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
Fleet Street Quarter Bid Limited
Fleet Street Quarter Bid Limited is an active company incorporated on 30 March 2019 with the registered office located in London, City of London. Fleet Street Quarter Bid Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11916999
Private limited by guarantee without share capital
Age
6 years
Incorporated
30 March 2019
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
29 March 2025
(7 months ago)
Next confirmation dated
29 March 2026
Due by
12 April 2026
(5 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Fleet Street Quarter Bid Limited
Contact
Update Details
Address
Unit 411, 160 Fleet Street
London
EC4A 2DQ
England
Address changed on
11 Apr 2024
(1 year 7 months ago)
Previous address was
85 Gresham Street London EC2V 7NQ England
Companies in EC4A 2DQ
Telephone
020 39831107
Email
Unreported
Website
Fleetalliance.co.uk
See All Contacts
People
Officers
16
Shareholders
-
Controllers (PSC)
1
Fiona Jervis
Director • British • Lives in England • Born in Aug 1979
Charlotte Victoria Green
Director • British • Lives in England • Born in May 1985
Austin Casey
Secretary
Alison Abbas
Director • British • Lives in England • Born in Mar 1959
Alienor Astrid Marie Florence Cointreau
Director • French • Lives in England • Born in Apr 1990
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
Le Cordon Bleu Limited
Alienor Astrid Marie Florence Cointreau 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
Bridewell Centre Limited
Alison Jane Lee is a mutual person.
Active
Guards Museum Enterprises Limited
Ruth Anne Casey is a mutual person.
Active
Aldgate Connect Bid Limited
Ruth Anne Casey is a mutual person.
Active
Passage Trading Services Limited
Ruth Anne Casey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£1.81M
Increased by £490.64K (+37%)
Turnover
£2.35M
Increased by £157.73K (+7%)
Employees
11
Decreased by 1 (-8%)
Total Assets
£1.97M
Increased by £260.38K (+15%)
Total Liabilities
-£658.35K
Increased by £140.83K (+27%)
Net Assets
£1.31M
Increased by £119.55K (+10%)
Debt Ratio (%)
33%
Increased by 3.15% (+10%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
25 Days Ago on 15 Oct 2025
Devinder Kaur Dabasia Resigned
5 Months Ago on 7 Jun 2025
Mr Philip Mitchell Appointed
5 Months Ago on 2 Jun 2025
Mr Brian Cyril Tapson Appointed
6 Months Ago on 7 May 2025
Karl Mitchell Resigned
6 Months Ago on 7 May 2025
Confirmation Submitted
7 Months Ago on 9 Apr 2025
Mr Drew Lloyd Heppell Harrison Appointed
8 Months Ago on 5 Mar 2025
Alienor Astrid Marie Florence Cointreau Resigned
8 Months Ago on 5 Mar 2025
Mr Rafe John Giles Courage Appointed
9 Months Ago on 15 Jan 2025
Louise Anne Walder Resigned
11 Months Ago on 5 Dec 2024
Get Alerts
Get Credit Report
Discover Fleet Street Quarter 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
Resolutions
Submitted on 22 Oct 2025
Memorandum and Articles of Association
Submitted on 20 Oct 2025
Accounts for a small company made up to 31 March 2025
Submitted on 15 Oct 2025
Appointment of Mr Philip Mitchell as a director on 2 June 2025
Submitted on 26 Aug 2025
Termination of appointment of Devinder Kaur Dabasia as a director on 7 June 2025
Submitted on 18 Jun 2025
Termination of appointment of Karl Mitchell as a director on 7 May 2025
Submitted on 7 May 2025
Appointment of Mr Brian Cyril Tapson as a director on 7 May 2025
Submitted on 7 May 2025
Confirmation statement made on 29 March 2025 with no updates
Submitted on 9 Apr 2025
Appointment of Mr Drew Lloyd Heppell Harrison as a director on 5 March 2025
Submitted on 5 Mar 2025
Termination of appointment of Alienor Astrid Marie Florence Cointreau as a director on 5 March 2025
Submitted on 5 Mar 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