Background WavePink WaveYellow Wave

PROJECT KESTREL BIDCO LIMITED (12128927)

PROJECT KESTREL BIDCO LIMITED (12128927) is an active UK company. incorporated on 30 July 2019. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROJECT KESTREL BIDCO LIMITED has been registered for 6 years. Current directors include BURTON, Mark Reginald, CLEAL, Trevor Alan.

Company Number
12128927
Status
active
Type
ltd
Incorporated
30 July 2019
Age
6 years
Address
Howard Piper House 5 Delta Business Park, Fareham, PO16 0QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURTON, Mark Reginald, CLEAL, Trevor Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT KESTREL BIDCO LIMITED

PROJECT KESTREL BIDCO LIMITED is an active company incorporated on 30 July 2019 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROJECT KESTREL BIDCO LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12128927

LTD Company

Age

6 Years

Incorporated 30 July 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

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

Howard Piper House 5 Delta Business Park Salterns Lane Fareham, PO16 0QS,

Previous Addresses

100 Wood Street London EC2V 7AN United Kingdom
From: 30 July 2019To: 5 October 2020
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
May 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Mar 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BURTON, Mark Reginald

Active
5 Delta Business Park, FarehamPO16 0QS
Born January 1969
Director
Appointed 15 Nov 2023

CLEAL, Trevor Alan

Active
5 Delta Business Park, FarehamPO16 0QS
Born July 1980
Director
Appointed 22 Oct 2025

GRAY, Simon Benjamin

Resigned
5 Delta Business Park, FarehamPO16 0QS
Born March 1965
Director
Appointed 07 Oct 2019
Resigned 06 Sept 2022

HOLLEY, Jonathan Mark

Resigned
5 Delta Business Park, FarehamPO16 0QS
Born January 1956
Director
Appointed 07 Oct 2019
Resigned 04 Oct 2021

HOPKINS, John

Resigned
5 Delta Business Park, FarehamPO16 0QS
Born September 1967
Director
Appointed 10 Oct 2024
Resigned 31 Oct 2025

LEECH, Matthew John

Resigned
5 Delta Business Park, FarehamPO16 0QS
Born May 1981
Director
Appointed 07 Oct 2019
Resigned 01 Dec 2023

MORAN, John Daniel

Resigned
5 Delta Business Park, FarehamPO16 0QS
Born September 1974
Director
Appointed 27 Mar 2023
Resigned 10 Oct 2024

ORPEN, Jonathan Barrie

Resigned
5 Delta Business Park, FarehamPO16 0QS
Born January 1981
Director
Appointed 07 Oct 2021
Resigned 05 Jul 2022

PEARLGOOD, Anthony Michael

Resigned
5 Delta Business Park, FarehamPO16 0QS
Born September 1966
Director
Appointed 04 Oct 2021
Resigned 31 Aug 2023

TITMUSS, James

Resigned
5 Delta Business Park, FarehamPO16 0QS
Born June 1975
Director
Appointed 30 Jul 2019
Resigned 25 May 2021

Persons with significant control

1

5 Delta Business Park, FarehamPO16 0QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

39

Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Incorporation Company
30 July 2019
NEWINCIncorporation