Background WavePink WaveYellow Wave

PROJECT ALPHA BIDCO LIMITED (12481600)

PROJECT ALPHA BIDCO LIMITED (12481600) is an active UK company. incorporated on 25 February 2020. with registered office in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT ALPHA BIDCO LIMITED has been registered for 6 years. Current directors include BEAUMONT, Jason William, CARSWELL, Adam Peter, FRENCH, Jessica Rachel and 3 others.

Company Number
12481600
Status
active
Type
ltd
Incorporated
25 February 2020
Age
6 years
Address
Dpc Stone House, Stoke-On-Trent, ST4 6SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEAUMONT, Jason William, CARSWELL, Adam Peter, FRENCH, Jessica Rachel, JOHNSON, Joseph Edmund, SALTER, Mark, SIMPSON, Robert Luke
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ALPHA BIDCO LIMITED

PROJECT ALPHA BIDCO LIMITED is an active company incorporated on 25 February 2020 with the registered office located in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT ALPHA BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12481600

LTD Company

Age

6 Years

Incorporated 25 February 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026
Contact
Address

Dpc Stone House 55 Stone Road Business Park Stoke-On-Trent, ST4 6SR,

Previous Addresses

C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England
From: 1 June 2021To: 27 May 2022
6 Warwick Street London W1B 5LX United Kingdom
From: 25 February 2020To: 1 June 2021
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Sept 20
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Jun 22
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Sept 25
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BEAUMONT, Jason William

Active
Stone House, Stoke-On-TrentST4 6SR
Born December 1970
Director
Appointed 04 Mar 2020

CARSWELL, Adam Peter

Active
Stone House, Stoke-On-TrentST4 6SR
Born March 1968
Director
Appointed 01 Jul 2024

FRENCH, Jessica Rachel

Active
Stone House, Stoke-On-TrentST4 6SR
Born August 1987
Director
Appointed 02 Dec 2022

JOHNSON, Joseph Edmund

Active
Stone House, Stoke-On-TrentST4 6SR
Born December 1971
Director
Appointed 21 Aug 2020

SALTER, Mark

Active
Stone House, Stoke-On-TrentST4 6SR
Born September 1966
Director
Appointed 25 Feb 2020

SIMPSON, Robert Luke

Active
Stone House, Stoke-On-TrentST4 6SR
Born March 1977
Director
Appointed 04 Mar 2020

ARMSTRONG, Adrian

Resigned
Stone House, Stoke-On-TrentST4 6SR
Born April 1964
Director
Appointed 04 Mar 2020
Resigned 31 Dec 2022

DAVIES, Michaela

Resigned
Hulme Street, ManchesterM1 5BW
Born January 1986
Director
Appointed 01 Jul 2024
Resigned 31 Oct 2025

POWELL, Darren Roy

Resigned
Stone House, Stoke-On-TrentST4 6SR
Born January 1976
Director
Appointed 04 Mar 2020
Resigned 02 Jul 2021

SMITH, Paul David

Resigned
Stone House, Stoke-On-TrentST4 6SR
Born October 1975
Director
Appointed 02 Jul 2021
Resigned 10 Jun 2024

TAYLOR, John Henry

Resigned
Stone House, Stoke-On-TrentST4 6SR
Born September 1968
Director
Appointed 04 Mar 2020
Resigned 31 Dec 2022

Persons with significant control

1

Stone House, Stoke-On-TrentST4 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Change To A Person With Significant Control
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Incorporation Company
25 February 2020
NEWINCIncorporation