Background WavePink WaveYellow Wave

PROJECT BOWDON BIDCO LIMITED (14084787)

PROJECT BOWDON BIDCO LIMITED (14084787) is an active UK company. incorporated on 4 May 2022. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT BOWDON BIDCO LIMITED has been registered for 3 years.

Company Number
14084787
Status
active
Type
ltd
Incorporated
4 May 2022
Age
3 years
Address
Level 8 Transmission, Manchester, M3 3GS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT BOWDON BIDCO LIMITED

PROJECT BOWDON BIDCO LIMITED is an active company incorporated on 4 May 2022 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT BOWDON BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14084787

LTD Company

Age

3 Years

Incorporated 4 May 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

HAMSARD 3674 LIMITED
From: 4 May 2022To: 5 July 2022
Contact
Address

Level 8 Transmission Atherton Street Manchester, M3 3GS,

Previous Addresses

Level 8 Transmission House Atherton Street Manchester M3 3GS United Kingdom
From: 21 February 2023To: 21 February 2023
Suite 3.05 Jactin House 24 Hood Street Manchester M4 6WX England
From: 14 July 2022To: 21 February 2023
38 Princes House Jermyn Street London SW1Y 6DN England
From: 21 June 2022To: 14 July 2022
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 4 May 2022To: 21 June 2022
Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Loan Secured
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Feb 23
Funding Round
Feb 23
Director Joined
Mar 23
Loan Secured
May 23
Director Left
Jan 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2024
AAAnnual Accounts
Legacy
30 January 2024
PARENT_ACCPARENT_ACC
Legacy
30 January 2024
AGREEMENT2AGREEMENT2
Legacy
30 January 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
10 January 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Resolution
23 August 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
22 July 2022
MAMA
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Certificate Change Of Name Company
5 July 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Incorporation Company
4 May 2022
NEWINCIncorporation