ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bidx1 Acquisitions Limited

Bidx1 Acquisitions Limited is an active company incorporated on 9 July 2018 with the registered office located in London, Greater London. Bidx1 Acquisitions Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11454833
Private limited company
Age
7 years
Incorporated 9 July 2018
Size
Unreported
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Henry Wood House
4 - 5 Langham Place
London
W1B 3DG
England
Address changed on 7 Nov 2024 (1 year ago)
Previous address was 11-12 Hanover Square C/O Pollen Street Capital London W1S 1JJ England
Telephone
020 77034401
Email
Unreported
Website
People
Officers
8
Shareholders
13
Controllers (PSC)
1
Director • Director • Irish • Lives in Ireland • Born in Jun 1968
Director • Chair Person • Irish • Lives in Ireland • Born in Jul 1963
Director • Manager • Italian • Lives in Italy • Born in Sep 1981
Director • Irish • Lives in Ireland • Born in Nov 1971
Director • British • Lives in England • Born in May 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tandem Bank Limited
Patrick Hatfield Carey is a mutual person.
Active
Tandem Money Limited
Patrick Hatfield Carey is a mutual person.
Active
Neptune Ukco Limited
Patrick Hatfield Carey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£597K
Decreased by £43K (-7%)
Turnover
£8.5M
Decreased by £1.6M (-16%)
Employees
95
Decreased by 28 (-23%)
Total Assets
£1.92M
Decreased by £25.18M (-93%)
Total Liabilities
-£9.99M
Increased by £3.75M (+60%)
Net Assets
-£8.07M
Decreased by £28.93M (-139%)
Debt Ratio (%)
521%
Increased by 497.94% (+2162%)
Latest Activity
Mr Stephen Mccarthy Details Changed
29 Days Ago on 9 Oct 2025
Mr Mark Horgan Details Changed
29 Days Ago on 9 Oct 2025
Mr Patrick Hatfield Carey Details Changed
29 Days Ago on 9 Oct 2025
Mr Jonathan Fenn Details Changed
29 Days Ago on 9 Oct 2025
Group Accounts Submitted
7 Months Ago on 10 Apr 2025
Mr Jonathan Fenn Appointed
7 Months Ago on 13 Mar 2025
Confirmation Submitted
9 Months Ago on 10 Feb 2025
Space Property Investment Holdings Limited (PSC) Resigned
11 Months Ago on 28 Nov 2024
Daniele Della Seta Resigned
11 Months Ago on 28 Nov 2024
Denis Creighton Resigned
11 Months Ago on 28 Nov 2024
Get Credit Report
Discover Bidx1 Acquisitions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Mr Jonathan Fenn on 9 October 2025
Submitted on 9 Oct 2025
Director's details changed for Mr Patrick Hatfield Carey on 9 October 2025
Submitted on 9 Oct 2025
Director's details changed for Mr Mark Horgan on 9 October 2025
Submitted on 9 Oct 2025
Director's details changed for Mr Stephen Mccarthy on 9 October 2025
Submitted on 9 Oct 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 10 Apr 2025
Appointment of Mr Jonathan Fenn as a secretary on 13 March 2025
Submitted on 19 Mar 2025
Appointment of Mr Mark Horgan as a director on 28 November 2024
Submitted on 10 Feb 2025
Appointment of Mr Stephen Mccarthy as a director on 28 November 2024
Submitted on 10 Feb 2025
Cessation of Space Property Investment Holdings Limited as a person with significant control on 28 November 2024
Submitted on 10 Feb 2025
Termination of appointment of Denis Creighton as a director on 28 November 2024
Submitted on 10 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year