Background WavePink WaveYellow Wave

PROJECT REBELUTION BIDCO LIMITED (13882735)

PROJECT REBELUTION BIDCO LIMITED (13882735) is an active UK company. incorporated on 31 January 2022. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT REBELUTION BIDCO LIMITED has been registered for 4 years. Current directors include CHEATHAM, Adrian Paul, PARNELL, James David.

Company Number
13882735
Status
active
Type
ltd
Incorporated
31 January 2022
Age
4 years
Address
Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHEATHAM, Adrian Paul, PARNELL, James David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT REBELUTION BIDCO LIMITED

PROJECT REBELUTION BIDCO LIMITED is an active company incorporated on 31 January 2022 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT REBELUTION BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13882735

LTD Company

Age

4 Years

Incorporated 31 January 2022

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

AGHOCO 2161 LIMITED
From: 31 January 2022To: 24 February 2022
Contact
Address

Sky View, Argosy Road East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 31 January 2022To: 23 December 2022
Timeline

22 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Secured
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
Sept 24
Director Left
Apr 25
Director Left
Apr 25
Funding Round
May 25
Loan Secured
Aug 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHEATHAM, Adrian Paul

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 13 Dec 2022

PARNELL, James David

Active
East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 13 Dec 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 31 Jan 2022
Resigned 23 Feb 2022

BEVAN, Oliver James

Resigned
Station Road, WilmslowSK9 1BU
Born November 1977
Director
Appointed 23 Feb 2022
Resigned 17 Oct 2023

ELLEY, Robin Mark

Resigned
East Midlands Airport, DerbyDE74 2SA
Born June 1993
Director
Appointed 06 Mar 2024
Resigned 16 Apr 2025

GRAHAM, Dominic James

Resigned
Station Road, WilmslowSK9 1BU
Born April 1985
Director
Appointed 23 Feb 2022
Resigned 06 Mar 2024

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 31 Jan 2022
Resigned 23 Feb 2022

MCMILLAN, Wendy Juliet

Resigned
East Midlands Airport, DerbyDE74 2SA
Born September 1975
Director
Appointed 06 Mar 2024
Resigned 16 Apr 2025

RODUNER, Wouter Klivio

Resigned
Station Road, WilmslowSK9 1BU
Born September 1978
Director
Appointed 17 Oct 2023
Resigned 06 Mar 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Jan 2022
Resigned 23 Feb 2022

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Jan 2022
Resigned 23 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
East Midlands Airport, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022
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 31 Jan 2022
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
16 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 December 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Second Filing Of Director Appointment With Name
24 March 2022
RP04AP01RP04AP01
Notification Of A Person With Significant Control
13 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
13 March 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Certificate Change Of Name Company
24 February 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 2022
NEWINCIncorporation