Company NameBid4Sport.com Limited
DirectorDeborah Yvonne King
Company StatusActive
Company Number06513003
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameDeborah Yvonne King
StatusCurrent
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMrs Deborah Yvonne King
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(8 years after company formation)
Appointment Duration8 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NamePaul Anthony King
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address44 King Street
Stanford-Le-Hope
Essex
SS17 0HH

Contact

Websitebid4sport.com
Telephone01277 888698
Telephone regionBrentwood

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Paul Anthony King
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,694
Cash£2,872
Current Liabilities£60,259

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

15 March 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
19 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 16 November 2020 (1 page)
24 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
24 March 2020Registered office address changed from C/O Richard Barnes Accountant 44 King Street Stanford-Le-Hope Essex SS17 0HH to 11 Queens Road Brentwood Essex CM14 4HE on 24 March 2020 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Termination of appointment of Paul Anthony King as a director on 29 February 2016 (1 page)
23 September 2016Termination of appointment of Paul Anthony King as a director on 29 February 2016 (1 page)
23 March 2016Appointment of Mrs Deborah Yvonne King as a director on 29 February 2016 (2 pages)
23 March 2016Appointment of Mrs Deborah Yvonne King as a director on 29 February 2016 (2 pages)
11 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
(3 pages)
11 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(3 pages)
6 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(3 pages)
5 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Paul Anthony King on 31 January 2011 (2 pages)
16 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Paul Anthony King on 31 January 2011 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Deborah Yvonne King on 28 January 2010 (1 page)
20 April 2010Secretary's details changed for Deborah Yvonne King on 28 January 2010 (1 page)
20 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 March 2009Return made up to 25/02/09; full list of members (3 pages)
4 March 2009Return made up to 25/02/09; full list of members (3 pages)
15 April 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
15 April 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
10 March 2008Registered office changed on 10/03/2008 from c/o richard barnes accountant 44 king street stanford-le-hope essex SS17 0HH (1 page)
10 March 2008Registered office changed on 10/03/2008 from c/o richard barnes accountant 44 king street stanford-le-hope essex SS17 0HH (1 page)
25 February 2008Incorporation (19 pages)
25 February 2008Incorporation (19 pages)