Background WavePink WaveYellow Wave

CHRISTCHURCH BID LTD (12375018)

CHRISTCHURCH BID LTD (12375018) is an active UK company. incorporated on 23 December 2019. with registered office in Christchurch. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. CHRISTCHURCH BID LTD has been registered for 6 years. Current directors include BURNS, David Michael James, EPPS, Chamane, GUEST, Christopher Roy and 6 others.

Company Number
12375018
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 2019
Age
6 years
Address
The Saxon Centre, Christchurch, BH23 1PZ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BURNS, David Michael James, EPPS, Chamane, GUEST, Christopher Roy, HERBAGE, Fiona, HERRETT, Richard Alexander, LLOYD, Timothy Carl, PENNY, Ian John, STEVINSON, Rhiannon Mary, THOMSON, Anna Elizabeth
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHRISTCHURCH BID LTD

CHRISTCHURCH BID LTD is an active company incorporated on 23 December 2019 with the registered office located in Christchurch. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. CHRISTCHURCH BID LTD was registered 6 years ago.(SIC: 94110)

Status

active

Active since 6 years ago

Company No

12375018

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 23 December 2019

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 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

The Saxon Centre 11 Bargates Christchurch, BH23 1PZ,

Previous Addresses

10 Bridge Street Christchurch Dorset BH23 1EF England
From: 23 December 2019To: 26 March 2026
Timeline

38 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 22
Director Left
May 23
Director Left
May 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Feb 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
May 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Mar 26
0
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

BURNS, David Michael James

Active
11 Bargates, ChristchurchBH23 1PZ
Born July 1986
Director
Appointed 14 Aug 2024

EPPS, Chamane

Active
11 Bargates, ChristchurchBH23 1PZ
Born February 1991
Director
Appointed 01 Aug 2025

GUEST, Christopher Roy

Active
Bridge Street, ChristchurchBH23 1EF
Born September 1952
Director
Appointed 24 Nov 2021

HERBAGE, Fiona

Active
Bridge Street, ChristchurchBH23 1EF
Born May 1987
Director
Appointed 23 Dec 2019

HERRETT, Richard Alexander

Active
11 Bargates, ChristchurchBH23 1PZ
Born November 1983
Director
Appointed 13 Nov 2024

LLOYD, Timothy Carl

Active
Bridge Street, ChristchurchBH23 1EF
Born March 1963
Director
Appointed 24 Nov 2021

PENNY, Ian John

Active
Bridge Street, ChristchurchBH23 1EF
Born November 1962
Director
Appointed 24 Nov 2021

STEVINSON, Rhiannon Mary

Active
11 Bargates, ChristchurchBH23 1PZ
Born February 1999
Director
Appointed 27 Nov 2025

THOMSON, Anna Elizabeth

Active
11 Bargates, ChristchurchBH23 1PZ
Born April 1981
Director
Appointed 01 Aug 2025

AVISSAR, Lucy Jane

Resigned
Bridge Street, ChristchurchBH23 1EF
Born March 1967
Director
Appointed 23 Dec 2019
Resigned 22 May 2025

BARFIELD, Andrew Gordon

Resigned
Bridge Street, ChristchurchBH23 1EF
Born February 1968
Director
Appointed 24 Nov 2021
Resigned 11 Sept 2024

BATTISTINI, Mark

Resigned
Bridge Street, ChristchurchBH23 1EF
Born October 1965
Director
Appointed 24 Nov 2021
Resigned 14 Apr 2022

BROADHEAD, Philip Alan, Councillor

Resigned
Bridge Street, ChristchurchBH23 1EF
Born April 1984
Director
Appointed 24 Nov 2021
Resigned 09 Aug 2023

BROWN, Peter Jonathan

Resigned
Bridge Street, ChristchurchBH23 1EF
Born December 1980
Director
Appointed 24 Nov 2021
Resigned 23 Nov 2023

EARL, Millie Clementine, Councillor

Resigned
Bridge Street, ChristchurchBH23 1EF
Born September 1990
Director
Appointed 09 Aug 2023
Resigned 13 Nov 2024

KADZIOLA, Suzanne Amanda

Resigned
Bridge Street, ChristchurchBH23 1EF
Born May 1968
Director
Appointed 23 Dec 2019
Resigned 24 Nov 2021

LI, Deming

Resigned
Bridge Street, ChristchurchBH23 1EF
Born August 1986
Director
Appointed 07 Jan 2022
Resigned 10 May 2023

LI, Yuanyi

Resigned
Bridge Street, ChristchurchBH23 1EF
Born August 1984
Director
Appointed 14 Aug 2024
Resigned 02 Mar 2026

MATHEWS, Claire Francis

Resigned
Bridge Street, ChristchurchBH23 1EF
Born March 1968
Director
Appointed 14 Aug 2024
Resigned 23 Sept 2024

NEWPORT, Simon Nicholas

Resigned
Bridge Street, ChristchurchBH23 1EF
Born June 1975
Director
Appointed 24 Nov 2021
Resigned 10 May 2023

SIMMONS, Adrian John Fredrick

Resigned
Bridge Street, ChristchurchBH23 1EF
Born November 1965
Director
Appointed 24 Nov 2021
Resigned 08 Oct 2025

SPITTLE, Susan Margaret

Resigned
Bridge Street, ChristchurchBH23 1EF
Born August 1948
Director
Appointed 24 Nov 2021
Resigned 08 Jun 2023

WITHERS, Susan Jane

Resigned
Bridge Street, ChristchurchBH23 1EF
Born February 1973
Director
Appointed 24 Nov 2021
Resigned 23 Feb 2024

Persons with significant control

3

0 Active
3 Ceased

Ms Fiona Herbage

Ceased
Bridge Street, ChristchurchBH23 1EF
Born May 1987

Nature of Control

Significant influence or control
Notified 23 Dec 2019
Ceased 23 Dec 2022

Ms Suzanne Amanda Kadziola

Ceased
Bridge Street, ChristchurchBH23 1EF
Born May 1968

Nature of Control

Significant influence or control
Notified 23 Dec 2019
Ceased 23 Dec 2022

Mrs Lucy Jane Avissar

Ceased
Bridge Street, ChristchurchBH23 1EF
Born March 1967

Nature of Control

Significant influence or control
Notified 23 Dec 2019
Ceased 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

54

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 February 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Incorporation Company
23 December 2019
NEWINCIncorporation