Background WavePink WaveYellow Wave

PROJECT ORLANDO BIDCO LIMITED (12350752)

PROJECT ORLANDO BIDCO LIMITED (12350752) is an active UK company. incorporated on 5 December 2019. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT ORLANDO BIDCO LIMITED has been registered for 6 years. Current directors include GRAHAM, David Henry, GRAHAM, Judith Anne, MCCORMACK, Peter Douglas.

Company Number
12350752
Status
active
Type
ltd
Incorporated
5 December 2019
Age
6 years
Address
23s Alderley Park, Macclesfield, SK10 4TG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAHAM, David Henry, GRAHAM, Judith Anne, MCCORMACK, Peter Douglas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ORLANDO BIDCO LIMITED

PROJECT ORLANDO BIDCO LIMITED is an active company incorporated on 5 December 2019 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT ORLANDO BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12350752

LTD Company

Age

6 Years

Incorporated 5 December 2019

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

23s Alderley Park Congleton Road Macclesfield, SK10 4TG,

Previous Addresses

Market House Church Street Wilmslow England SK9 1AX England
From: 5 December 2019To: 5 December 2022
Timeline

21 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Aug 20
Director Left
Jan 21
Director Joined
May 21
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Secured
Dec 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GRAHAM, David Henry

Active
Alderley Park, MacclesfieldSK10 4TG
Born June 1972
Director
Appointed 05 Dec 2019

GRAHAM, Judith Anne

Active
Alderley Park, MacclesfieldSK10 4TG
Born August 1974
Director
Appointed 18 Dec 2019

MCCORMACK, Peter Douglas

Active
Alderley Park, MacclesfieldSK10 4TG
Born December 1979
Director
Appointed 18 Dec 2019

ARTHURS, Daniel John George

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born February 1983
Director
Appointed 18 Dec 2019
Resigned 24 Oct 2024

CABLE, Stephen Charles

Resigned
Church Street, WilmslowSK9 1AX
Born July 1972
Director
Appointed 18 Dec 2019
Resigned 19 Aug 2020

DAVIDSON, Philip John

Resigned
Church Street, WilmslowSK9 1AX
Born December 1960
Director
Appointed 26 Feb 2020
Resigned 19 Jan 2021

HAWKINS, John Eric

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born October 1953
Director
Appointed 01 Mar 2021
Resigned 24 Oct 2024

MATKIN, Daniel James

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born March 1988
Director
Appointed 18 Dec 2019
Resigned 24 Oct 2024

THICKETT, Gary Simon

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born July 1978
Director
Appointed 18 Dec 2019
Resigned 24 Oct 2024

Persons with significant control

1

Church Street, WilmslowSK9 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
27 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Resolution
14 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Incorporation Company
5 December 2019
NEWINCIncorporation