Background WavePink WaveYellow Wave

KIPPA BID LIMITED (06867537)

KIPPA BID LIMITED (06867537) is an active UK company. incorporated on 2 April 2009. with registered office in Sutton. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. KIPPA BID LIMITED has been registered for 16 years. Current directors include LEGG, Lisa Jane, MUINO, Deborah Marian, NEWTON, Clive James and 1 others.

Company Number
06867537
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 April 2009
Age
16 years
Address
93 Priory Road, Sutton, SM3 8LY
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
LEGG, Lisa Jane, MUINO, Deborah Marian, NEWTON, Clive James, NEWTON, Colin James
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIPPA BID LIMITED

KIPPA BID LIMITED is an active company incorporated on 2 April 2009 with the registered office located in Sutton. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. KIPPA BID LIMITED was registered 16 years ago.(SIC: 94110)

Status

active

Active since 16 years ago

Company No

06867537

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 2 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

93 Priory Road Cheam Sutton, SM3 8LY,

Previous Addresses

2 Wealdstone Road Sutton Surrey SM3 9QN
From: 12 April 2011To: 22 August 2022
6 Wealdstone Road Kimpton Industrial Estate Sutton Surrey SM3 9RW
From: 2 April 2009To: 12 April 2011
Timeline

17 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
May 11
Director Joined
Apr 12
Director Left
Apr 13
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Apr 16
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LEGG, Lisa Jane

Active
Priory Road, SuttonSM3 8LY
Born August 1968
Director
Appointed 01 Aug 2022

MUINO, Deborah Marian

Active
Priory Road, SuttonSM3 8LY
Born May 1965
Director
Appointed 24 Apr 2012

NEWTON, Clive James

Active
Priory Road, SuttonSM3 8LY
Born November 1971
Director
Appointed 01 Aug 2022

NEWTON, Colin James

Active
93 Priory Road, SuttonSM3 8LY
Born December 1944
Director
Appointed 02 Apr 2009

BARNES, David Kevin

Resigned
Priory Road, SuttonSM3 8LY
Born February 1968
Director
Appointed 11 Feb 2014
Resigned 20 Mar 2026

CUMPER, Michael John

Resigned
High Street, RipleyGU23 6AQ
Born February 1963
Director
Appointed 02 Apr 2009
Resigned 31 Mar 2014

GUNN, Jacqueline

Resigned
Vowels Lane, East GrinsteadRH19 4LG
Born August 1956
Director
Appointed 08 Jun 2010
Resigned 25 Mar 2013

O'CONNELL, Maurice John

Resigned
Goldings Close, West MallingME19 4BE
Born September 1943
Director
Appointed 08 Jun 2010
Resigned 31 Mar 2016

SHEW, John David William

Resigned
Wealdstone Road, SuttonSM3 9QN
Born March 1959
Director
Appointed 01 Apr 2011
Resigned 30 Nov 2013

TAGG, Gerald Leonard

Resigned
Minden Road, SuttonSM3 9PF
Born August 1950
Director
Appointed 17 Mar 2015
Resigned 24 Nov 2025

TAGG, Peter David

Resigned
Kimpton Trade & Business Centre, SuttonSM3 9PF
Born April 1959
Director
Appointed 08 Jun 2010
Resigned 24 Nov 2025

Persons with significant control

1

Mr Colin James Newton

Active
Priory Road, SuttonSM3 8LY
Born December 1944

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Termination Director Company With Name
7 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Incorporation Company
2 April 2009
NEWINCIncorporation