Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sunderland Bid Limited
Sunderland Bid Limited is an active company incorporated on 4 December 2013 with the registered office located in Sunderland, Tyne and Wear. Sunderland Bid Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08802680
Private limited by guarantee without share capital
Age
12 years
Incorporated
4 December 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 December 2025
(1 month ago)
Next confirmation dated
4 December 2026
Due by
18 December 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Sunderland Bid Limited
Contact
Update Details
Address
The Yard Suite 0.2
Gill Bridge Avenue
Sunderland
Tyne & Wear
SR1 3AW
England
Address changed on
2 May 2023
(2 years 8 months ago)
Previous address was
8 Foyle Street Sunderland Tyne & Wear SR1 1LB England
Companies in SR1 3AW
Telephone
01915152055
Email
Unreported
Website
Bidsunderland.co.uk
See All Contacts
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Steven Walker
Director • British • Lives in UK • Born in Jul 1971
Ramandeep Singh Sanghera
Director • British • Lives in England • Born in Dec 1987
Alan Patchett
Director • British • Lives in England • Born in Jan 1952
Katherine Macleod
Director • British • Lives in UK • Born in Aug 1976
Lee Kirtland
Director • British • Lives in UK • Born in Jul 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lofthouse And Partners Limited
Mario Jaconelli is a mutual person.
Active
Siglion Holdings Limited
Councillor Kelly Chequer and Councillor Dale Michael Mordey are mutual people.
Active
Network Ticketing Limited
Steven Walker is a mutual person.
Active
Busways Travel Services Limited
Steven Walker is a mutual person.
Active
Cleveland Transit Ltd
Steven Walker is a mutual person.
Active
Newcastle Airport Local Authority Holding Company Limited
Councillor Kelly Chequer is a mutual person.
Active
Lofthouse And Partners (Holdings) Limited
Mario Jaconelli is a mutual person.
Active
Richard Reed Ltd
Sarah Jane Reid is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£35.3K
Increased by £24.02K (+213%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 2 (+29%)
Total Assets
£202.32K
Increased by £65.4K (+48%)
Total Liabilities
-£190.45K
Increased by £68.83K (+57%)
Net Assets
£11.87K
Decreased by £3.43K (-22%)
Debt Ratio (%)
94%
Increased by 5.31% (+6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
14 Days Ago on 8 Jan 2026
Full Accounts Submitted
1 Month Ago on 5 Dec 2025
Irene Hays Resigned
3 Months Ago on 22 Oct 2025
Karen Eve Resigned
4 Months Ago on 4 Sep 2025
Mrs Sarah Jane Reid Appointed
6 Months Ago on 23 Jul 2025
Mr Ramandeep Singh Sanghera Appointed
6 Months Ago on 23 Jul 2025
Christopher Poulton Resigned
7 Months Ago on 9 Jun 2025
Ye Hang Wong Resigned
7 Months Ago on 9 Jun 2025
David John Place Resigned
11 Months Ago on 29 Jan 2025
Ms Sonya Anderson Appointed
11 Months Ago on 29 Jan 2025
Get Alerts
Get Credit Report
Discover Sunderland Bid Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Sarah Jane Reid as a director on 23 July 2025
Submitted on 8 Jan 2026
Confirmation statement made on 4 December 2025 with no updates
Submitted on 8 Jan 2026
Total exemption full accounts made up to 31 March 2025
Submitted on 5 Dec 2025
Appointment of Mr Ramandeep Singh Sanghera as a director on 23 July 2025
Submitted on 17 Nov 2025
Termination of appointment of Christopher Poulton as a director on 9 June 2025
Submitted on 6 Nov 2025
Termination of appointment of David John Place as a director on 29 January 2025
Submitted on 6 Nov 2025
Termination of appointment of Irene Hays as a director on 22 October 2025
Submitted on 6 Nov 2025
Termination of appointment of Ye Hang Wong as a director on 9 June 2025
Submitted on 6 Nov 2025
Termination of appointment of Karen Eve as a director on 4 September 2025
Submitted on 25 Sep 2025
Appointment of Ms Sonya Anderson as a director on 29 January 2025
Submitted on 20 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs