Background WavePink WaveYellow Wave

BID LEICESTER LIMITED (11082503)

BID LEICESTER LIMITED (11082503) is an active UK company. incorporated on 27 November 2017. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. BID LEICESTER LIMITED has been registered for 8 years. Current directors include FRASER, Angus Robin, GILL, Sukhdev, HAGGER, Sam and 6 others.

Company Number
11082503
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 2017
Age
8 years
Address
St Martins House, Leicester, LE1 5PZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRASER, Angus Robin, GILL, Sukhdev, HAGGER, Sam, HARRISON, Sarah, MADLANI, Suraj, MENEZES, Michelle, OSBORN, Richard Mark, THOMSON, Sarah Elizabeth, WRIGHT, Charmian
SIC Codes
82990, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BID LEICESTER LIMITED

BID LEICESTER LIMITED is an active company incorporated on 27 November 2017 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. BID LEICESTER LIMITED was registered 8 years ago.(SIC: 82990, 94110)

Status

active

Active since 8 years ago

Company No

11082503

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 27 November 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

St Martins House 7 Peacock Lane Leicester, LE1 5PZ,

Previous Addresses

The Master's House 19 Lower Brook Street Ipswich Suffolk IP4 1AQ United Kingdom
From: 27 November 2017To: 15 October 2018
Timeline

33 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Mar 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Sept 22
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Jun 25
Director Left
Jan 26
Director Left
Mar 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

FRASER, Angus Robin

Active
7 Peacock Lane, LeicesterLE1 5PZ
Born September 1973
Director
Appointed 04 Sept 2018

GILL, Sukhdev

Active
7 Peacock Lane, LeicesterLE1 5PZ
Born February 1968
Director
Appointed 24 Mar 2022

HAGGER, Sam

Active
Millstone Lane, LeicesterLE1 5JN
Born May 1984
Director
Appointed 20 Aug 2019

HARRISON, Sarah

Active
Charles Street, LeicesterLE1 1FZ
Born January 1955
Director
Appointed 10 Sept 2019

MADLANI, Suraj

Active
7 Peacock Lane, LeicesterLE1 5PZ
Born March 1990
Director
Appointed 12 Jun 2024

MENEZES, Michelle

Active
5 Shires Lane, LeicesterLE1 4AN
Born July 1989
Director
Appointed 01 Feb 2025

OSBORN, Richard Mark

Active
7 Peacock Lane, LeicesterLE1 5PZ
Born June 1973
Director
Appointed 13 Feb 2018

THOMSON, Sarah Elizabeth

Active
7 Peacock Lane, LeicesterLE1 5PZ
Born November 1981
Director
Appointed 04 Sept 2018

WRIGHT, Charmian

Active
Peacock Lane, LeicesterLE1 5PZ
Born August 1966
Director
Appointed 24 Mar 2022

BEATTIE, Simon Patrick

Resigned
Persian Close, DerbyDE24 1AS
Born October 1970
Director
Appointed 17 Apr 2019
Resigned 09 Mar 2022

BINGLEY, Angelina

Resigned
7 Peacock Lane, LeicesterLE1 5PZ
Born April 1972
Director
Appointed 12 Apr 2023
Resigned 27 Mar 2024

BROWN, Paul

Resigned
7 Peacock Lane, LeicesterLE1 5PZ
Born September 1961
Director
Appointed 12 Jun 2024
Resigned 09 Jan 2026

CLEMENT, Paul

Resigned
19 Lower Brook Street, IpswichIP4 1AQ
Born January 1965
Director
Appointed 27 Nov 2017
Resigned 14 Feb 2018

GRAY, Andrea Joan

Resigned
7 Peacock Lane, LeicesterLE1 5PZ
Born October 1967
Director
Appointed 24 Mar 2022
Resigned 04 Jan 2024

HARKER, Tracy Anne

Resigned
19 Lower Brook Street, IpswichIP4 1AQ
Born July 1968
Director
Appointed 04 Sept 2018
Resigned 16 Jan 2019

LAW, Kerry

Resigned
7 Peacock Lane, LeicesterLE1 5PZ
Born May 1970
Director
Appointed 21 Jun 2022
Resigned 20 Apr 2023

PEARSON, Matthew Lloyd

Resigned
7 Peacock Lane, LeicesterLE1 5PZ
Born February 1981
Director
Appointed 24 Mar 2022
Resigned 29 Apr 2025

ROSE, Deborah

Resigned
7 Peacock Lane, LeicesterLE1 5PZ
Born August 1957
Director
Appointed 04 Sept 2018
Resigned 31 Jan 2021

ROWNTREE, Gary Keith

Resigned
7 Peacock Lane, LeicesterLE1 5PZ
Born September 1962
Director
Appointed 13 Feb 2018
Resigned 31 Jan 2022

STAFFORD, Christopher James

Resigned
7 Peacock Lane, LeicesterLE1 5PZ
Born November 1980
Director
Appointed 26 Mar 2018
Resigned 01 Jun 2025

TALLACK, Jo-Anna Jane

Resigned
7 Peacock Lane, LeicesterLE1 5PZ
Born April 1964
Director
Appointed 04 Sept 2018
Resigned 25 Sept 2024
Fundings
Financials
Latest Activities

Filing History

63

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