Background WavePink WaveYellow Wave

PROJECT ATHENA BIDCO LIMITED (13969152)

PROJECT ATHENA BIDCO LIMITED (13969152) is an active UK company. incorporated on 10 March 2022. with registered office in Banbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT ATHENA BIDCO LIMITED has been registered for 4 years. Current directors include HUGHES, Kieran John, HUNT, Harriet Elizabeth, JOHN, Llewellyn Richard Dodds.

Company Number
13969152
Status
active
Type
ltd
Incorporated
10 March 2022
Age
4 years
Address
Bloxham Mill Business Centre Barford Road, Banbury, OX15 4FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUGHES, Kieran John, HUNT, Harriet Elizabeth, JOHN, Llewellyn Richard Dodds
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ATHENA BIDCO LIMITED

PROJECT ATHENA BIDCO LIMITED is an active company incorporated on 10 March 2022 with the registered office located in Banbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT ATHENA BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13969152

LTD Company

Age

4 Years

Incorporated 10 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Bloxham Mill Business Centre Barford Road Bloxham Banbury, OX15 4FF,

Previous Addresses

Unit 5 Athena Drive Tachbrook Park Warwick CV34 6RT England
From: 12 July 2024To: 10 April 2025
1 Finsbury Circus London EC2M 7SH United Kingdom
From: 10 March 2022To: 12 July 2024
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 22
Funding Round
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUGHES, Kieran John

Active
Barford Road, BanburyOX15 4FF
Born August 1986
Director
Appointed 01 Nov 2024

HUNT, Harriet Elizabeth

Active
Barford Road, BanburyOX15 4FF
Born April 1993
Director
Appointed 02 Jun 2025

JOHN, Llewellyn Richard Dodds

Active
Barford Road, BanburyOX15 4FF
Born October 1976
Director
Appointed 10 Mar 2022

MARSHALL, James

Resigned
Barford Road, BanburyOX15 4FF
Born August 1978
Director
Appointed 03 Oct 2022
Resigned 08 Sept 2025

MUSSEN, Rupert James

Resigned
LondonEC2M 7SH
Born December 1971
Director
Appointed 01 Apr 2022
Resigned 21 Sept 2022

ROOKE, Joseph Charles

Resigned
Athena Drive, WarwickCV34 6RT
Born July 1987
Director
Appointed 31 Mar 2022
Resigned 28 Oct 2024

TRENDELL, Connor Graham

Resigned
Barford Road, BanburyOX15 4FF
Born November 1987
Director
Appointed 10 Mar 2022
Resigned 02 Jun 2025

Persons with significant control

1

LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
10 March 2022
NEWINCIncorporation