PROJECT IMPETUS BIDCO LIMITED

Register to unlock more data on OkredoRegister

PROJECT IMPETUS BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14047908

Incorporation date

14/04/2022

Size

Small

Contacts

Registered address

Registered address

Colonnades House, Duke Street, Doncaster DN1 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon30/09/2025
Auditor's resignation
dot icon30/06/2025
Accounts for a small company made up to 2024-12-31
dot icon29/04/2025
Registration of charge 140479080004, created on 2025-04-25
dot icon24/04/2025
Change of details for Project Impetus Topco Limited as a person with significant control on 2022-07-28
dot icon14/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon11/09/2024
Accounts for a small company made up to 2023-12-31
dot icon30/05/2024
Registration of charge 140479080003, created on 2024-05-28
dot icon09/05/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon25/04/2024
Appointment of Andrew Strong as a director on 2023-01-23
dot icon21/12/2023
Accounts for a small company made up to 2022-12-31
dot icon04/08/2023
Director's details changed for Mr Alistair Stewart on 2023-07-31
dot icon04/08/2023
Appointment of Mr Alistair Stewart as a director on 2023-07-31
dot icon04/08/2023
Termination of appointment of Julie Darlington as a director on 2023-07-31
dot icon03/08/2023
Termination of appointment of Daniel Green as a director on 2023-07-21
dot icon03/08/2023
Termination of appointment of Craig Daniel English as a director on 2023-07-31
dot icon13/06/2023
Appointment of Emma Padwick-Graham as a director on 2022-11-01
dot icon13/06/2023
Appointment of Lily Megson as a director on 2022-09-05
dot icon13/06/2023
Appointment of Mrs Julie Darlington as a director on 2022-10-31
dot icon13/06/2023
Confirmation statement made on 2023-04-13 with updates
dot icon13/06/2023
Termination of appointment of Emma Padwick-Graham as a director on 2023-04-21
dot icon02/05/2023
Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to Colonnades House Duke Street Doncaster DN1 3BW on 2023-05-02
dot icon02/05/2023
Previous accounting period shortened from 2023-04-30 to 2022-12-31
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-07-29
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Green
Director
14/04/2022 - 21/07/2023
18
Mr Andrew Strong
Director
23/01/2023 - Present
4
Megson, Andrew Peter
Director
14/04/2022 - Present
23
English, Craig Daniel
Director
14/04/2022 - 31/07/2023
9
Darlington, Julie
Director
31/10/2022 - 31/07/2023
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROJECT IMPETUS BIDCO LIMITED

PROJECT IMPETUS BIDCO LIMITED is an(a) Active company incorporated on 14/04/2022 with the registered office located at Colonnades House, Duke Street, Doncaster DN1 3BW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROJECT IMPETUS BIDCO LIMITED?

toggle

PROJECT IMPETUS BIDCO LIMITED is currently Active. It was registered on 14/04/2022 .

Where is PROJECT IMPETUS BIDCO LIMITED located?

toggle

PROJECT IMPETUS BIDCO LIMITED is registered at Colonnades House, Duke Street, Doncaster DN1 3BW.

What does PROJECT IMPETUS BIDCO LIMITED do?

toggle

PROJECT IMPETUS BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PROJECT IMPETUS BIDCO LIMITED?

toggle

The latest filing was on 30/09/2025: Auditor's resignation.