Background WavePink WaveYellow Wave

PROJECT JORVIK BIDCO LIMITED (14085738)

PROJECT JORVIK BIDCO LIMITED (14085738) is an active UK company. incorporated on 4 May 2022. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROJECT JORVIK BIDCO LIMITED has been registered for 3 years. Current directors include DAWSON, Richard David Neil, MILLMAN, Richard Fraser, WIECHULA, John Paul and 1 others.

Company Number
14085738
Status
active
Type
ltd
Incorporated
4 May 2022
Age
3 years
Address
Units 2-3 Triune Court Monks Cross Drive, York, YO32 9GZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAWSON, Richard David Neil, MILLMAN, Richard Fraser, WIECHULA, John Paul, WILDIG, Oliver James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT JORVIK BIDCO LIMITED

PROJECT JORVIK BIDCO LIMITED is an active company incorporated on 4 May 2022 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROJECT JORVIK BIDCO LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14085738

LTD Company

Age

3 Years

Incorporated 4 May 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 29 July 2025 (8 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

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

HAMSARD 3677 LIMITED
From: 4 May 2022To: 13 July 2022
Contact
Address

Units 2-3 Triune Court Monks Cross Drive Huntington York, YO32 9GZ,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 4 May 2022To: 13 July 2022
Timeline

13 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Feb 23
Director Left
May 23
Director Joined
May 23
Director Left
May 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WIECHULA, John

Active
Monks Cross Drive, YorkYO32 9GZ
Secretary
Appointed 17 Apr 2023

DAWSON, Richard David Neil

Active
Monks Cross Drive, YorkYO32 9GZ
Born July 1969
Director
Appointed 21 Jul 2022

MILLMAN, Richard Fraser

Active
Monks Cross Drive, YorkYO32 9GZ
Born May 1967
Director
Appointed 21 Feb 2023

WIECHULA, John Paul

Active
Monks Cross Drive, YorkYO32 9GZ
Born November 1984
Director
Appointed 21 Jul 2022

WILDIG, Oliver James

Active
Monks Cross Drive, YorkYO32 9GZ
Born December 1988
Director
Appointed 31 May 2023

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 04 May 2022
Resigned 13 Jul 2022

BIAGIONI, Mauro Andrea

Resigned
Monks Cross Drive, YorkYO32 9GZ
Born February 1978
Director
Appointed 15 Jul 2022
Resigned 23 May 2024

JONES, Jonathan James

Resigned
2 & A Half Devonshire Squiare, LondonEC2M 4UJ
Born October 1967
Director
Appointed 04 May 2022
Resigned 13 Jul 2022

LEACH, Andrew William

Resigned
Monks Cross Drive, YorkYO32 9GZ
Born July 1957
Director
Appointed 13 Jul 2022
Resigned 30 May 2023

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 04 May 2022
Resigned 13 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Monks Cross Drive, YorkYO32 9GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2022
2 & A Half Devonshire Square, LondonEC2M 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022
Ceased 13 Jul 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Resolution
5 August 2022
RESOLUTIONSResolutions
Memorandum Articles
5 August 2022
MAMA
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Certificate Change Of Name Company
13 July 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 2022
NEWINCIncorporation