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
Victoria Westminster Bid Ltd
Victoria Westminster Bid Ltd is an active company incorporated on 5 September 2018 with the registered office located in London, Greater London. Victoria Westminster Bid Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11554476
Private limited by guarantee without share capital
Age
7 years
Incorporated
5 September 2018
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
4 September 2025
(1 month ago)
Next confirmation dated
4 September 2026
Due by
18 September 2026
(10 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Victoria Westminster Bid Ltd
Contact
Update Details
Address
54 Wilton Road
London
SW1V 1DE
England
Address changed on
25 Oct 2023
(2 years ago)
Previous address was
22a St. James's Square London SW1Y 4JH
Companies in SW1V 1DE
Telephone
020 30040786
Email
Unreported
Website
Victoriawestminsterbid.co.uk
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Ms Ruth Casey
Secretary • Director • Chief Executive • British • Lives in England • Born in Sep 1966
Stuart Neil Burrows
Director • Civil Servant • British • Lives in UK • Born in Apr 1975
Mr Lee Richard Oxley
Director • Head Of Property • British • Lives in England • Born in Nov 1973
Mr Nigel Auriol Hughes
Director • Chartered Surveyor • British • Lives in UK • Born in Apr 1957
Mr Mark Robert Fisher
Director • Chartered Surveyor • British • Lives in England • Born in Apr 1967
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
Bexley Services Limited
Ruth Anne Casey is a mutual person.
Active
Whitehall Bid Limited
Mr Nigel Auriol Hughes and Ruth Anne Casey are mutual people.
Active
London HQ Limited
Mark Dean Taylor and Mrs Bernadette Frances Gilligan are mutual people.
Active
42 Grosvenor Road Management Company Limited
Mrs Bernadette Frances Gilligan is a mutual person.
Active
Tuckerman Commercial Limited
Mr Mark Robert Fisher is a mutual person.
Active
Primera Corporation Limited
Ruth Anne Casey is a mutual person.
Active
Victoria Business Improvement District Ltd
Ruth Anne Casey is a mutual person.
Active
Guards Museum Enterprises Limited
Ruth Anne Casey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£893.95K
Increased by £354.29K (+66%)
Turnover
£1.08M
Increased by £196.62K (+22%)
Employees
6
Increased by 6 (%)
Total Assets
£983.65K
Increased by £363.11K (+59%)
Total Liabilities
-£286.79K
Increased by £65.16K (+29%)
Net Assets
£696.86K
Increased by £297.95K (+75%)
Debt Ratio (%)
29%
Decreased by 6.56% (-18%)
See 10 Year Full Financials
Latest Activity
Mark Dean Taylor Resigned
29 Days Ago on 2 Oct 2025
Confirmation Submitted
1 Month Ago on 15 Sep 2025
Stuart Neil Burrows Resigned
6 Months Ago on 1 May 2025
Small Accounts Submitted
11 Months Ago on 8 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 4 Sep 2024
Mrs Ruth Anne Casey Appointed
1 Year 9 Months Ago on 11 Jan 2024
Mrs Bernadette Frances Gilligan Appointed
1 Year 11 Months Ago on 6 Dec 2023
Small Accounts Submitted
1 Year 11 Months Ago on 24 Nov 2023
Registered Address Changed
2 Years Ago on 25 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 18 Sep 2023
Get Alerts
Get Credit Report
Discover Victoria Westminster Bid Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Mark Dean Taylor as a director on 2 October 2025
Submitted on 2 Oct 2025
Confirmation statement made on 4 September 2025 with no updates
Submitted on 15 Sep 2025
Termination of appointment of Stuart Neil Burrows as a director on 1 May 2025
Submitted on 1 May 2025
Accounts for a small company made up to 31 March 2024
Submitted on 8 Nov 2024
Confirmation statement made on 4 September 2024 with no updates
Submitted on 4 Sep 2024
Memorandum and Articles of Association
Submitted on 15 May 2024
Resolutions
Submitted on 14 May 2024
Appointment of Mrs Ruth Anne Casey as a director on 11 January 2024
Submitted on 16 Jan 2024
Appointment of Mrs Bernadette Frances Gilligan as a director on 6 December 2023
Submitted on 19 Dec 2023
Accounts for a small company made up to 31 March 2023
Submitted on 24 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs