Background WavePink WaveYellow Wave

PROJECT ALPHA BIDCO I LIMITED (15038748)

PROJECT ALPHA BIDCO I LIMITED (15038748) is an active UK company. incorporated on 31 July 2023. with registered office in Chester Le Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROJECT ALPHA BIDCO I LIMITED has been registered for 2 years. Current directors include FOSTER, David, FRAINE, Thomas Conran, JEFFERSON, Paul and 1 others.

Company Number
15038748
Status
active
Type
ltd
Incorporated
31 July 2023
Age
2 years
Address
12-14 Lumley Court, Chester Le Street, DH2 1AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOSTER, David, FRAINE, Thomas Conran, JEFFERSON, Paul, STEVENSON, Kate
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ALPHA BIDCO I LIMITED

PROJECT ALPHA BIDCO I LIMITED is an active company incorporated on 31 July 2023 with the registered office located in Chester Le Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROJECT ALPHA BIDCO I LIMITED was registered 2 years ago.(SIC: 74990)

Status

active

Active since 2 years ago

Company No

15038748

LTD Company

Age

2 Years

Incorporated 31 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 7 October 2025 (5 months ago)
Period: 31 July 2023 - 31 December 2024(18 months)
Type: Group Accounts

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 30 July 2025 (8 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

12-14 Lumley Court Drum Industrial Estate Chester Le Street, DH2 1AN,

Previous Addresses

C/O Gateley Legal Ship Canal House 98 King Street Manchester M2 4WU England
From: 31 August 2023To: 9 July 2025
Level 8, Bauhaus 27 Quay Street Manchester M3 3GY England
From: 31 July 2023To: 31 August 2023
Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Share Issue
Sept 23
Loan Secured
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
Funding Round
Oct 24
Funding Round
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Mar 26
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FOSTER, David

Active
Lumley Court, Chester Le StreetDH2 1AN
Born October 1970
Director
Appointed 24 Aug 2023

FRAINE, Thomas Conran

Active
Lumley Court, Chester Le StreetDH2 1AN
Born April 1992
Director
Appointed 18 Aug 2023

JEFFERSON, Paul

Active
Lumley Court, Chester Le StreetDH2 1AN
Born December 1968
Director
Appointed 30 Nov 2023

STEVENSON, Kate

Active
Lumley Court, Chester Le StreetDH2 1AN
Born April 1983
Director
Appointed 24 Aug 2023

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 31 Jul 2023
Resigned 21 Aug 2023

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 31 Jul 2023
Resigned 21 Aug 2023

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 31 Jul 2023
Resigned 21 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Lumley Court, Chester Le StreetDH2 1AN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Feb 2026
Ship Canal House, ManchesterM2 4WU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Aug 2023
Ceased 27 Feb 2026
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 31 Jul 2023
Ceased 21 Aug 2023
Fundings
Financials
Latest Activities

Filing History

30

Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Memorandum Articles
11 November 2024
MAMA
Resolution
11 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
29 September 2024
RP04CS01RP04CS01
Confirmation Statement
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 September 2023
AA01Change of Accounting Reference Date
Resolution
5 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 September 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
5 September 2023
MAMA
Capital Alter Shares Subdivision
5 September 2023
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Incorporation Company
31 July 2023
NEWINCIncorporation