Background WavePink WaveYellow Wave

PROJECT ORION BIDCO LIMITED (15921590)

PROJECT ORION BIDCO LIMITED (15921590) is an active UK company. incorporated on 28 August 2024. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT ORION BIDCO LIMITED has been registered for 1 year. Current directors include FISH, Martyn John, JOHNSON, Lucy Elizabeth, WOODS, Heather Joanne and 1 others.

Company Number
15921590
Status
active
Type
ltd
Incorporated
28 August 2024
Age
1 years
Address
4th Floor 1 City Square, Leeds, LS1 2ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FISH, Martyn John, JOHNSON, Lucy Elizabeth, WOODS, Heather Joanne, WRIGHT, Timothy Russell
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ORION BIDCO LIMITED

PROJECT ORION BIDCO LIMITED is an active company incorporated on 28 August 2024 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT ORION BIDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15921590

LTD Company

Age

1 Years

Incorporated 28 August 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to N/A
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
Period: 28 August 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

4th Floor 1 City Square Leeds, LS1 2ES,

Previous Addresses

4th Floor 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom
From: 20 January 2026To: 20 January 2026
4th Floor, 1 City Square 1 City Square Leeds LS1 2AL United Kingdom
From: 31 October 2025To: 20 January 2026
1 City Walk Leeds LS11 9DX England
From: 22 November 2024To: 31 October 2025
2 George Yard London EC3V 9DH United Kingdom
From: 28 August 2024To: 22 November 2024
Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Loan Secured
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FISH, Martyn John

Active
1 City Square, LeedsLS1 2ES
Born May 1978
Director
Appointed 18 Oct 2024

JOHNSON, Lucy Elizabeth

Active
1 City Square, LeedsLS1 2ES
Born March 1974
Director
Appointed 18 Oct 2024

WOODS, Heather Joanne

Active
1 City Square, LeedsLS1 2ES
Born April 1967
Director
Appointed 26 Aug 2025

WRIGHT, Timothy Russell

Active
1 City Square, LeedsLS1 2ES
Born October 1975
Director
Appointed 18 Oct 2024

HEWLETT, Harry Richard

Resigned
City Walk, LeedsLS11 9DX
Born December 1986
Director
Appointed 28 Aug 2024
Resigned 07 Jan 2025

MOORE, Ian Robert

Resigned
City Walk, LeedsLS11 9DX
Born October 1971
Director
Appointed 28 Aug 2024
Resigned 07 Jan 2025

Persons with significant control

1

George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2024
Fundings
Financials
Latest Activities

Filing History

16

Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Memorandum Articles
27 October 2024
MAMA
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Resolution
19 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Incorporation Company
28 August 2024
NEWINCIncorporation