Background WavePink WaveYellow Wave

THE OXTED BID LIMITED (09576752)

THE OXTED BID LIMITED (09576752) is an active UK company. incorporated on 6 May 2015. with registered office in Oxted. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. THE OXTED BID LIMITED has been registered for 10 years. Current directors include BARRS, Thomas Paul, CUSTANCE, Craig Phon, HAMMOND, Sarah Ann and 3 others.

Company Number
09576752
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 2015
Age
10 years
Address
74a Station Road East, Oxted, RH8 0PG
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
BARRS, Thomas Paul, CUSTANCE, Craig Phon, HAMMOND, Sarah Ann, POINTER, Adrian Nicholas, THAKAR, Bayju Ashvin, Dr, ZAHNER, Christopher Patrick
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OXTED BID LIMITED

THE OXTED BID LIMITED is an active company incorporated on 6 May 2015 with the registered office located in Oxted. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. THE OXTED BID LIMITED was registered 10 years ago.(SIC: 84110)

Status

active

Active since 10 years ago

Company No

09576752

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 6 May 2015

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 22 December 2025 (4 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

5 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

74a Station Road East Oxted, RH8 0PG,

Previous Addresses

Council Offices Station Road East Oxted RH8 0BT England
From: 17 December 2018To: 3 January 2023
Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom
From: 6 May 2015To: 17 December 2018
Timeline

40 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
May 17
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
May 19
Director Left
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Oct 22
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jul 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

BARRS, Thomas Paul

Active
The Common, PulboroughRH20 2PL
Born April 1971
Director
Appointed 15 Sept 2025

CUSTANCE, Craig Phon

Active
Station Road East, OxtedRH8 0PG
Born November 1986
Director
Appointed 16 Feb 2023

HAMMOND, Sarah Ann

Active
Rockfield Road, OxtedRH8 0EL
Born November 1962
Director
Appointed 15 Sept 2025

POINTER, Adrian Nicholas

Active
Park Road, RedhillRH1 1BT
Born October 1958
Director
Appointed 03 Nov 2015

THAKAR, Bayju Ashvin, Dr

Active
Rockfield Road, OxtedRH8 0EJ
Born May 1980
Director
Appointed 01 Sept 2025

ZAHNER, Christopher Patrick

Active
Station Road West, OxtedRH8 9ES
Born January 1977
Director
Appointed 15 Sept 2025

MCGEOWN, Susan Joanne

Resigned
Peter Avenue, OxtedRH8 9LG
Secretary
Appointed 06 May 2015
Resigned 01 May 2018

ATTERBURY, Francis John

Resigned
Station Road West, OxtedRH8 9EE
Born December 1960
Director
Appointed 03 Nov 2015
Resigned 17 Dec 2018

CHAPPELL, Joanna Clare

Resigned
Lingfield Road, EdenbridgeTN8 5DX
Born February 1985
Director
Appointed 13 Jun 2017
Resigned 24 Apr 2019

DHINSA, Dalvinder Kaur

Resigned
73 London Road, RedhillRH1 1LQ
Born October 1976
Director
Appointed 21 Oct 2024
Resigned 13 Jun 2025

DICKINSON, Anne-Marie

Resigned
Stoneleigh Road, OxtedRH8 0TR
Born May 1968
Director
Appointed 29 Jan 2019
Resigned 22 Jan 2024

FRITH, Robert Michael

Resigned
Grange Close, RedhillRH1 4LW
Born August 1955
Director
Appointed 06 May 2015
Resigned 15 Oct 2018

GURUNG, Purna

Resigned
Detillens Lane, OxtedRH8 0DH
Born March 1973
Director
Appointed 03 Nov 2015
Resigned 09 Nov 2016

HAGAN, Matthew Thomas

Resigned
Holland Crescent, OxtedRH8 9AT
Born May 1985
Director
Appointed 08 Jun 2021
Resigned 11 Oct 2022

HILL, Sally Anne

Resigned
Woodhurst Park, OxtedRH8 9HA
Born November 1960
Director
Appointed 29 Jan 2019
Resigned 02 Nov 2021

KHATTRI, Barbara Anne Young Mcnaughton

Resigned
Station Road East, OxtedRH8 0PG
Born November 1959
Director
Appointed 29 Jan 2019
Resigned 02 Nov 2021

LEECH, Robert Vernon

Resigned
Station Road East, OxtedRH8 0PG
Born August 1953
Director
Appointed 29 Jan 2019
Resigned 16 Nov 2022

MUHAMMAD, Khushi

Resigned
Hoskins Walk, OxtedRH8 9HR
Born March 1976
Director
Appointed 29 Jan 2019
Resigned 29 Sept 2019

POCOCK, Mike

Resigned
Rockfield Road, OxtedRH8 0HA
Born December 1965
Director
Appointed 04 Sept 2019
Resigned 20 Oct 2020

ROUND, Louise Elizabeth

Resigned
Station Road East, OxtedRH8 0BT
Born July 1963
Director
Appointed 27 Jul 2018
Resigned 24 Apr 2019

RUNDLE, Nicola Hazel

Resigned
Juniper Close, OxtedRH8 0RX
Born May 1982
Director
Appointed 15 Feb 2024
Resigned 04 Oct 2024

RUSHFORTH, Ruth

Resigned
12 Russells Crescent, HorleyRH6 7DN
Born June 1985
Director
Appointed 07 Mar 2017
Resigned 06 Feb 2018

SCORDELLIS, Stella Marina

Resigned
Station Road East, OxtedRH8 0AX
Born September 1959
Director
Appointed 03 Nov 2015
Resigned 06 Feb 2018

SYMONS, Mark

Resigned
Common Wood Rise, CrowboroughTN6 2UR
Born April 1958
Director
Appointed 06 May 2015
Resigned 06 Feb 2018

TEE, Stephen Alexander

Resigned
Beatrice Road, OxtedRH8 0PZ
Born September 1955
Director
Appointed 06 May 2015
Resigned 25 Oct 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2015
NEWINCIncorporation