PROJECT JEDI BIDCO LIMITED

PROJECT JEDI BIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROJECT JEDI BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11816420
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROJECT JEDI BIDCO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PROJECT JEDI BIDCO LIMITED located?

    Registered Office Address
    Unit 5 Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROJECT JEDI BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PROJECT JEDI BIDCO LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2027
    Next Confirmation Statement DueFeb 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2026
    OverdueNo

    What are the latest filings for PROJECT JEDI BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 07, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    21 pagesAA

    Termination of appointment of Joanne Lucy Seymour as a director on Oct 22, 2025

    1 pagesTM01

    Appointment of Benjamin Allison as a director on Sep 17, 2025

    2 pagesAP01

    Appointment of Mr Christopher Charles Darby Clegg as a director on Apr 02, 2025

    2 pagesAP01

    Termination of appointment of Ross Boulton as a director on Apr 04, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Appointment of Mr Philip David Coles as a director on Feb 26, 2025

    2 pagesAP01

    Registration of charge 118164200007, created on Feb 19, 2025

    57 pagesMR01

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Ross Boulton as a director

    5 pagesRP04AP01

    Registered office address changed from Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT England to Unit 5 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on Oct 31, 2024

    1 pagesAD01

    Registration of charge 118164200006, created on Aug 27, 2024

    57 pagesMR01

    Termination of appointment of Philip Michael Rozier as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Adam Thomas Mead as a director on Apr 30, 2024

    1 pagesTM01

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Termination of appointment of James Winterbottom as a director on Jun 27, 2023

    1 pagesTM01

    Appointment of Joanne Lucy Seymour as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of James Patrick Mcgivern as a director on May 01, 2023

    1 pagesTM01

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    17 pagesAA

    Registration of charge 118164200005, created on Dec 09, 2022

    56 pagesMR01

    Registration of charge 118164200004, created on Mar 03, 2022

    67 pagesMR01

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Who are the officers of PROJECT JEDI BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLISON, Benjamin
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    EnglandBritish341515000001
    CLEGG, Christopher Charles Darby
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    United KingdomBritish213758700001
    COLES, Philip David
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    EnglandBritish105679940002
    LAWTON, Kieran Anthony
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    EnglandBritish223634860001
    BOULTON, Ross
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    United KingdomBritish166979720002
    CHAPMAN, Darryl William
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    EnglandBritish280456530001
    MCGIVERN, James Patrick
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    EnglandBritish120346770002
    MEAD, Adam Thomas
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    United KingdomBritish245347920001
    ROZIER, Philip Michael
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    EnglandBritish245347910001
    SEYMOUR, Joanne Lucy
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    EnglandBritish308657750001
    TAYLOR, Sarah Audrey
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    EnglandBritish280456400001
    WINTERBOTTOM, James
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    EnglandBritish259011700001

    Who are the persons with significant control of PROJECT JEDI BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Project Jedi Topco Limited
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Feb 08, 2019
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Of England And Wales
    Registration Number11814611
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0