Background WavePink WaveYellow Wave

PROJECT DELOREAN BIDCO LIMITED (10523671)

PROJECT DELOREAN BIDCO LIMITED (10523671) is an active UK company. incorporated on 13 December 2016. with registered office in Wetherby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROJECT DELOREAN BIDCO LIMITED has been registered for 9 years. Current directors include BOOTE, Paul Michael, BROOKE, Richard Michael.

Company Number
10523671
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
4 Rudgate Court, Wetherby, LS23 7BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOOTE, Paul Michael, BROOKE, Richard Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT DELOREAN BIDCO LIMITED

PROJECT DELOREAN BIDCO LIMITED is an active company incorporated on 13 December 2016 with the registered office located in Wetherby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROJECT DELOREAN BIDCO LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10523671

LTD Company

Age

9 Years

Incorporated 13 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

AGHOCO 1495 LIMITED
From: 13 December 2016To: 24 January 2017
Contact
Address

4 Rudgate Court Walton Wetherby, LS23 7BF,

Previous Addresses

Image Business Park Acornfield Road Kirkby Liverpool L33 7UF United Kingdom
From: 21 February 2017To: 21 March 2023
Image Business Park Acronfield Road Kirby Liverpool L33 7UF United Kingdom
From: 21 February 2017To: 21 February 2017
100 Barbirolli Square Manchester England M2 3AB England
From: 13 December 2016To: 21 February 2017
Timeline

35 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
May 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Owner Exit
Dec 17
Director Left
Feb 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Apr 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Aug 24
Loan Cleared
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
May 25
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BOOTE, Paul Michael

Active
Rudgate Court, WetherbyLS23 7BF
Born June 1978
Director
Appointed 08 Jan 2025

BROOKE, Richard Michael

Active
Rudgate Court, WetherbyLS23 7BF
Born September 1968
Director
Appointed 02 Sept 2024

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 13 Dec 2016
Resigned 24 Jan 2017

BALL, Andrew

Resigned
Acornfield Road, LiverpoolL33 7UF
Born November 1962
Director
Appointed 25 Apr 2017
Resigned 21 Mar 2023

DUNNING, John Scott

Resigned
Acornfield Road, LiverpoolL33 7UF
Born August 1973
Director
Appointed 25 Apr 2017
Resigned 30 Jan 2019

HAMMOND, John Samuel

Resigned
Acornfield Road, LiverpoolL33 7UF
Born February 1981
Director
Appointed 24 Jun 2021
Resigned 21 Mar 2023

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 13 Dec 2016
Resigned 24 Jan 2017

LUSHER, David Andrew

Resigned
Acornfield Road, LiverpoolL33 7UF
Born February 1966
Director
Appointed 25 Apr 2017
Resigned 21 Mar 2023

POTTAGE, Shaun David

Resigned
Rudgate Court, WetherbyLS23 7BF
Born October 1968
Director
Appointed 21 Mar 2023
Resigned 06 Jan 2025

POTTS, George David

Resigned
Acornfield Road, LiverpoolL33 7UF
Born July 1989
Director
Appointed 24 Jan 2017
Resigned 22 May 2021

PURKIS, Stephen Robert

Resigned
Acornfield Road, LiverpoolL33 7UF
Born September 1967
Director
Appointed 31 Mar 2022
Resigned 21 Mar 2023

RAUCH, John Hugo

Resigned
Rudgate Court, WetherbyLS23 7BF
Born November 1970
Director
Appointed 21 Mar 2023
Resigned 02 Sept 2024

STIRLING, Colin Robert

Resigned
Acornfield Road, LiverpoolL33 7UF
Born March 1965
Director
Appointed 25 Apr 2017
Resigned 21 Mar 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 13 Dec 2016
Resigned 24 Jan 2017

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 13 Dec 2016
Resigned 24 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Acornfield Road, LiverpoolL33 7UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2017
Barbirolli Square, ManchesterM2 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Ceased 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Resolution
24 January 2017
RESOLUTIONSResolutions
Incorporation Company
13 December 2016
NEWINCIncorporation