Background WavePink WaveYellow Wave

WIMBORNE BID LIMITED (06955886)

WIMBORNE BID LIMITED (06955886) is an active UK company. incorporated on 8 July 2009. with registered office in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WIMBORNE BID LIMITED has been registered for 16 years. Current directors include ALI, Zabir, DEVLIN, Samantha, FOUNTAIN, Scott Gary and 3 others.

Company Number
06955886
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 July 2009
Age
16 years
Address
6 Poole Road, Wimborne, BH21 1QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALI, Zabir, DEVLIN, Samantha, FOUNTAIN, Scott Gary, GOLD, Cathryn, PAWSEY, Fiona, UPTON, Liam John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMBORNE BID LIMITED

WIMBORNE BID LIMITED is an active company incorporated on 8 July 2009 with the registered office located in Wimborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WIMBORNE BID LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

06955886

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

6 Poole Road Wimborne, BH21 1QE,

Timeline

83 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Director Joined
May 14
Director Joined
Aug 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
May 15
Director Left
May 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
May 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Joined
May 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Jul 23
Director Joined
Jan 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jun 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Oct 25
0
Funding
82
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ALI, Zabir

Active
Poole Road, WimborneBH21 1QE
Born May 1986
Director
Appointed 21 Oct 2022

DEVLIN, Samantha

Active
Hanham Road, WimborneBH21 1AS
Born December 1967
Director
Appointed 21 Jun 2022

FOUNTAIN, Scott Gary

Active
Hanham Road, WimborneBH21 1AS
Born July 1993
Director
Appointed 13 Dec 2023

GOLD, Cathryn

Active
Allendale House, WimborneBH21 1AS
Born June 1993
Director
Appointed 21 May 2025

PAWSEY, Fiona

Active
Hanham Road, WimborneBH21 1AS
Born November 1969
Director
Appointed 16 Jul 2025

UPTON, Liam John

Active
Hanham Road, WimborneBH21 1AS
Born March 1979
Director
Appointed 16 Jul 2025

THOMAS, Paul Antony

Resigned
Poole Road, WimborneBH21 1QE
Secretary
Appointed 08 Jul 2009
Resigned 24 Sept 2014

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 08 Jul 2009
Resigned 08 Jul 2009

ANGEL, Malcolm Victor

Resigned
Bridle Close, UptonBH16 5SU
Born November 1949
Director
Appointed 07 Aug 2009
Resigned 28 Aug 2013

BIRR, Malcolm Charles

Resigned
Poole Road, WimborneBH21 1QE
Born August 1946
Director
Appointed 01 Aug 2011
Resigned 01 Sept 2014

BOYD, Georgina Jane

Resigned
24 Cornwall Road, DorchesterDT1 1RX
Born March 1991
Director
Appointed 16 May 2018
Resigned 09 Jun 2021

BRUNT, Martin Gareth

Resigned
West Borough, WimborneBH21 1LT
Born December 1962
Director
Appointed 02 Sept 2015
Resigned 17 Oct 2019

CAMBRIDGE, Lucinda

Resigned
West Borough, WimborneBH21 1NF
Born August 1980
Director
Appointed 01 Sept 2014
Resigned 18 Mar 2015

CLAYTON, Rebecca Ann

Resigned
Hanham Road, WimborneBH21 1AS
Born October 1979
Director
Appointed 20 Jul 2022
Resigned 04 Sept 2024

CORDING, Jean Madeleine

Resigned
Poole Road, WimborneBH21 1QE
Born March 1956
Director
Appointed 01 Aug 2011
Resigned 31 Jan 2012

CROSSLEY, Ione Marion

Resigned
High Street, WimborneBH21 1HS
Born September 1959
Director
Appointed 20 Jul 2022
Resigned 08 Aug 2025

EVERARD, Samantha Christian

Resigned
Christchurch Road, BournemouthBH7 6AU
Born September 1976
Director
Appointed 01 Aug 2011
Resigned 31 Mar 2012

FAULKNER, Ian

Resigned
Poole Road, WimborneBH21 1QE
Born April 1958
Director
Appointed 19 Mar 2014
Resigned 09 May 2018

FISHER, Robert Hugh

Resigned
York House, WimborneBH21 1AE
Born June 1958
Director
Appointed 02 Sept 2015
Resigned 26 Jan 2017

FOWLER, Peter John

Resigned
East Borough, WimborneBH21 1PA
Born June 1949
Director
Appointed 01 Aug 2011
Resigned 01 Sept 2014

GOYMER, Margaret Victoria

Resigned
High Street, WimborneBH21 1HS
Born November 1986
Director
Appointed 07 Jul 2020
Resigned 24 Aug 2022

GREEN, Laura Aileen

Resigned
Poole Road, WimborneBH21 1QE
Born October 1984
Director
Appointed 01 Aug 2016
Resigned 08 Jul 2020

HAJIANTONI, Anthonakis

Resigned
Poole Road, WimborneBH21 1QE
Born February 1962
Director
Appointed 01 Sept 2014
Resigned 14 Sept 2016

HARWOOD, Fiona Dawn

Resigned
Western Avenue, BournemouthBH10 5BW
Born January 1969
Director
Appointed 18 May 2020
Resigned 08 Aug 2025

HEADING, Richard Ian

Resigned
Poole Road, WimborneBH21 1QE
Born May 1957
Director
Appointed 01 Aug 2011
Resigned 01 Sept 2014

JONES, Duncan Ralph

Resigned
Kings Court, WimborneBH21 1HS
Born December 1983
Director
Appointed 11 Sept 2024
Resigned 15 Oct 2025

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 08 Jul 2009
Resigned 08 Jul 2009

KOCHAR, Mohit

Resigned
Poole Road, WimborneBH21 1QE
Born August 1979
Director
Appointed 01 Sept 2012
Resigned 09 Feb 2015

LANE, Lisa-Jane

Resigned
Poole Road, WimborneBH21 1QE
Born January 1985
Director
Appointed 02 Sept 2015
Resigned 14 Sept 2016

LONG, Jonathan Kennard

Resigned
Hanham Road, WimborneBH21 1AS
Born December 1962
Director
Appointed 20 Jul 2022
Resigned 04 Sept 2024

LONGMIRE, Marta Lou

Resigned
Hamham Road, WimborneBH21 1AS
Born December 1957
Director
Appointed 12 Jul 2020
Resigned 21 Nov 2024

MARLEY, Cheyne Lee

Resigned
Poole Road, WimborneBH21 1QE
Born May 1958
Director
Appointed 17 Oct 2019
Resigned 09 Jun 2021

MAUNDER, Philip Frederick

Resigned
Poole Road, WimborneBH21 1QE
Born August 1947
Director
Appointed 01 Feb 2012
Resigned 01 Sept 2014

MIRZA, Imad Hussain

Resigned
Poole Road, WimborneBH21 1QE
Born November 1955
Director
Appointed 28 Aug 2013
Resigned 14 Sept 2016

NUNN, Richard Peter

Resigned
Oakley Road, WimborneBH21 1QJ
Born September 1946
Director
Appointed 21 Sept 2016
Resigned 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 April 2014
CH03Change of Secretary Details
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Incorporation Company
8 July 2009
NEWINCIncorporation