Background WavePink WaveYellow Wave

PROJECT REPUBLICA BIDCO LIMITED (10348109)

PROJECT REPUBLICA BIDCO LIMITED (10348109) is an active UK company. incorporated on 26 August 2016. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. PROJECT REPUBLICA BIDCO LIMITED has been registered for 9 years. Current directors include DUNN, Gary Stuart, REPA-DAVIES, Timothy Alan Garner, STEWART, Andrew Martin Douglas.

Company Number
10348109
Status
active
Type
ltd
Incorporated
26 August 2016
Age
9 years
Address
32 Jessops Riverside Brightside Lane, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
DUNN, Gary Stuart, REPA-DAVIES, Timothy Alan Garner, STEWART, Andrew Martin Douglas
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT REPUBLICA BIDCO LIMITED

PROJECT REPUBLICA BIDCO LIMITED is an active company incorporated on 26 August 2016 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. PROJECT REPUBLICA BIDCO LIMITED was registered 9 years ago.(SIC: 62011)

Status

active

Active since 9 years ago

Company No

10348109

LTD Company

Age

9 Years

Incorporated 26 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

32 Jessops Riverside Brightside Lane Sheffield, S9 2RX,

Previous Addresses

Anchor House 15 - 19 Britten Street London SW3 3TY England
From: 26 August 2016To: 28 October 2016
Timeline

34 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Share Issue
Sept 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Oct 17
Loan Secured
Dec 17
Director Left
Feb 18
Director Left
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Funding Round
Mar 19
Director Joined
May 20
Director Joined
Sept 22
Director Left
Sept 22
Loan Cleared
Oct 23
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

REPA-DAVIES, Tim

Active
Brightside Lane, SheffieldS9 2RX
Secretary
Appointed 19 Oct 2022

DUNN, Gary Stuart

Active
Brightside Lane, SheffieldS9 2RX
Born March 1969
Director
Appointed 30 May 2025

REPA-DAVIES, Timothy Alan Garner

Active
Brightside Lane, SheffieldS9 2RX
Born September 1986
Director
Appointed 30 May 2025

STEWART, Andrew Martin Douglas

Active
Brightside Lane, SheffieldS9 2RX
Born February 1983
Director
Appointed 01 Sept 2022

WEBB, Steven John

Resigned
Brightside Lane, SheffieldS9 2RX
Secretary
Appointed 14 May 2018
Resigned 19 Oct 2022

BEATY, Kenneth Robert

Resigned
Brightside Lane, SheffieldS9 2RX
Born December 1968
Director
Appointed 08 Sept 2016
Resigned 08 Mar 2018

CAVERS, Carl

Resigned
Brightside Lane, SheffieldS9 2RX
Born July 1967
Director
Appointed 08 Sept 2016
Resigned 30 May 2025

HOLSTEN, Heinz

Resigned
Brightside Lane, SheffieldS9 2RX
Born September 1972
Director
Appointed 26 Aug 2016
Resigned 21 Dec 2017

LIVINGSTONE, Ian, Sir

Resigned
Brightside Lane, SheffieldS9 2RX
Born December 1949
Director
Appointed 08 Sept 2016
Resigned 08 Mar 2018

MILLS, Darren Richard

Resigned
Brightside Lane, SheffieldS9 2RX
Born July 1970
Director
Appointed 08 Sept 2016
Resigned 14 May 2018

PORTER, Paul Reginald

Resigned
Brightside Lane, SheffieldS9 2RX
Born July 1971
Director
Appointed 15 May 2020
Resigned 30 May 2025

PORTER, Paul Reginald

Resigned
Brightside Lane, SheffieldS9 2RX
Born July 1971
Director
Appointed 08 Sept 2016
Resigned 14 May 2018

STOCKWELL, Christopher Mark

Resigned
Brightside Lane, SheffieldS9 2RX
Born December 1964
Director
Appointed 08 Sept 2016
Resigned 14 May 2018

WILTON, David Charles

Resigned
Brightside Lane, SheffieldS9 2RX
Born October 1962
Director
Appointed 28 Sept 2017
Resigned 01 Sept 2022

WYNN, Andrew Thomas

Resigned
Brightside Lane, SheffieldS9 2RX
Born October 1984
Director
Appointed 26 Aug 2016
Resigned 21 Dec 2017

Persons with significant control

1

Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Capital Allotment Shares
20 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
15 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
15 September 2016
RESOLUTIONSResolutions
Resolution
15 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Resolution
12 September 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 August 2016
NEWINCIncorporation