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
Whitehall Bid Limited
Whitehall Bid Limited is an active company incorporated on 25 March 2021 with the registered office located in London, Greater London. Whitehall Bid Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13291239
Private limited by guarantee without share capital
Age
4 years
Incorporated
25 March 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 March 2025
(5 months ago)
Next confirmation dated
25 March 2026
Due by
8 April 2026
(7 months remaining)
Last change occurred
3 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
(3 months remaining)
Learn more about Whitehall Bid Limited
Contact
Address
54 Wilton Road
London
SW1V 1DE
England
Address changed on
25 Oct 2023
(1 year 10 months ago)
Previous address was
22a St James’S Square London SW1Y 4JH United Kingdom
Companies in SW1V 1DE
Telephone
020 30040786
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
2
Mr Nigel Auriol Hughes
Director • PSC • Chartered Surveyor • British • Lives in UK • Born in Apr 1957
Dr Anne Brigid Theresa McCann
Director • Programme Director • Irish • Lives in England • Born in Apr 1971
Laura Ewing
Director • Chartered Surveyor • British • Lives in UK • Born in Jan 1990
Robert Flinter
Director • Hotels / Hospitality Operations Manager • Irish • Lives in England • Born in Aug 1979
Ruth Anne Casey
Director • British • Lives in England • Born in Sep 1966
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
Victoria Westminster Bid Ltd
Mr Nigel Auriol Hughes and Ruth Anne Casey are mutual people.
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
The Aldgate Business Partnership Limited
Ruth Anne Casey is a mutual person.
Active
Passage Trading Services Limited
Ruth Anne Casey is a mutual person.
Active
OLD Street Partnership Limited
Ruth Anne Casey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£417.68K
Increased by £226.75K (+119%)
Turnover
£615.29K
Increased by £205.76K (+50%)
Employees
4
Increased by 1 (+33%)
Total Assets
£484.48K
Increased by £259.6K (+115%)
Total Liabilities
-£186.11K
Increased by £118.8K (+176%)
Net Assets
£298.37K
Increased by £140.8K (+89%)
Debt Ratio (%)
38%
Increased by 8.48% (+28%)
See 10 Year Full Financials
Latest Activity
Mrs Ruth Anne Casey Details Changed
11 Days Ago on 27 Aug 2025
Mr Nigel Auriol Hughes (PSC) Details Changed
1 Month Ago on 1 Aug 2025
Mr Robert Flinter Appointed
2 Months Ago on 24 Jun 2025
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Mr Samuel Vigor Jones Appointed
6 Months Ago on 10 Feb 2025
Small Accounts Submitted
10 Months Ago on 8 Nov 2024
Anne Brigid Theresa Mccann Resigned
10 Months Ago on 4 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 9 Apr 2024
Small Accounts Submitted
1 Year 9 Months Ago on 22 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 25 Oct 2023
Get Alerts
Get Credit Report
Discover Whitehall 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
Director's details changed for Mrs Ruth Anne Casey on 27 August 2025
Submitted on 27 Aug 2025
Change of details for Mr Nigel Auriol Hughes as a person with significant control on 1 August 2025
Submitted on 4 Aug 2025
Appointment of Mr Robert Flinter as a director on 24 June 2025
Submitted on 1 Jul 2025
Confirmation statement made on 25 March 2025 with no updates
Submitted on 31 Mar 2025
Appointment of Mr Samuel Vigor Jones as a director on 10 February 2025
Submitted on 11 Feb 2025
Accounts for a small company made up to 31 March 2024
Submitted on 8 Nov 2024
Termination of appointment of Anne Brigid Theresa Mccann as a director on 4 November 2024
Submitted on 4 Nov 2024
Memorandum and Articles of Association
Submitted on 15 May 2024
Resolutions
Submitted on 14 May 2024
Confirmation statement made on 25 March 2024 with no updates
Submitted on 9 Apr 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