Background WavePink WaveYellow Wave

PROJECT FINANCE LIMITED (04491940)

PROJECT FINANCE LIMITED (04491940) is an active UK company. incorporated on 23 July 2002. with registered office in Bath. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROJECT FINANCE LIMITED has been registered for 23 years. Current directors include KUPA, Rebecca Jane, MEDLOCK, David John, MEDLOCK, Steven James.

Company Number
04491940
Status
active
Type
ltd
Incorporated
23 July 2002
Age
23 years
Address
Suite 4 St George's Lodge, Bath, BA2 3NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KUPA, Rebecca Jane, MEDLOCK, David John, MEDLOCK, Steven James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT FINANCE LIMITED

PROJECT FINANCE LIMITED is an active company incorporated on 23 July 2002 with the registered office located in Bath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROJECT FINANCE LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04491940

LTD Company

Age

23 Years

Incorporated 23 July 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

HEBRON & MEDLOCK LIMITED
From: 10 March 2010To: 8 August 2019
SPECSTYLE LIMITED
From: 23 July 2002To: 10 March 2010
Contact
Address

Suite 4 St George's Lodge 33 Oldfield Road Bath, BA2 3NE,

Previous Addresses

St. George's Lodge 33, Oldfield Road Bath BA2 3NE
From: 23 July 2002To: 29 October 2022
Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Capital Update
Dec 09
Capital Reduction
Jun 11
Share Buyback
Jul 11
Director Joined
Nov 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Mar 15
Funding Round
Aug 19
Loan Secured
May 20
Funding Round
Nov 20
Share Issue
Mar 21
Loan Secured
Mar 21
Share Issue
Apr 22
Owner Exit
Dec 23
Director Left
Jan 24
Loan Cleared
Jul 25
Share Issue
Aug 25
Capital Update
Oct 25
9
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KUPA, Rebecca Jane

Active
33 Oldfield Road, BathBA2 3NE
Born August 1986
Director
Appointed 12 Aug 2008

MEDLOCK, David John

Active
33 Oldfield Road, BathBA2 3NE
Born May 1955
Director
Appointed 01 Aug 2002

MEDLOCK, Steven James

Active
33 Oldfield Road, BathBA2 3NE
Born November 1991
Director
Appointed 27 Nov 2014

AMBRIDGE, Antony Christopher

Resigned
33 Oldfield Road, BathBA2 3NE
Secretary
Appointed 15 May 2020
Resigned 25 Oct 2022

PHIPPS, Peter

Resigned
33, Oldfield Road, BathBA2 3NE
Secretary
Appointed 01 Aug 2002
Resigned 15 May 2020

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 23 Jul 2002
Resigned 01 Aug 2002

MEDLOCK, Peter John

Resigned
33 Oldfield Road, BathBA2 3NE
Born February 1984
Director
Appointed 12 Aug 2008
Resigned 17 Jan 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 23 Jul 2002
Resigned 01 Aug 2002

Persons with significant control

2

1 Active
1 Ceased
33 Oldfield Road, BathBA2 3NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023

Mr David John Medlock

Ceased
33 Oldfield Road, BathBA2 3NE
Born May 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Jul 2016
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

114

Capital Statement Capital Company With Date Currency Figure
31 October 2025
SH19Statement of Capital
Legacy
31 October 2025
SH20SH20
Legacy
31 October 2025
CAP-SSCAP-SS
Resolution
29 October 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
22 August 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 October 2022
TM02Termination of Secretary
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
27 April 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
8 March 2021
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
15 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 May 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Resolution
8 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 April 2019
SH10Notice of Particulars of Variation
Resolution
11 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2019
CC04CC04
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Legacy
30 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Secretary Company With Change Date
29 July 2011
CH03Change of Secretary Details
Capital Return Purchase Own Shares
14 July 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 June 2011
SH06Cancellation of Shares
Legacy
6 April 2011
MG01MG01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
10 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2010
CONNOTConfirmation Statement Notification
Resolution
29 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
29 January 2010
CONNOTConfirmation Statement Notification
Capital Statement Capital Company With Date Currency Figure
5 December 2009
SH19Statement of Capital
Legacy
13 November 2009
CAP-SSCAP-SS
Resolution
13 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
353353
Legacy
11 August 2008
190190
Legacy
11 August 2008
287Change of Registered Office
Legacy
2 July 2008
225Change of Accounting Reference Date
Legacy
2 July 2008
88(3)88(3)
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
6 March 2008
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 May 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 March 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 November 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
88(3)88(3)
Legacy
14 March 2003
88(2)R88(2)R
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
287Change of Registered Office
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Memorandum Articles
5 August 2002
MEM/ARTSMEM/ARTS
Legacy
5 August 2002
123Notice of Increase in Nominal Capital
Resolution
5 August 2002
RESOLUTIONSResolutions
Resolution
5 August 2002
RESOLUTIONSResolutions
Incorporation Company
23 July 2002
NEWINCIncorporation