Project Kestrel Bidco Limited FAREHAM


Project Kestrel Bidco Limited is a private limited company situated at Howard Piper House 5 Delta Business Park, Salterns Lane, Fareham PO16 0QS. Its net worth is valued to be roughly 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-07-30, this 4-year-old company is run by 2 directors.
Director Mark B., appointed on 15 November 2023. Director John M., appointed on 27 March 2023.
The company is categorised as "other business support service activities not elsewhere classified" (SIC code: 82990).
The latest confirmation statement was filed on 2023-07-25 and the due date for the next filing is 2024-08-08. Additionally, the statutory accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Project Kestrel Bidco Limited Address / Contact

Office Address Howard Piper House 5 Delta Business Park
Office Address2 Salterns Lane
Town Fareham
Post code PO16 0QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 12128927
Date of Incorporation Tue, 30th Jul 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 5 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Mark B.

Position: Director

Appointed: 15 November 2023

John M.

Position: Director

Appointed: 27 March 2023

Jonathan O.

Position: Director

Appointed: 07 October 2021

Resigned: 05 July 2022

Anthony P.

Position: Director

Appointed: 04 October 2021

Resigned: 31 August 2023

Matthew L.

Position: Director

Appointed: 07 October 2019

Resigned: 01 December 2023

Simon G.

Position: Director

Appointed: 07 October 2019

Resigned: 06 September 2022

Jonathan H.

Position: Director

Appointed: 07 October 2019

Resigned: 04 October 2021

James T.

Position: Director

Appointed: 30 July 2019

Resigned: 25 May 2021

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Project Kestrel Midco 2 Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Project Kestrel Midco 2 Limited

100 Wood Street, London, EC2V 7AN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12128299
Notified on 30 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-09-302022-09-30
Balance Sheet
Cash Bank On Hand4 75114 0565 000
Current Assets1 065 773635 567448 369
Debtors1 061 022621 511443 369
Net Assets Liabilities2 500 177-568 500-3 657 939
Other Debtors106 5741 200249
Other
Audit Fees Expenses2 0002 0002 200
Accrued Liabilities Deferred Income692 3832 926 3574 931 516
Administrative Expenses313 045800 8041 471 158
Amounts Owed By Group Undertakings70 575  
Amounts Owed To Group Undertakings700 000700 000700 000
Average Number Employees During Period444
Bank Borrowings Overdrafts7 750 0007 071 4287 071 428
Creditors8 450 0007 771 4287 771 428
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit 53 296267 846
Dividend Income From Group Undertakings3 500 000  
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings272 116788 591609 518
Interest Payable Similar Charges Finance Costs955 9953 097 3952 378 451
Investments Fixed Assets27 197 63627 197 63627 197 636
Investments In Subsidiaries27 197 63627 197 63627 197 636
Issue Equity Instruments1  
Net Current Assets Liabilities-16 247 459-19 994 708-23 084 147
Net Finance Income Costs3 500 323  
Operating Profit Loss-44 15228 718-710 988
Other Interest Expense683 8792 308 8041 768 933
Other Interest Income323  
Other Interest Receivable Similar Income Finance Income3 500 323  
Payments To Related Parties29 03287 68084 205
Pension Other Post-employment Benefit Costs Other Pension Costs11 62335 22730 645
Prepayments Accrued Income883 873620 311443 120
Profit Loss2 500 176-3 068 677-3 089 439
Profit Loss On Ordinary Activities Before Tax2 500 176-3 068 677-3 089 439
Social Security Costs19 44754 93156 013
Staff Costs Employee Benefits Expense172 476537 738897 811
Tax Expense Credit Applicable Tax Rate475 033-583 049-586 993
Tax Increase Decrease Arising From Group Relief Tax Reconciliation189 967529 753319 147
Tax Increase Decrease From Effect Dividends From Companies-665 000  
Total Assets Less Current Liabilities10 950 1777 202 9284 113 489
Turnover Revenue268 893829 522760 170
Wages Salaries141 406447 580811 153
Company Contributions To Defined Benefit Plans Directors11 62335 227 
Director Remuneration166 663447 580570 320
Director Remuneration Benefits Including Payments To Third Parties178 286482 807 
Further Item Director Remuneration Benefits Component Total Director Remuneration Benefits Excluding Payments To Third Parties  123 764

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
On 2023-11-15 director's details were changed
filed on: 28th, November 2023
Free Download (2 pages)

Company search