Background WavePink WaveYellow Wave

BIDGREAT LIMITED (03922151)

BIDGREAT LIMITED (03922151) is an active UK company. incorporated on 9 February 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BIDGREAT LIMITED has been registered for 26 years. Current directors include ANSLEY-YOUNG, Martin James, BAILEY, Peter Anthony, CHAMLEY, Peter John.

Company Number
03922151
Status
active
Type
ltd
Incorporated
9 February 2000
Age
26 years
Address
8 Fitzroy Street, London, W1T 4BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANSLEY-YOUNG, Martin James, BAILEY, Peter Anthony, CHAMLEY, Peter John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIDGREAT LIMITED

BIDGREAT LIMITED is an active company incorporated on 9 February 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BIDGREAT LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03922151

LTD Company

Age

26 Years

Incorporated 9 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

8 Fitzroy Street London, W1T 4BJ,

Previous Addresses

13 Fitzroy Street London W1T 4BQ
From: 9 February 2000To: 30 April 2021
Timeline

15 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Feb 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jul 16
Director Joined
Apr 17
Director Left
Sept 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 24
Director Joined
Sept 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ANSLEY-YOUNG, Martin James

Active
Fitzroy Street, LondonW1T 4BJ
Secretary
Appointed 18 Jul 2013

ANSLEY-YOUNG, Martin James

Active
Fitzroy Street, LondonW1T 4BJ
Born March 1966
Director
Appointed 01 Apr 2022

BAILEY, Peter Anthony

Active
Fitzroy Street, LondonW1T 4BJ
Born September 1960
Director
Appointed 16 Sept 2024

CHAMLEY, Peter John

Active
Fitzroy Street, LondonW1T 4BJ
Born January 1956
Director
Appointed 01 Apr 2022

BASTER, Jennifer

Resigned
13 Fitzroy StreetW1T 4BQ
Secretary
Appointed 17 May 2001
Resigned 18 Jul 2013

IRONS, Stuart Leonard

Resigned
185 Eastwood Road, RayleighSS6 7LE
Secretary
Appointed 29 Feb 2000
Resigned 16 May 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Feb 2000
Resigned 29 Feb 2000

BALMOND, Cecil Hugh Ignatius

Resigned
13 Crouch Hall Road, LondonN8 8HT
Born February 1943
Director
Appointed 01 Dec 2006
Resigned 19 Jan 2011

BASTER, Jennifer

Resigned
Fitzroy Street, LondonW1T 4BJ
Born August 1949
Director
Appointed 01 Apr 2020
Resigned 31 Mar 2022

CHAN, Andrew Ka Ching, Dr

Resigned
Fitzroy Street, LondonW1T 4BJ
Born October 1949
Director
Appointed 01 Dec 2007
Resigned 31 Mar 2022

DILLEY, Philip Graham

Resigned
13 Fitzroy StreetW1T 4BQ
Born February 1955
Director
Appointed 01 Apr 2009
Resigned 31 Jul 2016

EMMERSON, Robert Frank

Resigned
42 Nassau Road, LondonSW13 9QE
Born October 1938
Director
Appointed 29 Feb 2000
Resigned 30 Nov 2007

HARYOTT, Richard Baskcomb

Resigned
Wellpond Cottage, HertfordSG13 8NU
Born March 1941
Director
Appointed 29 Feb 2000
Resigned 06 Nov 2013

HILL, Terence Malcolm

Resigned
13 Fitzroy StreetW1T 4BQ
Born June 1948
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2020

MICHAEL, Duncan, Sir

Resigned
3 High Cedar Drive, LondonSW20 0NU
Born May 1937
Director
Appointed 29 Feb 2000
Resigned 01 Dec 2006

NISSEN, Jorgen

Resigned
King's Mead, WallingfordOX10 6HP
Born May 1935
Director
Appointed 29 Feb 2000
Resigned 01 Dec 2004

SHEARS, Michael

Resigned
Barton House 22 The Street, AshfordTN24 9HB
Born March 1940
Director
Appointed 29 Feb 2000
Resigned 31 Mar 2009

TWEEDIE, Matthew Stuart

Resigned
13 Fitzroy StreetW1T 4BQ
Born December 1971
Director
Appointed 06 Nov 2013
Resigned 30 Aug 2019

WHITTLETON, David Arthur

Resigned
Fitzroy Street, LondonW1T 4BJ
Born May 1951
Director
Appointed 01 Apr 2017
Resigned 31 Mar 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Feb 2000
Resigned 29 Feb 2000

Persons with significant control

1

Fitzroy Street, LondonW1T 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
26 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
7 June 2005
88(2)R88(2)R
Legacy
16 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
26 November 2004
190a190a
Legacy
26 November 2004
353a353a
Auditors Resignation Company
29 October 2004
AUDAUD
Legacy
17 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
27 January 2004
288cChange of Particulars
Legacy
19 December 2003
363aAnnual Return
Legacy
17 January 2003
363aAnnual Return
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
16 April 2002
363aAnnual Return
Legacy
5 February 2002
363aAnnual Return
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
7 August 2001
287Change of Registered Office
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
363aAnnual Return
Legacy
17 April 2000
88(2)Return of Allotment of Shares
Legacy
17 April 2000
225Change of Accounting Reference Date
Legacy
28 March 2000
288aAppointment of Director or Secretary
Memorandum Articles
20 March 2000
MEM/ARTSMEM/ARTS
Resolution
20 March 2000
RESOLUTIONSResolutions
Resolution
20 March 2000
RESOLUTIONSResolutions
Legacy
20 March 2000
287Change of Registered Office
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Incorporation Company
9 February 2000
NEWINCIncorporation