Background WavePink WaveYellow Wave

ST ALBANS BID LIMITED (10625613)

ST ALBANS BID LIMITED (10625613) is an active UK company. incorporated on 17 February 2017. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ST ALBANS BID LIMITED has been registered for 9 years. Current directors include BEDI, Paul, BELL, Marilyn, BERNEYE, Alison Jane and 6 others.

Company Number
10625613
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 2017
Age
9 years
Address
Suite 2 7 French Row, St. Albans, AL3 5DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEDI, Paul, BELL, Marilyn, BERNEYE, Alison Jane, GILLOW, Sarah Debra, JONES, Gemma, KINSLEY, Harry, NARULA, Vikas, SHEPHERD, Sally-Anne, WALKER, Steven Colin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ALBANS BID LIMITED

ST ALBANS BID LIMITED is an active company incorporated on 17 February 2017 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ST ALBANS BID LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10625613

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 17 February 2017

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Suite 2 7 French Row St. Albans, AL3 5DU,

Previous Addresses

9 Upper Lattimore Road St Albans Herts AL1 3UD United Kingdom
From: 17 February 2017To: 2 November 2017
Timeline

57 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Mar 21
Director Joined
May 21
Director Left
May 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Mar 24
Director Joined
Dec 24
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Mar 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BEDI, Paul

Active
French Row, St AlbansAL3 5DU
Born April 1975
Director
Appointed 06 Sept 2022

BELL, Marilyn

Active
7 French Row, St AlbansAL3 5DU
Born June 1951
Director
Appointed 28 Mar 2022

BERNEYE, Alison Jane

Active
French Row, St AlbansAL3 5DU
Born January 1965
Director
Appointed 06 Sept 2022

GILLOW, Sarah Debra

Active
4 George Street, St. AlbansAL3 4ER
Born December 1966
Director
Appointed 31 May 2017

JONES, Gemma

Active
French Row, St AlbansAL3 5DU
Born December 1982
Director
Appointed 22 Aug 2023

KINSLEY, Harry

Active
7 French Row, St. AlbansAL3 5DU
Born June 1993
Director
Appointed 09 Mar 2021

NARULA, Vikas

Active
French Row, St AlbansAL3 5DU
Born January 1978
Director
Appointed 01 Jul 2025

SHEPHERD, Sally-Anne

Active
French Row, St AlbansAL3 5DU
Born October 1967
Director
Appointed 25 Sept 2023

WALKER, Steven Colin

Active
French Row, St AlbansAL3 5DU
Born May 1963
Director
Appointed 21 Nov 2023

THOMSON, John Stewart

Resigned
Upper Lattimore Road, St AlbansAL1 3UD
Secretary
Appointed 17 Feb 2017
Resigned 02 Nov 2017

CORRIGAN, Philip Charles

Resigned
28 The Maltings, St. AlbansAL1 3HL
Born February 1954
Director
Appointed 17 Feb 2017
Resigned 10 Sept 2021

DANIELLS, Ian Edward

Resigned
1a Blanche Lane, South MimmsEN6 3NY
Born May 1969
Director
Appointed 02 Nov 2017
Resigned 26 Mar 2018

GANN, Richard David Frank

Resigned
77, St. AlbansAL1 3ED
Born March 1967
Director
Appointed 01 Jul 2018
Resigned 21 Mar 2022

GAYGUSUZ, Mehmet

Resigned
7 French Row, St. AlbansAL3 5DU
Born September 1956
Director
Appointed 01 Jul 2018
Resigned 20 May 2019

GINGELL, Julia Danielle

Resigned
Upper Marlborough Road, St. AlbansAL1 3UU
Born March 1975
Director
Appointed 01 Jul 2018
Resigned 01 Sept 2019

GRAHAM, Daniel Simon, Mr.

Resigned
French Row, St AlbansAL3 5DU
Born January 1973
Director
Appointed 06 Sept 2022
Resigned 17 Oct 2025

HOGARTH, Anita

Resigned
Serra House, St. AlbansAL1 3FU
Born August 1960
Director
Appointed 31 May 2017
Resigned 01 Mar 2018

HUGHES, Sean William

Resigned
Market Place, St. AlbansAL3 5DG
Born September 1981
Director
Appointed 31 May 2017
Resigned 01 Jan 2019

KHAN, Paul James

Resigned
Highfield Hall, St. AlbansAL4 0LE
Born May 1962
Director
Appointed 31 May 2017
Resigned 26 Mar 2018

LATHAM MA CSYP FSYI, Richard

Resigned
7 French Row, St. AlbansAL3 5DU
Born August 1965
Director
Appointed 10 May 2021
Resigned 14 Sept 2022

LEWIS, Michael William Hilton

Resigned
Westminster Court, St. AlbansAL1 2DU
Born October 1979
Director
Appointed 31 May 2017
Resigned 26 Mar 2018

MARRETT, Richard James

Resigned
French Row, St AlbansAL3 5DU
Born April 1980
Director
Appointed 20 Nov 2024
Resigned 29 Jul 2025

MASI, Andrew

Resigned
7 French Row, St. AlbansAL3 5DU
Born December 1974
Director
Appointed 26 Oct 2021
Resigned 13 Sept 2022

MATHUR, Sameep Manohar

Resigned
7 French Row, St. AlbansAL3 5DU
Born August 1980
Director
Appointed 19 May 2020
Resigned 01 Aug 2021

MCNEIL, Mandy Diana

Resigned
7 French Row, St. AlbansAL3 5DU
Born May 1968
Director
Appointed 20 May 2019
Resigned 05 Dec 2023

MICHAEL, Jeremy George

Resigned
The Ridgeway, St AlbansAL4 9XG
Born September 1973
Director
Appointed 01 Sept 2019
Resigned 29 Mar 2022

MORRIS, Catherine Louise

Resigned
12 Upper Dagnall Street, St AlbansAL3 5DQ
Born August 1963
Director
Appointed 17 Feb 2017
Resigned 01 Jan 2019

NEWLAN, Keith

Resigned
7 French Row, St. AlbansAL3 5DU
Born April 1953
Director
Appointed 01 Jul 2018
Resigned 11 Nov 2022

NUTTALL, Michael Edward

Resigned
7 French Row, St. AlbansAL3 5DU
Born March 1969
Director
Appointed 10 Sept 2020
Resigned 14 May 2021

PEARSE, Mark

Resigned
7 French Row, St AlbansAL3 5DU
Born April 1974
Director
Appointed 01 Sept 2019
Resigned 13 Sept 2022

READ, Beric Jonathan, Cllr

Resigned
Windhill Ave, St AlbansAL4 9TF
Born October 1968
Director
Appointed 17 Feb 2017
Resigned 30 Jun 2018

TAVERNIER, Joseph Oliver

Resigned
St. Peters Street, St. AlbansAL1 3JE
Born May 1960
Director
Appointed 02 Nov 2017
Resigned 15 Aug 2020

THOMSON, John Stewart

Resigned
Upper Lattimore Road, St AlbansAL1 3UD
Born February 1947
Director
Appointed 17 Feb 2017
Resigned 02 Nov 2017

WALTON, Kevin Anthony

Resigned
Sumpter Yard, St. AlbansAL1 1BY
Born December 1964
Director
Appointed 31 May 2017
Resigned 01 Aug 2021

WOODGATE, Alastair Mark

Resigned
French Row, St. AlbansAL3 5DU
Born July 1963
Director
Appointed 17 Feb 2017
Resigned 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Memorandum Articles
5 April 2023
MAMA
Resolution
4 April 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
28 March 2023
CC04CC04
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2017
AP01Appointment of Director
Incorporation Company
17 February 2017
NEWINCIncorporation