Background WavePink WaveYellow Wave

PROJECT EMOJI BIDCO LIMITED (11031750)

PROJECT EMOJI BIDCO LIMITED (11031750) is an active UK company. incorporated on 25 October 2017. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT EMOJI BIDCO LIMITED has been registered for 8 years. Current directors include GINGELL, Richard, HOUGHTON, Beth Clare, HUSTLER, Thomas Harry and 2 others.

Company Number
11031750
Status
active
Type
ltd
Incorporated
25 October 2017
Age
8 years
Address
Canalside House, Ground Floor, Nottingham, NG1 7EH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GINGELL, Richard, HOUGHTON, Beth Clare, HUSTLER, Thomas Harry, MADDISON, Jon Mortimer, VINCENT, Richard David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT EMOJI BIDCO LIMITED

PROJECT EMOJI BIDCO LIMITED is an active company incorporated on 25 October 2017 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT EMOJI BIDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11031750

LTD Company

Age

8 Years

Incorporated 25 October 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Canalside House, Ground Floor 6 Canal Street Nottingham, NG1 7EH,

Previous Addresses

Canalside House, Ground Floor, Castle Wharf 6 Canal Street Nottingham Nottinghamshire NG1 7EX United Kingdom
From: 6 November 2018To: 5 July 2019
137 Canal Street Nottingham NG1 7HD England
From: 1 February 2018To: 6 November 2018
Two Snowhill Birmingham England B4 6WR England
From: 25 October 2017To: 1 February 2018
Timeline

19 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Funding Round
Nov 17
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Director Left
Nov 21
Loan Secured
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Nov 22
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

SENIOR, Peter David

Active
6 Canal Street, NottinghamNG1 7EH
Secretary
Appointed 03 Nov 2017

GINGELL, Richard

Active
6 Canal Street, NottinghamNG1 7EH
Born January 1974
Director
Appointed 20 Mar 2024

HOUGHTON, Beth Clare

Active
BirminghamB4 6WR
Born April 1974
Director
Appointed 25 Oct 2017

HUSTLER, Thomas Harry

Active
6 Canal Street, NottinghamNG1 7EH
Born October 1985
Director
Appointed 03 Oct 2022

MADDISON, Jon Mortimer

Active
6 Canal Street, NottinghamNG1 7EH
Born November 1972
Director
Appointed 20 Mar 2024

VINCENT, Richard David

Active
6 Canal Street, NottinghamNG1 7EH
Born October 1966
Director
Appointed 03 Nov 2017

ARNOLD, Steven Halsey

Resigned
6 Canal Street, NottinghamNG1 7EH
Born November 1978
Director
Appointed 03 Nov 2017
Resigned 08 Nov 2021

GREGSON, James Edward

Resigned
6 Canal Street, NottinghamNG1 7EH
Born September 1980
Director
Appointed 03 Nov 2017
Resigned 03 Oct 2022

MOSELEY, Christopher James

Resigned
6 Canal Street, NottinghamNG1 7EH
Born June 1982
Director
Appointed 03 Nov 2017
Resigned 05 Jun 2024

Persons with significant control

1

BirminghamB4 6WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
1 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Incorporation Company
25 October 2017
NEWINCIncorporation