Company NameBidderlists Limited
DirectorsPaul Fowler and Elizabeth Dinning
Company StatusActive
Company Number09511553
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NamePaul Fowler
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clock Tower Dissington Hall
Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameMrs Elizabeth Dinning
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Clock Tower Dissington Hall
Dalton
Newcastle Upon Tyne
NE18 0AD

Location

Registered AddressThe Clock Tower
Dissington Hall
Dalton
Newcastle Upon Tyne
NE18 0AD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (4 weeks, 1 day ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 December 2019Change of details for Mr Paul Robert Fowlwer as a person with significant control on 12 December 2019 (2 pages)
29 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
28 March 2019Registered office address changed from Oak 1 Dissington Hall - Business Hub Ponteland Tyne and Wear N18 0AD England to The Clock Tower Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 28 March 2019 (1 page)
27 March 2019Notification of Elizabeth Dinning as a person with significant control on 24 May 2018 (2 pages)
27 March 2019Appointment of Mrs Elizabeth Dinning as a director on 24 May 2018 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 July 2016Registered office address changed from Cedar 2 Dissington Hall Ponteland Newcastle upon Tyne N18 0AD England to Oak 1 Dissington Hall - Business Hub Ponteland Tyne and Wear N18 0AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Cedar 2 Dissington Hall Ponteland Newcastle upon Tyne N18 0AD England to Oak 1 Dissington Hall - Business Hub Ponteland Tyne and Wear N18 0AD on 27 July 2016 (1 page)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Registered office address changed from Joiners Cottage, Horsley Newcastle upon Tyne NE15 0NS United Kingdom to Cedar 2 Dissington Hall Ponteland Newcastle upon Tyne N18 0AD on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Joiners Cottage, Horsley Newcastle upon Tyne NE15 0NS United Kingdom to Cedar 2 Dissington Hall Ponteland Newcastle upon Tyne N18 0AD on 1 April 2016 (1 page)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)