ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bid Masters Ltd

Bid Masters Ltd is an active company incorporated on 18 October 1995 with the registered office located in Chichester, West Sussex. Bid Masters Ltd was registered 29 years ago.
Status
Active
Active since 28 years ago
Company No
03115226
Private limited company
Age
29 years
Incorporated 18 October 1995
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 October 2024 (10 months ago)
Next confirmation dated 18 October 2025
Due by 1 November 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Unit 11 Dukes Court
Chichester
West Sussex
PO19 8FX
England
Address changed on 22 Feb 2024 (1 year 6 months ago)
Previous address was 11 Unit 11 Dukes Court Chichester West Sussex PO19 8FX England
Telephone
01243535063
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Dec 1978
Director • Chartered Accountant • British • Lives in England • Born in Mar 1956
Director • British • Lives in England • Born in Mar 1957
Director • Operations Manager • British • Lives in England • Born in Feb 1979
Mr Peter Joseph Coyle
PSC • British • Lives in England • Born in Mar 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenpower Education Trust
Peter Joseph Coyle is a mutual person.
Active
I-Putt Ltd
Robert Christopher George is a mutual person.
Active
Put4dough Ltd
Robert Christopher George is a mutual person.
Active
Site Pod Services Limited
Robert Christopher George is a mutual person.
Active
Dac Education Ltd
Mr David Alexander Coyle is a mutual person.
Active
Bid Profession Initiative Ltd
Peter Joseph Coyle is a mutual person.
Active
Power Max Ltd
Robert Christopher George is a mutual person.
Active
Micro Fusion 2004-1 LLP
Robert Christopher George is a mutual person.
Active
Brands
BiD Masters
BiD Masters is a partner for organizations seeking to improve their competitive tendering success.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£78.27K
Increased by £14.09K (+22%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£132.7K
Decreased by £79.36K (-37%)
Total Liabilities
-£90.88K
Decreased by £29.63K (-25%)
Net Assets
£41.82K
Decreased by £49.73K (-54%)
Debt Ratio (%)
68%
Increased by 11.66% (+21%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 26 Feb 2025
Confirmation Submitted
10 Months Ago on 22 Oct 2024
Registered Address Changed
1 Year 6 Months Ago on 22 Feb 2024
Mr Robert Christopher George Details Changed
1 Year 6 Months Ago on 22 Feb 2024
Mr Peter Joseph Coyle Details Changed
1 Year 6 Months Ago on 22 Feb 2024
Mr David Alexander Coyle Details Changed
1 Year 6 Months Ago on 22 Feb 2024
Miss Hannah Jane Oliver Details Changed
1 Year 6 Months Ago on 22 Feb 2024
Full Accounts Submitted
1 Year 8 Months Ago on 15 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 19 Oct 2023
Confirmation Submitted
1 Year 10 Months Ago on 19 Oct 2023
Get Credit Report
Discover Bid Masters Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 May 2024
Submitted on 26 Feb 2025
Confirmation statement made on 18 October 2024 with no updates
Submitted on 22 Oct 2024
Director's details changed for Miss Hannah Jane Oliver on 22 February 2024
Submitted on 22 Feb 2024
Director's details changed for Mr David Alexander Coyle on 22 February 2024
Submitted on 22 Feb 2024
Director's details changed for Mr Peter Joseph Coyle on 22 February 2024
Submitted on 22 Feb 2024
Director's details changed for Mr Robert Christopher George on 22 February 2024
Submitted on 22 Feb 2024
Registered office address changed from 11 Unit 11 Dukes Court Chichester West Sussex PO19 8FX England to Unit 11 Dukes Court Chichester West Sussex PO19 8FX on 22 February 2024
Submitted on 22 Feb 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 15 Jan 2024
Confirmation statement made on 18 October 2023 with no updates
Submitted on 19 Oct 2023
Registered office address changed from 28 Cedar Drive Chichester PO19 3EQ England to 11 Unit 11 Dukes Court Chichester West Sussex PO198FX on 19 October 2023
Submitted on 19 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year