Background WavePink WaveYellow Wave

BIDMARK LIMITED (10267237)

BIDMARK LIMITED (10267237) is an active UK company. incorporated on 7 July 2016. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BIDMARK LIMITED has been registered for 9 years. Current directors include BANCROFT, William James, FILEWOOD, Jonathan Lewis, LOUGHNEY, Liam.

Company Number
10267237
Status
active
Type
ltd
Incorporated
7 July 2016
Age
9 years
Address
13/14 Park Place, Leeds, LS1 2SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BANCROFT, William James, FILEWOOD, Jonathan Lewis, LOUGHNEY, Liam
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDMARK LIMITED

BIDMARK LIMITED is an active company incorporated on 7 July 2016 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BIDMARK LIMITED was registered 9 years ago.(SIC: 73110)

Status

active

Active since 9 years ago

Company No

10267237

LTD Company

Age

9 Years

Incorporated 7 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

13/14 Park Place Leeds, LS1 2SJ,

Previous Addresses

114 Brooklands Lane Leeds West Yorkshire LS29 6PJ England
From: 28 June 2022To: 1 December 2022
114 114 Brooklands Lane Leeds LS29 6PJ England
From: 14 March 2022To: 28 June 2022
4a Cross Chapel Street Headingley Leeds LS6 3HE United Kingdom
From: 4 March 2019To: 14 March 2022
Sterling House Sheepscar Court Northside Business Park Leeds West Yorkshire LS7 2BB United Kingdom
From: 7 July 2016To: 4 March 2019
Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Oct 17
Director Joined
Jun 21
New Owner
Sept 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BANCROFT, William James

Active
Park Place, LeedsLS1 2SJ
Born May 1990
Director
Appointed 01 Oct 2017

FILEWOOD, Jonathan Lewis

Active
Park Place, LeedsLS1 2SJ
Born March 1978
Director
Appointed 23 May 2021

LOUGHNEY, Liam

Active
Park Place, LeedsLS1 2SJ
Born June 1989
Director
Appointed 07 Jul 2016

Persons with significant control

3

Mr Jonathan Lewis Filewood

Active
Park Place, LeedsLS1 2SJ
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Nov 2023

Mr William Bancroft

Active
Park Place, LeedsLS1 2SJ
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2016

Mr Liam Loughney

Active
Park Place, LeedsLS1 2SJ
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Memorandum Articles
24 July 2023
MAMA
Capital Name Of Class Of Shares
24 July 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Incorporation Company
7 July 2016
NEWINCIncorporation