Background WavePink WaveYellow Wave

BIDX1 (UK) LIMITED (11108272)

BIDX1 (UK) LIMITED (11108272) is an active UK company. incorporated on 12 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BIDX1 (UK) LIMITED has been registered for 8 years. Current directors include FENN, Jonathan, HORGAN, Mark.

Company Number
11108272
Status
active
Type
ltd
Incorporated
12 December 2017
Age
8 years
Address
Henry Wood House, London, W1B 3DG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
FENN, Jonathan, HORGAN, Mark
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDX1 (UK) LIMITED

BIDX1 (UK) LIMITED is an active company incorporated on 12 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BIDX1 (UK) LIMITED was registered 8 years ago.(SIC: 68310)

Status

active

Active since 8 years ago

Company No

11108272

LTD Company

Age

8 Years

Incorporated 12 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Henry Wood House 4-5 Langham Place London, W1B 3DG,

Previous Addresses

11-12 Hanover Square London W1S 1JJ England
From: 21 March 2023To: 7 November 2024
1st Floor 20 Savile Row London W1S 3PR England
From: 16 October 2019To: 21 March 2023
Andrews and Roberston Camberwell Church Street London SE5 8TU England
From: 30 January 2018To: 16 October 2019
Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom
From: 12 December 2017To: 30 January 2018
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Feb 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FENN, Jonathan

Active
160 Shelbourne Road, Dublin 4
Secretary
Appointed 28 Nov 2024

FENN, Jonathan

Active
160 Shelbourne Road, Dublin 4
Born April 1985
Director
Appointed 22 Mar 2023

HORGAN, Mark

Active
160 Shelbourne Road, Dublin 4
Born May 1966
Director
Appointed 28 Nov 2024

DOLLY, Tadhg Malachi

Resigned
4-5 Langham Place, LondonW1B 3DG
Secretary
Appointed 22 Mar 2023
Resigned 28 Nov 2024

MURPHY, Michael Patrick

Resigned
Waterloo Road, Dublin 4DO4 E5W7
Secretary
Appointed 16 Jul 2018
Resigned 22 Mar 2023

DOLLY, Tadhg Malachi

Resigned
4-5 Langham Place, LondonW1B 3DG
Born May 1975
Director
Appointed 22 Mar 2023
Resigned 28 Nov 2024

MCCARTHY, Stephen

Resigned
Waterloo Road, Dublin 4D04 E5W7
Born June 1968
Director
Appointed 12 Dec 2017
Resigned 22 Mar 2023

MURPHY, Michael Patrick

Resigned
Waterloo Road, Dublin 4D04 E5W7
Born November 1971
Director
Appointed 12 Dec 2017
Resigned 22 Mar 2023

Persons with significant control

1

160 City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 September 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Incorporation Company
12 December 2017
NEWINCIncorporation