Project Roy Bidco Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #13365715. The business office address is Kelsall House Stafford Court, Stafford Park 1, Telford, TF3 3BD, UNITED KINGDOM.
| Company Number | 13365715 |
| Company Name | PROJECT ROY BIDCO LIMITED |
| Address | Kelsall House Stafford Court Stafford Park 1 Telford TF3 3BD UNITED KINGDOM |
| Company Category | Private Limited Company |
| Company Status | Active |
| Origin Country | United Kingdom |
| Incorporation Date | 2021-04-29 |
| Mortgages | Charges : 3 Outstanding: Satisfied: |
| Account Category | AUDIT EXEMPTION SUBSIDIARY |
| Account Reference Date | Month: 12, Day: 31 |
| Last accounts made up to | 2024-12-31 |
| Next accounts due by | 2026-09-30 |
| Next returns due by | 2022-05-27 |
| Last confirmation statement made up to | 2025-04-28 |
| Next confirmation statement due by | 2026-05-12 |
| SIC Code | Industry |
|---|---|
| 64209 | Activities of other holding companies n.e.c. |
| Officer Name | Role | Status | Appointed | Correspondence Address |
|---|---|---|---|---|
| COX, Paul Anthony | Director | Active | 3 May 2021 | Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom, TF3 3BD |
| SULLIVAN, John Terence | Director | Resigned | 29 April 2021 | Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom, TF3 3BD |
| VINCENT, Philip James | Director | Active | 1 May 2025 | Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom, TF3 3BD |
| WAKELEY, Guy Richard | Director | Active | 21 February 2023 | Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom, TF3 3BD |
| Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
|---|---|---|
| persons with significant control statement Statement: no individual or entity with signficant control | Notified on: 2021-04-29 Ceased on: 2024-07-31 | |
| Os Phoenix Bidco Limited Kelsall House Stafford Court Stafford Park 1 , Telford Shropshire TF3 3BD England Country registered: England Legal authority: Companies Act 2006 Legal form: Private Limited Company Place registered: Companies House Of The United Kingdom Registration number: 10878079 | corporate entity person with significant control Nature of control: ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors | Notified on: 2024-07-31 |
| Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
|---|---|---|---|---|---|
| COX, Paul Anthony | Director | Active | 3 May 2021 | Company Director | Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom, TF3 3BD |
| SULLIVAN, John Terence | Director | Resigned | 29 April 2021 | Director | Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom, TF3 3BD |
| VINCENT, Philip James | Director | Active | 1 May 2025 | Director | Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom, TF3 3BD |
| WAKELEY, Guy Richard | Director | Active | 21 February 2023 | Director | Kelsall House Stafford Court, Stafford Park 1, Telford, Shropshire, United Kingdom, TF3 3BD |
| Street Address |
KELSALL HOUSE STAFFORD COURT STAFFORD PARK 1 |
| Post Town | TELFORD |
| Post Code | TF3 3BD |
| Country | UNITED KINGDOM |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Bannister Skip Hire Ltd | Kelsall House Stafford Court, Stafford Park 1, Telford, TF3 3BD | 2023-09-28 |
| Hb Skips Ltd | Kelsall House Stafford Court, Stafford Park 1, Telford, TF3 3BD | 2023-09-12 |
| Reconomy Social Enterprise Cic | Kelsall House Stafford Court, Stafford Park 1, Telford, TF3 3BD | 2021-06-30 |
| Johnson Skip Hire Ltd | Kelsall House Stafford Court, Stafford Park 1, Telford, TF3 3BD | 2023-09-12 |
| Leadsy Limited | Kelsall House Stafford Court, Stafford Park 1, Telford, TF3 3BD | 2020-07-04 |
| Waste Check Limited | Kelsall House Stafford Court, Stafford Park 1, Telford, TF3 3BD | 2020-04-01 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Ascot Building Consultancy Limited | Suite 6 Coalport House, Stafford Park 1, Telford, TF3 3BD | 2025-07-18 |
| A&T Distribution Ltd | Suite 6 C1 Coalport House, Stafford Court, Stafford Park 1, Telford, TF3 3BD | 2025-05-21 |
| Springside Care Solutions Ltd | Suite 3a, Coalport House, Stafford Park, Telford, TF3 3BD | 2023-06-26 |
| Ctc Residential Limited | Suite 5, Pemberton House, Stafford Park 1, Telford, TF3 3BD | 2023-11-14 |
| Executive Property Services Limited | Enterprise House, Stafford Park 1, Telford, TF3 3BD | 2023-01-31 |
| Connect Recruitment Haulage Ltd | Connect, Suite 6, C1 Coalport House, Stafford Court, Telford, TF3 3BD | 2024-06-23 |
| Very Special Home Improvements Limited | Suite C1 Coalport House, Stafford Park 1, Telford, TF3 3BD | 2024-02-10 |
| O Losie! Ltd | Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, TF3 3BD | 2024-08-08 |
| Axis Gaming Ltd | Suite 6, C1 Coalport House, Stafford Court, Telford, TF3 3BD | 2023-06-13 |
| Recipe Club Ltd | Suit 6,C1 Coalport House, Stafford Court, Stafford Park 1, Telford, TF3 3BD | 2025-06-16 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Joshua Hustwick Consultancy Ltd | 2 St. James Crescent, Stirchley, Telford, TF3 1BL | 2023-06-27 |
| Device Dynamo Ltd | 3 Bournside Drive, Telford, TF3 1DT | 2024-07-23 |
| Mls Engineering Ltd | 60 Ellis Peters Drive, Telford, TF3 1AW | 2024-02-01 |
| M Timmins Limited | Britannia Inn, Aqueduct Road, Telford, TF3 1BX | 2022-01-05 |
| Angie Kirby Limited | 1 Edith Close, Telford, TF3 1AX | 2025-05-08 |
| Bg Tech Solutions Limited | 7 Edith Close, Telford, TF3 1AX | 2025-03-17 |
| Steri Medical Consulting Ltd | 1 Aylwin Court, Telford, TF3 1AZ | 2024-11-20 |
| Steri Medical Holdings Limited | 1 Aylwin Court, Telford, TF3 1AZ | 2024-11-20 |
| Ridesync Ltd | 24 Abraham Close, Stirchley, Telford, TF3 1DP | 2025-10-30 |
| Forbes Midland Safety Training Ltd | 26 Ellis Peters Drive, Telford, TF3 1AW | 2024-02-05 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Project Dartmoor Bidco Limited | Torbay Pharmaceuticals, Wilkins Drive, Paignton, TQ4 7FG | 2023-10-20 |
| Project Vin Bidco Limited | C/O Ncm Fund Services Limited, 42 New Broad Street, London, EC2M 1JD | 2024-07-29 |
| Project Flight Bidco Limited | One America Square, London, EC3N 2LS | 2023-04-06 |
| Project Martin Bidco Limited | Sea Containers, 18 Upper Ground, London, SE1 9GL | 2021-02-19 |
| Project Glow Bidco Limited | C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, EC3A 8BF | 2021-10-13 |
| Project Monaco Bidco Limited | 15-19 Appleby Lodge, Park Farm West, Wellingborough, NN8 6BT | 2023-02-27 |
| Project Mersey Bidco Limited | Unit 2, Olympic Park, Woolston Grange Avenue, Warrington, WA2 0YL | 2022-10-26 |
| Project Maddox Bidco Limited | Derwent Business Centre, Clarke Street, Derby, DE1 2BU | 2023-03-22 |
| Project Eagle Uk Bidco Ltd | 24 St James's Square, 1st Floor, London, SW1Y 4JH | 2025-09-02 |
| Project H2o Bidco Limited | One Eleven, Edmund Street, Birmingham, B3 2HJ | 2023-10-27 |
Do you have more infomration about Project Roy Bidco Limited? Please fill in the following form.
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
| Subject | Business and Economy |
| Jurisdiction | United Kingdom |
| Data Provider | UK Companies House |
| Source | data.gov.uk |
| Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |