Background WavePink WaveYellow Wave

PROJECT DAYTONA BIDCO LIMITED (10058919)

PROJECT DAYTONA BIDCO LIMITED (10058919) is an active UK company. incorporated on 11 March 2016. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PROJECT DAYTONA BIDCO LIMITED has been registered for 10 years. Current directors include MCCAHILL, Victoria Elizabeth, THOMPSON, Richard Craig.

Company Number
10058919
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
1 Archway Birley Fields, Manchester, M15 5QJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MCCAHILL, Victoria Elizabeth, THOMPSON, Richard Craig
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT DAYTONA BIDCO LIMITED

PROJECT DAYTONA BIDCO LIMITED is an active company incorporated on 11 March 2016 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PROJECT DAYTONA BIDCO LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

10058919

LTD Company

Age

10 Years

Incorporated 11 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 March 2026 (2 months ago)
Submitted on 27 April 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

1 Archway Birley Fields Manchester, M15 5QJ,

Previous Addresses

Synergy House Manchester Science Park Manchester Greater Manchester M15 6SY England
From: 27 July 2021To: 3 February 2022
9th Floor, Neo Charlotte Street Manchester M1 4ET England
From: 9 May 2018To: 27 July 2021
C/O C/O Lowry Trading Limited 27th Floor City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom
From: 11 March 2016To: 9 May 2018
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 16
Loan Secured
May 16
Director Joined
May 16
Loan Secured
Jul 17
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Secured
Aug 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Loan Secured
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCCAHILL, Victoria Elizabeth

Active
Birley Fields, ManchesterM15 5QJ
Born November 1980
Director
Appointed 06 Oct 2022

THOMPSON, Richard Craig

Active
Birley Fields, ManchesterM15 5QJ
Born May 1979
Director
Appointed 06 Oct 2022

FLETCHER, Scott Jonathan

Resigned
Charlotte Street, ManchesterM1 4ET
Born August 1973
Director
Appointed 11 Mar 2016
Resigned 17 Jun 2021

GREENING, Catherine Laura Jane

Resigned
Birley Fields, ManchesterM15 5QJ
Born July 1971
Director
Appointed 27 May 2022
Resigned 14 Nov 2022

HODGSON, Christopher James

Resigned
Manchester Science Park, ManchesterM15 6SY
Born March 1983
Director
Appointed 17 Jun 2021
Resigned 29 Sept 2022

HOGG, Ian Richardson

Resigned
Charlotte Street, ManchesterM1 4ET
Born October 1949
Director
Appointed 12 May 2016
Resigned 17 Jun 2021

NUGENT, Robert

Resigned
Charlotte Street, ManchesterM1 4ET
Born December 1982
Director
Appointed 11 Mar 2016
Resigned 17 Jun 2021

SHANNON, Paul Charles

Resigned
Manchester Science Park, ManchesterM15 6SY
Born December 1979
Director
Appointed 17 Jun 2021
Resigned 29 Sept 2022

SWEENEY, Paul Patrick

Resigned
Charlotte Street, ManchesterM1 4ET
Born June 1970
Director
Appointed 18 Mar 2016
Resigned 17 Jun 2021

TOWNSLEY, Steven James

Resigned
Birley Fields, ManchesterM15 5QJ
Born November 1967
Director
Appointed 27 May 2022
Resigned 08 Sept 2022

Persons with significant control

1

Piccadilly Plaza, ManchesterM1 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
27 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Resolution
26 August 2021
RESOLUTIONSResolutions
Memorandum Articles
26 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Memorandum Articles
16 June 2017
MAMA
Resolution
16 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Incorporation Company
11 March 2016
NEWINCIncorporation