Background WavePink WaveYellow Wave

PROXIBID UK LIMITED (09023785)

PROXIBID UK LIMITED (09023785) is an active UK company. incorporated on 2 May 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PROXIBID UK LIMITED has been registered for 11 years.

Company Number
09023785
Status
active
Type
ltd
Incorporated
2 May 2014
Age
11 years
Address
The Harlequin Building, 6th Floor,, London, SE1 0HR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROXIBID UK LIMITED

PROXIBID UK LIMITED is an active company incorporated on 2 May 2014 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PROXIBID UK LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09023785

LTD Company

Age

11 Years

Incorporated 2 May 2014

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

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

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 17 July 2019To: 29 May 2020
Aldgate Tower 2 Leman Street London E1 8FA England
From: 21 February 2017To: 17 July 2019
5 Vesta Court City Walk London SE1 3BP England
From: 10 February 2017To: 21 February 2017
Unit 13 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 2 May 2014To: 10 February 2017
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 14
Director Left
Jan 17
Director Joined
Feb 17
Loan Secured
Mar 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Loan Cleared
Jun 21
Owner Exit
May 24
Funding Round
Feb 25
Director Left
Mar 25
Director Joined
May 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2025
AAAnnual Accounts
Legacy
14 March 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2024
AAAnnual Accounts
Legacy
25 June 2024
PARENT_ACCPARENT_ACC
Legacy
25 June 2024
GUARANTEE2GUARANTEE2
Legacy
25 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2023
AAAnnual Accounts
Legacy
27 June 2023
PARENT_ACCPARENT_ACC
Legacy
27 June 2023
GUARANTEE2GUARANTEE2
Legacy
27 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Legacy
29 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 May 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2021
AAAnnual Accounts
Legacy
11 October 2021
PARENT_ACCPARENT_ACC
Legacy
11 October 2021
GUARANTEE2GUARANTEE2
Legacy
11 October 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
30 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 May 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
15 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Small
17 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
31 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Incorporation Company
2 May 2014
NEWINCIncorporation