Background WavePink WaveYellow Wave

PROJECT FUSION BIDCO LIMITED (13305531)

PROJECT FUSION BIDCO LIMITED (13305531) is an active UK company. incorporated on 31 March 2021. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT FUSION BIDCO LIMITED has been registered for 4 years. Current directors include CAMMANN, Christopher Paul, FELSENTHAL, David, KIRSHBAUM, Michael.

Company Number
13305531
Status
active
Type
ltd
Incorporated
31 March 2021
Age
4 years
Address
46 - 48 Queen Charlotte Street, Bristol, BS1 4HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMMANN, Christopher Paul, FELSENTHAL, David, KIRSHBAUM, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT FUSION BIDCO LIMITED

PROJECT FUSION BIDCO LIMITED is an active company incorporated on 31 March 2021 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT FUSION BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13305531

LTD Company

Age

4 Years

Incorporated 31 March 2021

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 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

46 - 48 Queen Charlotte Street Bristol, BS1 4HX,

Previous Addresses

Midland Bridge House Midland Bridge Road Bath BA2 3FP England
From: 31 March 2021To: 3 August 2021
Timeline

40 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jul 21
Funding Round
Oct 21
Owner Exit
Nov 21
New Owner
May 22
Loan Secured
Aug 22
Capital Reduction
Aug 22
Share Issue
Aug 22
Share Buyback
Aug 22
Funding Round
Oct 22
Director Left
Mar 23
Director Joined
Aug 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Share Buyback
Sept 23
Director Left
Aug 24
Funding Round
Dec 24
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Share Issue
Feb 25
Loan Secured
Feb 25
Funding Round
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
12
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DYER, Richard

Active
Queen Charlotte Street, BristolBS1 4HX
Secretary
Appointed 23 Dec 2025

CAMMANN, Christopher Paul

Active
Queen Charlotte Street, BristolBS1 4HX
Born April 1989
Director
Appointed 31 Mar 2021

FELSENTHAL, David

Active
Queen Charlotte Street, BristolBS1 4HX
Born September 1970
Director
Appointed 23 Dec 2025

KIRSHBAUM, Michael

Active
Queen Charlotte Street, BristolBS1 4HX
Born August 1976
Director
Appointed 23 Dec 2025

BOORMAN, Nick

Resigned
Queen Charlotte Street, BristolBS1 4HX
Born June 1975
Director
Appointed 01 Aug 2023
Resigned 30 Jun 2024

BUHLMANN, Jeremy Martin

Resigned
Queen Charlotte Street, BristolBS1 4HX
Born November 1959
Director
Appointed 17 Jun 2021
Resigned 23 Dec 2025

CRAVEN, James

Resigned
Queen Charlotte Street, BristolBS1 4HX
Born November 1973
Director
Appointed 17 Jun 2021
Resigned 23 Dec 2025

CRAVEN, Joseph Grant

Resigned
Queen Charlotte Street, BristolBS1 4HX
Born May 1975
Director
Appointed 16 Jun 2021
Resigned 23 Dec 2025

HUGHES, Dewi Aled

Resigned
Temple Back East, BristolBS1 6DZ
Born November 1971
Director
Appointed 17 Jun 2021
Resigned 23 Dec 2025

LANGTON, William Robert

Resigned
Queen Charlotte Street, BristolBS1 4HX
Born May 1982
Director
Appointed 26 Aug 2025
Resigned 23 Dec 2025

SCHOFIELD, Oliver Joseph

Resigned
Temple Back East, BristolBS1 6DZ
Born September 1993
Director
Appointed 17 Jun 2021
Resigned 23 Dec 2025

WESTMORE, Peter Alan James

Resigned
Queen Charlotte Street, BristolBS1 4HX
Born January 1980
Director
Appointed 16 Jun 2021
Resigned 27 Feb 2023

Persons with significant control

3

2 Active
1 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 17 Jun 2021

Mr James Craven

Active
Queen Charlotte Street, BristolBS1 4HX
Born November 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Jun 2021

Mr Christopher Paul Cammann

Ceased
Queen Charlotte Street, BristolBS1 4HX
Born April 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Ceased 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
7 February 2025
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
30 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 October 2023
RP04CS01RP04CS01
Capital Return Purchase Own Shares
20 September 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 September 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Capital Allotment Shares
21 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
18 August 2022
SH03Return of Purchase of Own Shares
Capital Alter Shares Redemption Statement Of Capital
16 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
15 August 2022
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
27 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 July 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Resolution
5 July 2021
RESOLUTIONSResolutions
Memorandum Articles
5 July 2021
MAMA
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Incorporation Company
31 March 2021
NEWINCIncorporation