Background WavePink WaveYellow Wave

PROJECT EMANUEL BIDCO LIMITED (14132104)

PROJECT EMANUEL BIDCO LIMITED (14132104) is an active UK company. incorporated on 25 May 2022. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. PROJECT EMANUEL BIDCO LIMITED has been registered for 3 years. Current directors include BARRETT, Jonathan, GIBSON, Christopher Ross, BRIDGES FUND MANAGEMENT LIMITED.

Company Number
14132104
Status
active
Type
ltd
Incorporated
25 May 2022
Age
3 years
Address
Sidings Business Park, Hull, HU3 4XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARRETT, Jonathan, GIBSON, Christopher Ross, BRIDGES FUND MANAGEMENT LIMITED
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT EMANUEL BIDCO LIMITED

PROJECT EMANUEL BIDCO LIMITED is an active company incorporated on 25 May 2022 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. PROJECT EMANUEL BIDCO LIMITED was registered 3 years ago.(SIC: 70229, 82990)

Status

active

Active since 3 years ago

Company No

14132104

LTD Company

Age

3 Years

Incorporated 25 May 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

ENSCO 1454 LIMITED
From: 25 May 2022To: 19 July 2022
Contact
Address

Sidings Business Park Freightliner Road Hull, HU3 4XA,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ England
From: 25 May 2022To: 4 November 2022
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Apr 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BARRETT, Jonathan

Active
Freightliner Road, HullHU3 4XA
Born January 1980
Director
Appointed 04 Sept 2023

GIBSON, Christopher Ross

Active
Seymour Street, LondonW1H 7JF
Born May 1986
Director
Appointed 31 Jul 2025

BRIDGES FUND MANAGEMENT LIMITED

Active
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 31 Oct 2022

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 25 May 2022
Resigned 15 Jul 2022

BRAHAM, Simon Benjamin

Resigned
Freightliner Road, HullHU3 4XA
Born December 1975
Director
Appointed 31 Oct 2022
Resigned 31 Jul 2025

RICHARDS, Stephen Wallace

Resigned
Freightliner Road, HullHU3 4XA
Born June 1959
Director
Appointed 28 Mar 2023
Resigned 31 Mar 2024

ROBSON, Neil

Resigned
Freightliner Road, HullHU3 4XA
Born October 1958
Director
Appointed 15 Jul 2022
Resigned 20 Nov 2023

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 25 May 2022
Resigned 15 Jul 2022

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 25 May 2022
Resigned 15 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2022
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2022
Ceased 15 Jul 2022
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
5 January 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Memorandum Articles
8 November 2022
MAMA
Resolution
8 November 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
4 November 2022
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Change To A Person With Significant Control
19 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Certificate Change Of Name Company
19 July 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Incorporation Company
25 May 2022
NEWINCIncorporation