Background WavePink WaveYellow Wave

PENZANCE BID (09617264)

PENZANCE BID (09617264) is an active UK company. incorporated on 1 June 2015. with registered office in Penzance. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PENZANCE BID has been registered for 10 years. Current directors include BRINT, Stuart William, CAUGHLIN, Loretta, FRASER, Peter Timothy and 3 others.

Company Number
09617264
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 June 2015
Age
10 years
Address
The Cornish Hen, Penzance, TR18 2JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRINT, Stuart William, CAUGHLIN, Loretta, FRASER, Peter Timothy, KAVANAUGH, Emily Maria Catherine, MORGAN, Christopher Patrick, WRIGHT, Victoria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENZANCE BID

PENZANCE BID is an active company incorporated on 1 June 2015 with the registered office located in Penzance. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PENZANCE BID was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09617264

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 1 June 2015

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 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

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

The Cornish Hen 27 Market Place Penzance, TR18 2JD,

Previous Addresses

Coodes Solicitors 49-50 Morrab Road Penzance Cornwall TR18 4EX
From: 1 June 2015To: 28 March 2025
Timeline

63 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
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jun 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
0
Funding
47
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

BRINT, Stuart William

Active
Alexandra Road, PenzanceTR18 4LZ
Born April 1963
Director
Appointed 22 Apr 2024

CAUGHLIN, Loretta

Active
27 Market Place, PenzanceTR18 2JD
Born October 1966
Director
Appointed 12 Nov 2020

FRASER, Peter Timothy

Active
27 Market Place, PenzanceTR18 2JD
Born March 1960
Director
Appointed 21 Mar 2022

KAVANAUGH, Emily Maria Catherine

Active
27 Market Place, PenzanceTR18 2JD
Born May 1966
Director
Appointed 18 Jan 2017

MORGAN, Christopher Patrick

Active
27 Market Place, PenzanceTR18 2JD
Born November 1966
Director
Appointed 02 Jun 2021

WRIGHT, Victoria

Active
27 Market Place, PenzanceTR18 2JD
Born September 1984
Director
Appointed 21 Mar 2022

BALLOCH, Nigel Robert

Resigned
Morrab Road, PenzanceTR18 4EX
Born July 1961
Director
Appointed 21 Mar 2022
Resigned 27 Mar 2023

BALLOCH, Nigel Robert

Resigned
Morrab Road, PenzanceTR18 4EX
Born July 1961
Director
Appointed 28 Feb 2019
Resigned 12 Nov 2020

CHAPMAN, Susan Jane

Resigned
Morrab Road, PenzanceTR18 4EX
Born December 1960
Director
Appointed 06 Jun 2018
Resigned 10 Oct 2018

CLIFFE, Richard Brian

Resigned
Morrab Road, PenzanceTR18 4EX
Born October 1952
Director
Appointed 12 Nov 2020
Resigned 21 Mar 2022

DUNSMUIR, Jane

Resigned
Morrab Road, PenzanceTR18 4EX
Born February 1959
Director
Appointed 02 Nov 2015
Resigned 18 Jan 2017

ELSWOOD, Trevor James

Resigned
27 Market Place, PenzanceTR18 2JD
Born August 1966
Director
Appointed 12 Nov 2020
Resigned 28 Aug 2024

FRASER, Peter Timothy

Resigned
Morrab Road, PenzanceTR18 4EX
Born March 1960
Director
Appointed 18 Jan 2017
Resigned 12 Nov 2020

GIBBARD, Jonathan David

Resigned
Morrab Road, PenzanceTR18 4EX
Born July 1963
Director
Appointed 18 Jan 2017
Resigned 06 Jun 2018

GREEN, James Andrew

Resigned
Morrab Road, PenzanceTR18 4EX
Born August 1967
Director
Appointed 02 Nov 2015
Resigned 18 Jan 2017

HARRIS, Ian Michael

Resigned
Chapel Street, PenzanceTR18 4AE
Born January 1955
Director
Appointed 02 Nov 2015
Resigned 06 Jun 2018

HOOD, Nicholas

Resigned
Morrab Road, PenzanceTR18 4EX
Born October 1947
Director
Appointed 02 Nov 2015
Resigned 12 Nov 2020

HOW, Jonathan Mark

Resigned
Morrab Road, PenzanceTR18 4EX
Born June 1953
Director
Appointed 21 Mar 2022
Resigned 27 Mar 2023

JAMES, Theresa Frances

Resigned
Morrab Road, PenzanceTR18 4EX
Born June 1969
Director
Appointed 01 Jun 2015
Resigned 06 Jun 2018

PHILLIPS, Isobel Mary

Resigned
Morrab Road, PenzanceTR18 4EX
Born July 1989
Director
Appointed 18 Jan 2017
Resigned 21 Mar 2022

SHAW, Paul Thomas

Resigned
Morrab Road, PenzanceTR18 4EX
Born May 1962
Director
Appointed 18 Jan 2017
Resigned 21 Mar 2022

SHAW, Sarah Elizabeth

Resigned
Morrab Road, PenzanceTR18 4EX
Born March 1965
Director
Appointed 18 Jan 2017
Resigned 22 Apr 2024

STONE, Helen Susan

Resigned
Morrab Road, PenzanceTR18 4EX
Born September 1956
Director
Appointed 02 Nov 2015
Resigned 18 Jan 2017

STUART, Susan Catherine

Resigned
Morrab Road, PenzanceTR18 4EX
Born July 1958
Director
Appointed 01 Jun 2015
Resigned 22 Apr 2024

TAYLOR, Simon John

Resigned
Morrab Road, PenzanceTR18 4EX
Born July 1986
Director
Appointed 06 Jun 2018
Resigned 30 Nov 2018

WALLIS, Hannah Louise

Resigned
Morrab Road, PenzanceTR18 4EX
Born January 1979
Director
Appointed 02 Nov 2015
Resigned 18 Jan 2017

WHITTON, Claire

Resigned
Morrab Road, PenzanceTR18 4EX
Born October 1965
Director
Appointed 18 Jan 2017
Resigned 21 Mar 2022

WILKINSON, Marcus

Resigned
Morrab Road, PenzanceTR18 4EX
Born May 1964
Director
Appointed 01 Jun 2015
Resigned 18 Jan 2017

Persons with significant control

16

6 Active
10 Ceased

Mr Peter Timothy Fraser

Active
27 Market Place, PenzanceTR18 2JD
Born March 1960

Nature of Control

Significant influence or control
Notified 20 Aug 2025

Ms Loretta Caughlin

Active
27 Market Place, PenzanceTR18 2JD
Born October 1966

Nature of Control

Significant influence or control
Notified 20 Aug 2025

Ms Victoria Wright

Active
27 Market Place, PenzanceTR18 2JD
Born September 1984

Nature of Control

Significant influence or control
Notified 20 Aug 2025

Mr Stuart William Brint

Active
27 Market Place, PenzanceTR18 2JD
Born April 1963

Nature of Control

Significant influence or control
Notified 20 Aug 2025

Chris Morgan

Active
27 Market Place, PenzanceTR18 2JD
Born November 1966

Nature of Control

Significant influence or control
Notified 20 Aug 2025

Miss Susan Catherine Stuart

Ceased
Morrab Road, PenzanceTR18 4EX
Born July 1958

Nature of Control

Significant influence or control
Notified 31 May 2017
Ceased 22 Apr 2024

Ms Sarah Shaw

Ceased
Morrab Road, PenzanceTR18 4EX
Born March 1965

Nature of Control

Significant influence or control
Notified 31 May 2017
Ceased 22 Apr 2024

Mr Paul Thomas Shaw

Ceased
Morrab Road, PenzanceTR18 4EX
Born May 1962

Nature of Control

Significant influence or control
Notified 31 May 2017
Ceased 21 Mar 2022

Ms Isobel Phillips

Ceased
Morrab Road, PenzanceTR18 4EX
Born July 1989

Nature of Control

Significant influence or control
Notified 31 May 2017
Ceased 21 Mar 2022

Ms Claire Whitton

Ceased
Morrab Road, PenzanceTR18 4EX
Born October 1965

Nature of Control

Significant influence or control
Notified 31 May 2017
Ceased 21 Mar 2022

Mr Nicholas Hood

Ceased
Morrab Road, PenzanceTR18 4EX
Born October 1947

Nature of Control

Significant influence or control
Notified 31 May 2017
Ceased 12 Nov 2020

Mr Peter Timothy Fraser

Ceased
Morrab Road, PenzanceTR18 4EX
Born March 1960

Nature of Control

Significant influence or control
Notified 31 May 2017
Ceased 12 Nov 2020

Mrs Theresa Frances James

Ceased
Morrab Road, PenzanceTR18 4EX
Born June 1969

Nature of Control

Significant influence or control
Notified 31 May 2017
Ceased 06 Jun 2018

Mr Ian Michael Harris

Ceased
Morrab Road, PenzanceTR18 4EX
Born January 1955

Nature of Control

Significant influence or control
Notified 31 May 2017
Ceased 06 Jun 2018

Mr Jonathan David Gibbard

Ceased
Morrab Road, PenzanceTR18 4EX
Born July 1963

Nature of Control

Significant influence or control
Notified 31 May 2017
Ceased 06 Jun 2018

Ms Emily Catherine Kavanaugh

Active
27 Market Place, PenzanceTR18 2JD
Born May 1966

Nature of Control

Significant influence or control
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
20 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Incorporation Company
1 June 2015
NEWINCIncorporation