Background WavePink WaveYellow Wave

BIDSPOTTER LIMITED (07901998)

BIDSPOTTER LIMITED (07901998) is an active UK company. incorporated on 9 January 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 1 other business activities. BIDSPOTTER LIMITED has been registered for 14 years. Current directors include HIGHFIELD, Sarah Louise, SAVANT, John-Paul.

Company Number
07901998
Status
active
Type
ltd
Incorporated
9 January 2012
Age
14 years
Address
The Harlequin Building 6th Floor, London, SE1 0HR
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
HIGHFIELD, Sarah Louise, SAVANT, John-Paul
SIC Codes
58142, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDSPOTTER LIMITED

BIDSPOTTER LIMITED is an active company incorporated on 9 January 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 1 other business activity. BIDSPOTTER LIMITED was registered 14 years ago.(SIC: 58142, 63120)

Status

active

Active since 14 years ago

Company No

07901998

LTD Company

Age

14 Years

Incorporated 9 January 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

PEDDARS MANAGEMENT LIMITED
From: 9 January 2012To: 7 January 2025
Contact
Address

The Harlequin Building 6th Floor 65 Southwark Street London, SE1 0HR,

Previous Addresses

115 Shaftesbury Avenue London WC2H 8AF
From: 10 May 2013To: 13 November 2014
30 Haymarket London SW1Y 4EX
From: 6 August 2012To: 10 May 2013
One Vine Street London W1J 0AH United Kingdom
From: 9 January 2012To: 6 August 2012
Timeline

34 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Funding Round
Feb 12
Share Issue
Feb 12
Funding Round
Apr 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Loan Secured
Jul 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Share Issue
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Secured
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Feb 25
Director Left
Mar 25
Director Joined
May 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HIGHFIELD, Sarah Louise

Active
6th Floor, LondonSE1 0HR
Born July 1978
Director
Appointed 15 May 2025

SAVANT, John-Paul

Active
6th Floor, LondonSE1 0HR
Born December 1970
Director
Appointed 03 Mar 2016

HARGREAVES, Thomas Eric

Resigned
6th Floor, LondonSE1 0HR
Secretary
Appointed 23 Jan 2018
Resigned 28 Feb 2025

WRIGHT, Joanna Clare

Resigned
6th Floor, LondonSE1 0HR
Secretary
Appointed 21 Dec 2014
Resigned 20 Dec 2017

BERTI, Simon

Resigned
6th Floor, LondonSE1 0HR
Born September 1961
Director
Appointed 10 Jul 2014
Resigned 05 Apr 2016

FAIRCHILD, Robert William

Resigned
Shaftesbury Avenue, LondonWC2H 8AF
Born June 1951
Director
Appointed 18 Jan 2012
Resigned 19 Apr 2013

GREGORY, Jonathan David Leigh

Resigned
Shaftesbury Avenue, LondonWC2H 8AF
Born April 1961
Director
Appointed 09 Jan 2012
Resigned 19 Apr 2013

HARGREAVES, Thomas Eric

Resigned
6th Floor, LondonSE1 0HR
Born February 1970
Director
Appointed 23 Jan 2018
Resigned 28 Feb 2025

LUPPINO, Pablo

Resigned
6th Floor, LondonSE1 0HR
Born November 1974
Director
Appointed 19 Apr 2013
Resigned 21 Dec 2014

SOMERS, Anne

Resigned
6th Floor, LondonSE1 0HR
Born October 1958
Director
Appointed 19 Apr 2013
Resigned 19 Feb 2016

WRIGHT, Joanna Clare

Resigned
6th Floor, LondonSE1 0HR
Born September 1970
Director
Appointed 21 Dec 2014
Resigned 20 Dec 2017

Persons with significant control

1

6th Floor, LondonSE1 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
7 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2020
AAAnnual Accounts
Legacy
8 October 2020
PARENT_ACCPARENT_ACC
Legacy
8 October 2020
AGREEMENT2AGREEMENT2
Legacy
8 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Legacy
2 July 2019
PARENT_ACCPARENT_ACC
Legacy
2 July 2019
AGREEMENT2AGREEMENT2
Legacy
2 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2018
AAAnnual Accounts
Legacy
26 June 2018
PARENT_ACCPARENT_ACC
Legacy
26 June 2018
AGREEMENT2AGREEMENT2
Legacy
26 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2017
AAAnnual Accounts
Legacy
3 July 2017
PARENT_ACCPARENT_ACC
Legacy
3 July 2017
AGREEMENT2AGREEMENT2
Legacy
3 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 October 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Resolution
8 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
4 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
4 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
7 July 2014
MR01Registration of a Charge
Gazette Filings Brought Up To Date
14 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Gazette Notice Compulsory
6 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Resolution
23 April 2012
RESOLUTIONSResolutions
Legacy
12 April 2012
MG01MG01
Appoint Person Director Company With Name Date
3 February 2012
AP01Appointment of Director
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 February 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
3 February 2012
RESOLUTIONSResolutions
Legacy
1 February 2012
MG01MG01
Incorporation Company
9 January 2012
NEWINCIncorporation