Background WavePink WaveYellow Wave

PROJECT IMPETUS BIDCO LIMITED (14047908)

PROJECT IMPETUS BIDCO LIMITED (14047908) is an active UK company. incorporated on 14 April 2022. with registered office in Doncaster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT IMPETUS BIDCO LIMITED has been registered for 3 years. Current directors include DUNLOP, Bernadette Theresa, MEGSON, Andrew Peter, MEGSON, Lily and 2 others.

Company Number
14047908
Status
active
Type
ltd
Incorporated
14 April 2022
Age
3 years
Address
Colonnades House, Doncaster, DN1 3BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUNLOP, Bernadette Theresa, MEGSON, Andrew Peter, MEGSON, Lily, STEWART, Alistair James, STRONG, Andrew Jonathan Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT IMPETUS BIDCO LIMITED

PROJECT IMPETUS BIDCO LIMITED is an active company incorporated on 14 April 2022 with the registered office located in Doncaster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT IMPETUS BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14047908

LTD Company

Age

3 Years

Incorporated 14 April 2022

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 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Colonnades House Duke Street Doncaster, DN1 3BW,

Previous Addresses

Ship Canal House 98 King Street Manchester M2 4WU England
From: 14 April 2022To: 2 May 2023
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Jul 22
Loan Secured
Aug 22
Funding Round
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Loan Secured
May 24
Loan Secured
Apr 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DUNLOP, Bernadette Theresa

Active
Duke Street, DoncasterDN1 3BW
Born August 1969
Director
Appointed 14 Apr 2022

MEGSON, Andrew Peter

Active
Duke Street, DoncasterDN1 3BW
Born May 1963
Director
Appointed 14 Apr 2022

MEGSON, Lily

Active
Duke Street, DoncasterDN1 3BW
Born June 1993
Director
Appointed 05 Sept 2022

STEWART, Alistair James

Active
Duke Street, DoncasterDN1 3BW
Born January 1985
Director
Appointed 31 Jul 2023

STRONG, Andrew Jonathan Peter

Active
Duke Street, DoncasterDN1 3BW
Born October 1964
Director
Appointed 23 Jan 2023

DARLINGTON, Julie

Resigned
Duke Street, DoncasterDN1 3BW
Born November 1969
Director
Appointed 31 Oct 2022
Resigned 31 Jul 2023

ENGLISH, Craig Daniel

Resigned
Duke Street, DoncasterDN1 3BW
Born December 1981
Director
Appointed 14 Apr 2022
Resigned 31 Jul 2023

GREEN, Daniel

Resigned
Duke Street, DoncasterDN1 3BW
Born June 1994
Director
Appointed 14 Apr 2022
Resigned 21 Jul 2023

PADWICK-GRAHAM, Emma

Resigned
Duke Street, DoncasterDN1 3BW
Born December 1985
Director
Appointed 01 Nov 2022
Resigned 21 Apr 2023

Persons with significant control

1

Duke Street, DoncasterDN1 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

28

Auditors Resignation Company
30 September 2025
AUDAUD
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 May 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Resolution
22 August 2022
RESOLUTIONSResolutions
Memorandum Articles
22 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Incorporation Company
14 April 2022
NEWINCIncorporation