Background WavePink WaveYellow Wave

PROJECT HALLELUJAH BIDCO LIMITED (13322498)

PROJECT HALLELUJAH BIDCO LIMITED (13322498) is an active UK company. incorporated on 8 April 2021. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PROJECT HALLELUJAH BIDCO LIMITED has been registered for 4 years. Current directors include BOOTH, Daniel John, BROWN, David Owen.

Company Number
13322498
Status
active
Type
ltd
Incorporated
8 April 2021
Age
4 years
Address
Riverside House, Manchester, M3 5EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, Daniel John, BROWN, David Owen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT HALLELUJAH BIDCO LIMITED

PROJECT HALLELUJAH BIDCO LIMITED is an active company incorporated on 8 April 2021 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PROJECT HALLELUJAH BIDCO LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13322498

LTD Company

Age

4 Years

Incorporated 8 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

AGHOCO 2046 LIMITED
From: 8 April 2021To: 21 May 2021
Contact
Address

Riverside House Irwell Street Manchester, M3 5EN,

Previous Addresses

Riverside Houe Irwell Street Manchester M3 5EN England
From: 4 February 2022To: 7 February 2022
Leonard Curtis House Elms Square Whitefield Manchester M45 7TA England
From: 4 February 2022To: 4 February 2022
1st Floor 14 Castle Street Arete Offices Liverpool Merseyside L2 0NE United Kingdom
From: 24 May 2021To: 4 February 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 8 April 2021To: 24 May 2021
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Share Issue
Jun 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Funding Round
Jan 23
Funding Round
Jul 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Oct 24
Loan Secured
Aug 25
Director Left
Aug 25
Director Left
Aug 25
4
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BOOTH, Daniel John

Active
Irwell Street, ManchesterM3 5EN
Born September 1978
Director
Appointed 23 Aug 2021

BROWN, David Owen

Active
Irwell Street, ManchesterM3 5EN
Born December 1982
Director
Appointed 30 Nov 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 08 Apr 2021
Resigned 21 May 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 08 Apr 2021
Resigned 21 May 2021

LORD, Simon Martin

Resigned
Irwell Street, ManchesterM3 5EN
Born June 1971
Director
Appointed 21 May 2021
Resigned 19 Aug 2025

MERCER, Jonathan Francis

Resigned
Irwell Street, ManchesterM3 5EN
Born September 1974
Director
Appointed 23 Aug 2021
Resigned 30 Nov 2023

WHAWELL, Benjamin Mark

Resigned
Irwell Street, ManchesterM3 5EN
Born October 1972
Director
Appointed 21 May 2021
Resigned 19 Aug 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 08 Apr 2021
Resigned 21 May 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 08 Apr 2021
Resigned 21 May 2021

Persons with significant control

4

1 Active
3 Ceased
Hanover Square, LondonW1S 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2025
Rosehill Industrial Estate, CarlisleCA1 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 May 2021
Ceased 23 Aug 2021
14 Castle Street Arete Offices, LiverpoolL2 0NE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 May 2021
Ceased 23 Aug 2021
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 08 Apr 2021
Ceased 25 May 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Group
16 January 2026
AAAnnual Accounts
Resolution
28 August 2025
RESOLUTIONSResolutions
Memorandum Articles
28 August 2025
MAMA
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 August 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Resolution
16 February 2023
RESOLUTIONSResolutions
Memorandum Articles
16 February 2023
MAMA
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 April 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
10 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
10 September 2021
RESOLUTIONSResolutions
Memorandum Articles
10 September 2021
MAMA
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
19 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
8 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Resolution
21 May 2021
RESOLUTIONSResolutions
Incorporation Company
8 April 2021
NEWINCIncorporation