CAMBRIDGE BID LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE BID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08329791

Incorporation date

13/12/2012

Size

Small

Contacts

Registered address

Registered address

The Guildhall 4th Floor, Market Square, Cambridge CB2 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2012)
dot icon01/04/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon19/01/2026
Appointment of Mr Shane Townsend as a director on 2025-11-18
dot icon13/01/2026
Termination of appointment of James Peter Zimmer-Smith as a director on 2025-08-21
dot icon13/01/2026
Termination of appointment of Simon Michael Wallis as a director on 2025-10-23
dot icon20/10/2025
Appointment of Mr Alexander Beckett as a director on 2025-08-21
dot icon02/09/2025
Appointment of Dr Maria Antonieta Nestor as a director on 2025-06-19
dot icon19/08/2025
Appointment of Mr James Peter Zimmer-Smith as a director on 2025-04-23
dot icon18/08/2025
Termination of appointment of Alice Gilderdale as a director on 2025-05-01
dot icon18/08/2025
Termination of appointment of Richard Stuart Howitt as a director on 2025-06-19
dot icon18/08/2025
Appointment of Mr Oliver Thain as a director on 2025-04-23
dot icon14/08/2025
Accounts for a small company made up to 2025-03-31
dot icon02/06/2025
Appointment of Mr Martin Macwhinnie as a director on 2024-11-01
dot icon16/12/2024
Register inspection address has been changed to C/O Hcr Hewitsons 50/60 Station Road Cambridge CB1 2JH
dot icon16/12/2024
Register(s) moved to registered inspection location C/O Hcr Hewitsons 50/60 Station Road Cambridge CB1 2JH
dot icon13/12/2024
Termination of appointment of Dominic Joyce as a director on 2024-03-27
dot icon13/12/2024
Termination of appointment of Roger Allen as a director on 2024-05-23
dot icon13/12/2024
Termination of appointment of Chris Douglas as a director on 2024-11-16
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon16/09/2024
Accounts for a small company made up to 2024-03-31
dot icon01/08/2024
Appointment of Mrs Louise Clare Holly as a director on 2024-07-18
dot icon25/07/2024
Resolutions
dot icon25/07/2024
Memorandum and Articles of Association
dot icon22/07/2024
Appointment of Cllr Richard Stuart Howitt as a director on 2023-07-11
dot icon28/05/2024
Appointment of Mr John Benedict O'shea as a director on 2024-04-26
dot icon27/12/2023
Registered office address changed from Dashwood House 185 East Road Cambridge CB1 1BG to The Guildhall 4th Floor Market Square Cambridge CB2 3QJ on 2023-12-27
dot icon13/12/2023
Termination of appointment of David Russell Ormrod as a director on 2023-10-23
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2023-03-31
dot icon07/08/2023
Appointment of Mrs Maria Alison Manion as a director on 2023-08-03
dot icon03/08/2023
Termination of appointment of Gerri Bird as a director on 2023-06-27
dot icon03/08/2023
Director's details changed for Ms Alison Elizabeth Graeme Wright on 2022-03-31
dot icon03/08/2023
Termination of appointment of Ian Robert Sandison as a director on 2023-08-03
dot icon15/12/2022
Termination of appointment of Anne Bannell as a director on 2022-11-24
dot icon15/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon11/10/2022
Appointment of Ms Jane Louise Baker as a director on 2022-09-28
dot icon10/10/2022
Termination of appointment of Andrew James Lloyd as a director on 2022-09-28
dot icon05/10/2022
Termination of appointment of Rosy Moore as a director on 2022-05-26
dot icon15/07/2022
Accounts for a small company made up to 2022-03-31
dot icon29/06/2022
Appointment of Councillor Alice Gilderdale as a director on 2022-05-26
dot icon10/06/2022
Termination of appointment of Robert George Davey as a director on 2022-06-10
dot icon01/04/2022
Appointment of Mr Philip Greer as a director on 2022-04-01
dot icon01/04/2022
Appointment of Mr Chris Douglas as a director on 2022-04-01
dot icon01/04/2022
Appointment of Ms Alison Elizabeth Graeme Wright as a director on 2022-03-31
dot icon20/01/2022
Secretary's details changed for Hs Secretarial Limited on 2021-12-01
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon09/12/2021
Termination of appointment of Edward William Adshead as a director on 2021-11-24
dot icon07/10/2021
Appointment of Councillor Gerri Bird as a director on 2021-09-29
dot icon06/10/2021
Termination of appointment of Luis Navarro as a director on 2021-09-29
dot icon05/10/2021
Accounts for a small company made up to 2021-03-31
dot icon22/07/2021
Director's details changed for Ms Rosy Moore on 2021-07-22
dot icon20/07/2021
Termination of appointment of Matthew Gauntlett Shuter as a director on 2021-04-01
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon24/11/2020
Accounts for a small company made up to 2020-03-31
dot icon30/06/2020
Appointment of Mr Edward William Adshead as a director on 2020-05-20
dot icon30/06/2020
Termination of appointment of Emma Jane Thornton as a director on 2020-06-24
dot icon21/02/2020
Termination of appointment of Shara Ross as a director on 2020-01-30
dot icon23/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon10/07/2019
Accounts for a small company made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon18/12/2018
Appointment of Mr Nicholas Michael Finlayson-Brown as a director on 2018-11-29
dot icon12/12/2018
Appointment of Mr David Russell Ormrod as a director on 2018-11-29
dot icon30/10/2018
Auditor's resignation
dot icon17/10/2018
Resolutions
dot icon08/10/2018
Appointment of Mr Simon Michael Wallis as a director on 2018-09-27
dot icon08/10/2018
Termination of appointment of Jonas King as a director on 2018-09-27
dot icon08/10/2018
Termination of appointment of Charles Robert Dundas Anderson as a director on 2018-09-27
dot icon12/06/2018
Accounts for a small company made up to 2018-03-31
dot icon25/05/2018
Appointment of Mrs Emma Jane Thornton as a director on 2018-05-24
dot icon25/05/2018
Appointment of Mr Roger Allen as a director on 2018-05-24
dot icon25/05/2018
Appointment of Mr Luis Navarro as a director on 2018-05-24
dot icon10/04/2018
Termination of appointment of Roy Norman Badcock as a director on 2018-04-01
dot icon10/04/2018
Termination of appointment of Michael Harvey Wiseman as a director on 2018-04-01
dot icon15/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon15/12/2017
Director's details changed for Mr Jonas King on 2017-12-15
dot icon15/12/2017
Director's details changed for Mr Roy Norman Badcock on 2017-12-15
dot icon14/06/2017
Appointment of Miss Rosy Moore as a director on 2017-05-25
dot icon13/06/2017
Full accounts made up to 2017-03-31
dot icon05/06/2017
Appointment of Ms Valerie Clare Lambert as a director on 2017-06-01
dot icon05/06/2017
Termination of appointment of Colin David Jones as a director on 2017-06-01
dot icon05/06/2017
Termination of appointment of Peter James Roberts as a director on 2017-06-01
dot icon01/06/2017
Termination of appointment of Amy Elaine Rhys-Davies as a director on 2017-06-01
dot icon12/04/2017
Appointment of Mr Glen Jason Sharp as a director on 2017-04-01
dot icon11/04/2017
Termination of appointment of Keith William Willox as a director on 2017-04-01
dot icon08/03/2017
Appointment of Mr Robert George Davey as a director on 2017-03-01
dot icon08/03/2017
Appointment of Mr Andrew James Lloyd as a director on 2017-03-01
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon14/12/2016
Director's details changed for Mr Ian Robert Sandison on 2016-12-01
dot icon31/10/2016
Appointment of Mr Peter James Roberts as a director on 2016-09-15
dot icon31/10/2016
Termination of appointment of Carina O'reilly as a director on 2016-09-15
dot icon03/10/2016
Appointment of Mrs Amy Elaine Rhys-Davies as a director on 2016-09-15
dot icon29/09/2016
Termination of appointment of John Benedict O'shea as a director on 2016-09-15
dot icon30/08/2016
Termination of appointment of Dane Wiliam Comerford as a director on 2016-07-27
dot icon15/06/2016
Accounts for a small company made up to 2016-03-31
dot icon09/06/2016
Termination of appointment of Vanessa Catherine Dwyer De La Cour Burkitt as a director on 2016-05-11
dot icon09/06/2016
Appointment of Mr Jonas King as a director on 2016-06-01
dot icon26/04/2016
Termination of appointment of John Andrew Campbell as a director on 2016-04-01
dot icon30/12/2015
Annual return made up to 2015-12-13 no member list
dot icon12/11/2015
Termination of appointment of John Henry Churchill as a director on 2015-11-01
dot icon09/06/2015
Full accounts made up to 2015-03-31
dot icon02/06/2015
Appointment of Mrs Anne Bannell as a director on 2015-06-01
dot icon05/05/2015
Appointment of Mr Colin David Jones as a director on 2015-03-26
dot icon05/05/2015
Appointment of Mr John Andrew Campbell as a director on 2015-03-26
dot icon08/01/2015
Annual return made up to 2014-12-13 no member list
dot icon06/01/2015
Termination of appointment of John Tannatt Dix as a director on 2014-11-13
dot icon06/01/2015
Termination of appointment of Malcolm Colman as a director on 2014-09-25
dot icon06/01/2015
Director's details changed for Mr Michael Harvey Wiseman on 2013-08-01
dot icon06/01/2015
Appointment of Mr Dominic Joyce as a director on 2015-01-01
dot icon05/09/2014
Full accounts made up to 2014-03-31
dot icon18/07/2014
Appointment of Dr Dane Wiliam Comerford as a director on 2014-01-30
dot icon18/07/2014
Appointment of Miss Carina O'reilly as a director on 2014-06-19
dot icon18/07/2014
Appointment of Mr Keith William Willox as a director on 2014-01-30
dot icon18/07/2014
Appointment of Mr Malcolm Colman as a director on 2013-03-31
dot icon18/07/2014
Termination of appointment of Andrea Curti Reiner as a director on 2014-06-19
dot icon18/07/2014
Termination of appointment of Christopher Michael Powell as a director on 2014-06-19
dot icon18/12/2013
Annual return made up to 2013-12-13 no member list
dot icon18/12/2013
Termination of appointment of Adrian Kyndt as a director
dot icon18/12/2013
Termination of appointment of Robert Hallam as a director
dot icon24/09/2013
Appointment of Mr John Benedict O'shea as a director
dot icon15/08/2013
Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP United Kingdom on 2013-08-15
dot icon08/07/2013
Appointment of Mr Ian Robert Sandison as a director
dot icon08/07/2013
Appointment of Mrs Vanessa Catherine De La Cour Dwyer Burkitt as a director
dot icon03/07/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon24/06/2013
Appointment of Ms Shara Ross as a director
dot icon07/06/2013
Appointment of Mr Mathew Shuter as a director
dot icon07/06/2013
Appointment of Ms Andrea Curti Reiner as a director
dot icon07/06/2013
Appointment of Mr John Henry Churchill as a director
dot icon07/06/2013
Appointment of Mr Robert Andrew Hallam as a director
dot icon07/06/2013
Appointment of Mr Charles Robert Dundas Anderson as a director
dot icon07/06/2013
Appointment of Mr Michael Harvey Wiseman as a director
dot icon07/06/2013
Appointment of Mr Roy Norman Badcock as a director
dot icon13/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Charles Robert Dundas
Director
06/06/2013 - 27/09/2018
9
Zimmer-Smith, James Peter
Director
23/04/2025 - 21/08/2025
2
Campbell, John Andrew
Director
26/03/2015 - 01/04/2016
14
Bird, Gerri, Councillor
Director
29/09/2021 - 27/06/2023
-
Churchill, John Henry
Director
06/06/2013 - 01/11/2015
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE BID LIMITED

CAMBRIDGE BID LIMITED is an(a) Active company incorporated on 13/12/2012 with the registered office located at The Guildhall 4th Floor, Market Square, Cambridge CB2 3QJ. There are currently 15 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE BID LIMITED?

toggle

CAMBRIDGE BID LIMITED is currently Active. It was registered on 13/12/2012 .

Where is CAMBRIDGE BID LIMITED located?

toggle

CAMBRIDGE BID LIMITED is registered at The Guildhall 4th Floor, Market Square, Cambridge CB2 3QJ.

What does CAMBRIDGE BID LIMITED do?

toggle

CAMBRIDGE BID LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE BID LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2025-12-13 with no updates.