Background WavePink WaveYellow Wave

PROJECT SF BIDCO LIMITED (14378423)

PROJECT SF BIDCO LIMITED (14378423) is an active UK company. incorporated on 27 September 2022. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROJECT SF BIDCO LIMITED has been registered for 3 years. Current directors include HODGES, Daniel James, HOLMES, Gregory Austin, HOUGHTON, Beth Clare and 4 others.

Company Number
14378423
Status
active
Type
ltd
Incorporated
27 September 2022
Age
3 years
Address
Office 31, Strawberry Fields Digital Hub, Chorley, PR7 1PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HODGES, Daniel James, HOLMES, Gregory Austin, HOUGHTON, Beth Clare, MURPHY, Matthew Paul, SCHMID, Alison Jane Ruth, SCHMID, Marc John, ZAFAR, John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT SF BIDCO LIMITED

PROJECT SF BIDCO LIMITED is an active company incorporated on 27 September 2022 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROJECT SF BIDCO LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14378423

LTD Company

Age

3 Years

Incorporated 27 September 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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Office 31, Strawberry Fields Digital Hub Euxton Lane Chorley, PR7 1PS,

Previous Addresses

Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom
From: 27 September 2022To: 12 October 2022
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
Loan Secured
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Sept 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

HODGES, Daniel James

Active
Euxton Lane, ChorleyPR7 1PS
Born April 1981
Director
Appointed 10 Jan 2024

HOLMES, Gregory Austin

Active
Euxton Lane, ChorleyPR7 1PS
Born March 1990
Director
Appointed 05 Oct 2022

HOUGHTON, Beth Clare

Active
Euxton Lane, ChorleyPR7 1PS
Born April 1974
Director
Appointed 05 Oct 2022

MURPHY, Matthew Paul

Active
Euxton Lane, ChorleyPR7 1PS
Born June 1972
Director
Appointed 10 Jan 2024

SCHMID, Alison Jane Ruth

Active
Euxton Lane, ChorleyPR7 1PS
Born August 1974
Director
Appointed 27 Sept 2022

SCHMID, Marc John

Active
Euxton Lane, ChorleyPR7 1PS
Born June 1972
Director
Appointed 27 Sept 2022

ZAFAR, John

Active
Euxton Lane, ChorleyPR7 1PS
Born July 1962
Director
Appointed 10 Jan 2024

Persons with significant control

4

3 Active
1 Ceased

Mrs Alison Jane Ruth Schmid

Ceased
Euxton Lane, ChorleyPR7 6TB
Born August 1974

Nature of Control

Significant influence or control
Notified 27 Sept 2022
Ceased 27 Sept 2022

Mr Marc John Schmid

Active
Euxton Lane, ChorleyPR7 1PS
Born June 1972

Nature of Control

Significant influence or control
Notified 27 Sept 2022
Euxton Lane, ChorleyPR7 6TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2022

Mrs Alison Jane Ruth Schmid

Active
Euxton Lane, ChorleyPR7 1PS
Born August 1974

Nature of Control

Significant influence or control
Notified 27 Sept 2022
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Legacy
23 December 2022
RPCH01RPCH01
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 September 2022
NEWINCIncorporation