Background WavePink WaveYellow Wave

PROJECT STAR BIDCO LIMITED (13743067)

PROJECT STAR BIDCO LIMITED (13743067) is an active UK company. incorporated on 15 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT STAR BIDCO LIMITED has been registered for 4 years. Current directors include BALL, Andrew Derek, GRAKAL, Christopher Harris, SANDERS, Richard and 1 others.

Company Number
13743067
Status
active
Type
ltd
Incorporated
15 November 2021
Age
4 years
Address
Bramah House, London, SE1 3XF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALL, Andrew Derek, GRAKAL, Christopher Harris, SANDERS, Richard, WILSON, Arthur Thomas Ralph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT STAR BIDCO LIMITED

PROJECT STAR BIDCO LIMITED is an active company incorporated on 15 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT STAR BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13743067

LTD Company

Age

4 Years

Incorporated 15 November 2021

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 30 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Bramah House 65-71 Bermondsey Street London, SE1 3XF,

Previous Addresses

13th Floor Number One Spinningfields 1 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 15 November 2021To: 3 October 2022
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Jan 22
Funding Round
Jan 22
Director Joined
Mar 22
Director Joined
Oct 22
Loan Secured
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Loan Secured
Feb 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BALL, Andrew Derek

Active
65-71 Bermondsey Street, LondonSE1 3XF
Born November 1962
Director
Appointed 10 Jun 2024

GRAKAL, Christopher Harris

Active
65-71 Bermondsey Street, LondonSE1 3XF
Born July 1966
Director
Appointed 13 Dec 2021

SANDERS, Richard

Active
65-71 Bermondsey Street, LondonSE1 3XF
Born May 1967
Director
Appointed 07 Dec 2024

WILSON, Arthur Thomas Ralph

Active
65-71 Bermondsey Street, LondonSE1 3XF
Born July 1965
Director
Appointed 14 Mar 2022

O'LOUGHLIN, Kevin

Resigned
65-71 Bermondsey Street, LondonSE1 3XF
Born October 1985
Director
Appointed 15 Nov 2021
Resigned 17 Jun 2024

SEGAL, Bernard Harold

Resigned
65-71 Bermondsey Street, LondonSE1 3XF
Born October 1961
Director
Appointed 13 Dec 2021
Resigned 20 Jun 2024

Persons with significant control

1

Number One Spinningfields, 1 Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Memorandum Articles
9 January 2022
MAMA
Resolution
9 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2021
NEWINCIncorporation