Background WavePink WaveYellow Wave

PROJECT DAHL BIDCO LIMITED (11465390)

PROJECT DAHL BIDCO LIMITED (11465390) is an active UK company. incorporated on 16 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT DAHL BIDCO LIMITED has been registered for 7 years. Current directors include GADDES, Graham Stuart Mark, KAY, Stuart Steven, PRESTON-TAYLOR, Joanna Clare and 1 others.

Company Number
11465390
Status
active
Type
ltd
Incorporated
16 July 2018
Age
7 years
Address
C/O Estio Training Limited Aldine Place, London, W12 8AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GADDES, Graham Stuart Mark, KAY, Stuart Steven, PRESTON-TAYLOR, Joanna Clare, ROWLETT, Paul Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT DAHL BIDCO LIMITED

PROJECT DAHL BIDCO LIMITED is an active company incorporated on 16 July 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT DAHL BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11465390

LTD Company

Age

7 Years

Incorporated 16 July 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

AGHOCO 1739 LIMITED
From: 16 July 2018To: 10 August 2018
Contact
Address

C/O Estio Training Limited Aldine Place 142-144 Uxbridge Road London, W12 8AA,

Previous Addresses

C/O Estio Training Limited Leeds House, Central Park New Lane Leeds LS11 5DZ England
From: 26 January 2023To: 11 April 2024
Central House, Central Park New Lane Leeds LS11 5DZ England
From: 10 February 2021To: 26 January 2023
Central House Central Park New Lane Leeds LS11 5EB England
From: 19 July 2019To: 10 February 2021
One St Peter's Square Manchester M2 3DE United Kingdom
From: 16 July 2018To: 19 July 2019
Timeline

27 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Loan Secured
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Owner Exit
Sept 18
Director Joined
Dec 20
Loan Secured
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Aug 22
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GADDES, Graham Stuart Mark

Active
Aldine Place, LondonW12 8AA
Born May 1965
Director
Appointed 21 May 2022

KAY, Stuart Steven

Active
Aldine Place, LondonW12 8AA
Born April 1980
Director
Appointed 27 Oct 2021

PRESTON-TAYLOR, Joanna Clare

Active
Aldine Place, LondonW12 8AA
Born November 1980
Director
Appointed 21 May 2022

ROWLETT, Paul Richard

Active
Aldine Place, LondonW12 8AA
Born May 1975
Director
Appointed 27 Oct 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 16 Jul 2018
Resigned 13 Sept 2018

DOBSON, Mark James

Resigned
New Lane, LeedsLS11 5DZ
Born February 1984
Director
Appointed 17 Dec 2020
Resigned 29 Apr 2022

GREGSON, James Edward

Resigned
New Lane, LeedsLS11 5DZ
Born September 1980
Director
Appointed 13 Sept 2018
Resigned 27 Oct 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 16 Jul 2018
Resigned 13 Sept 2018

HOLMES, Gregory Austin

Resigned
New Lane, LeedsLS11 5DZ
Born March 1990
Director
Appointed 14 Apr 2021
Resigned 27 Oct 2021

HOUGHTON, Beth Clare

Resigned
4th Floor, The Zenith Building, ManchesterM2 1AB
Born April 1974
Director
Appointed 13 Sept 2018
Resigned 14 Apr 2021

MEADOWS, Lee Michael

Resigned
New Lane, LeedsLS11 5DZ
Born May 1977
Director
Appointed 17 Sept 2018
Resigned 07 Jul 2022

TURNER, Robert Edward

Resigned
New Lane, LeedsLS11 5DZ
Born February 1965
Director
Appointed 13 Sept 2018
Resigned 27 Oct 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 16 Jul 2018
Resigned 13 Sept 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 16 Jul 2018
Resigned 13 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
St Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2018
4th Floor The Zenith Building, ManchesterM2 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2018
Ceased 17 Sept 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2018
Ceased 13 Sept 2018
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
20 September 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 August 2018
RESOLUTIONSResolutions
Incorporation Company
16 July 2018
NEWINCIncorporation