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
Harley Street Bid Limited
Harley Street Bid Limited is an active company incorporated on 9 April 2019 with the registered office located in London, Greater London. Harley Street Bid Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11934719
Private limited by guarantee without share capital
Age
6 years
Incorporated
9 April 2019
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
8 April 2025
(7 months ago)
Next confirmation dated
8 April 2026
Due by
22 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 Harley Street Bid Limited
Contact
Update Details
Address
37 Harley Street
London
W1G 8QG
England
Address changed on
9 May 2024
(1 year 6 months ago)
Previous address was
C/O Primera Corporation Ltd 85, Gresham Street London EC2V 7NQ England
Companies in W1G 8QG
Telephone
Unreported
Email
Unreported
Website
Harleystreetmedicalarea.com
See All Contacts
People
Officers
18
Shareholders
-
Controllers (PSC)
1
Stephen James Mellor
Director • Director • Director Of AMP Athletic Ltd • British • Lives in England • Born in Jan 1984
Ruth Casey
Secretary • Director • British • Lives in UK • Born in Sep 1966
Robin Jeffrey Winfield
Director • British • Lives in England • Born in Aug 1972
Andrea Merrington
Director • Canadian • Lives in England • Born in Jan 1980
Jonathan Ross Coad
Director • British • Lives in England • Born in Apr 1975
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
Hammer Holdings Limited
George Christopher Hammer is a mutual person.
Active
London Retreats Limited
George Christopher Hammer is a mutual person.
Active
Howard De Walden Management Limited
Andrea Merrington is a mutual person.
Active
Ridgeford Properties Limited
Christopher Timothy Murray is a mutual person.
Active
Ridgeford Properties Management Limited
Christopher Timothy Murray is a mutual person.
Active
Whitehall Court London Limited
George Christopher Hammer is a mutual person.
Active
The Shires (Chipperfield) Management Limited
Robin Jeffrey Winfield 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
£180.1K
Decreased by £32.82K (-15%)
Turnover
£1.02M
Increased by £117.57K (+13%)
Employees
15
Decreased by 1 (-6%)
Total Assets
£243.56K
Decreased by £55.31K (-19%)
Total Liabilities
-£138.32K
Decreased by £62.27K (-31%)
Net Assets
£105.24K
Increased by £6.96K (+7%)
Debt Ratio (%)
57%
Decreased by 10.32% (-15%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
1 Month Ago on 8 Oct 2025
Michele Louise Acton Resigned
4 Months Ago on 24 Jun 2025
Confirmation Submitted
7 Months Ago on 10 Apr 2025
Small Accounts Submitted
11 Months Ago on 10 Dec 2024
Mr Stephen James Mellor Appointed
11 Months Ago on 2 Dec 2024
Stephen James Mellor Resigned
1 Year 3 Months Ago on 8 Aug 2024
Kevin Hartley Green Resigned
1 Year 4 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 10 Apr 2024
Mr Nicholas Davies Appointed
1 Year 11 Months Ago on 5 Dec 2023
Get Alerts
Get Credit Report
Discover Harley Street 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
Accounts for a small company made up to 31 March 2025
Submitted on 8 Oct 2025
Termination of appointment of Michele Louise Acton as a director on 24 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 8 April 2025 with no updates
Submitted on 10 Apr 2025
Accounts for a small company made up to 31 March 2024
Submitted on 10 Dec 2024
Appointment of Mr Stephen James Mellor as a director on 2 December 2024
Submitted on 6 Dec 2024
Resolutions
Submitted on 17 Nov 2024
Memorandum and Articles of Association
Submitted on 17 Nov 2024
Certificate of change of name
Submitted on 5 Nov 2024
Termination of appointment of Stephen James Mellor as a director on 8 August 2024
Submitted on 8 Aug 2024
Termination of appointment of Kevin Hartley Green as a director on 18 June 2024
Submitted on 3 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs