Background WavePink WaveYellow Wave

PROJECT ORIGIN BIDCO LIMITED (15007613)

PROJECT ORIGIN BIDCO LIMITED (15007613) is an active UK company. incorporated on 17 July 2023. with registered office in Chesterfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT ORIGIN BIDCO LIMITED has been registered for 2 years. Current directors include HANSON, Matthew James, PORTER, Timothy Revell, STREETS, Lee David and 1 others.

Company Number
15007613
Status
active
Type
ltd
Incorporated
17 July 2023
Age
2 years
Address
Evolution Funding Thompson Close, Chesterfield, S41 9AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HANSON, Matthew James, PORTER, Timothy Revell, STREETS, Lee David, WORSFOLD, Katherine Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ORIGIN BIDCO LIMITED

PROJECT ORIGIN BIDCO LIMITED is an active company incorporated on 17 July 2023 with the registered office located in Chesterfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT ORIGIN BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15007613

LTD Company

Age

2 Years

Incorporated 17 July 2023

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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Evolution Funding Thompson Close Whittington Moor Chesterfield, S41 9AZ,

Previous Addresses

1 st James's Market St. James's London SW1Y 4AH United Kingdom
From: 17 July 2023To: 6 December 2024
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Loan Secured
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HANSON, Matthew James

Active
Thompson Close, ChesterfieldS41 9AZ
Born November 1983
Director
Appointed 16 Jul 2025

PORTER, Timothy Revell

Active
Thompson Close, ChesterfieldS41 9AZ
Born June 1965
Director
Appointed 01 Dec 2023

STREETS, Lee David

Active
Thompson Close, ChesterfieldS41 9AZ
Born May 1974
Director
Appointed 19 Sept 2023

WORSFOLD, Katherine Anne

Active
Thompson Close, ChesterfieldS41 9AZ
Born August 1978
Director
Appointed 19 Sept 2023

HOWLETT-BOLTON, Andrew John

Resigned
St James's Market, LondonSW1Y 4AH
Born April 1980
Director
Appointed 17 Jul 2023
Resigned 19 Sept 2023

KAYE, Kevin Richard

Resigned
Thompson Close, ChesterfieldS41 9AZ
Born June 1969
Director
Appointed 19 Sept 2023
Resigned 11 Jul 2025

SHELDEN, Susan

Resigned
St James's Market, LondonSW1Y 4AH
Born March 1979
Director
Appointed 17 Jul 2023
Resigned 19 Sept 2023

Persons with significant control

1

St James's Market, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2023
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2023
NEWINCIncorporation