomas Watson

Active
Parkway, St. AlbansAL3 6PA
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Aidan Francis O'Brien

Active
Parkway, St. AlbansAL3 6PA
Born June 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Edward Gabb

Active
Parkway, St. AlbansAL3 6PA
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Resolution
17 March 2026
RESOLUTIONSResolutions
Memorandum Articles
17 March 2026
MAMA
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Resolution
29 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Capital Variation Of Rights Attached To Shares
26 October 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 March 2017
SH10Notice of Particulars of Variation
Resolution
9 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement
22 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Capital Allotment Shares
9 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Resolution
11 March 2009
RESOLUTIONSResolutions
Legacy
11 March 2009
169169
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
2 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Legacy
21 June 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
30 September 2003
88(2)R88(2)R
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Incorporation Company
8 September 2003
NEWINCIncorporation