ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Project Calcutta Bidco A Limited

Project Calcutta Bidco A Limited is an active company incorporated on 3 December 2020 with the registered office located in London, Greater London. Project Calcutta Bidco A Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
13059750
Private limited company
Age
5 years
Incorporated 3 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 December 2025 (4 days ago)
Next confirmation dated 2 December 2026
Due by 16 December 2026 (1 year remaining)
Last change occurred 2 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Floor 1 26 - 29 St. Cross Street
London
England
EC1N 8UH
England
Address changed on 20 Mar 2024 (1 year 8 months ago)
Previous address was Fitzroy House 355 Euston Road London NW1 3AL England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1968
Director • British • Lives in UK • Born in Aug 1967
Project Calcutta Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anthesis (UK) Limited
Stuart James McLachlan and Raymond Charles Alexandre Leclercq are mutual people.
Active
The Good Brand Works Limited
Stuart James McLachlan and Raymond Charles Alexandre Leclercq are mutual people.
Active
Given Agency Limited
Stuart James McLachlan and Raymond Charles Alexandre Leclercq are mutual people.
Active
Anthesis Consulting Group Limited
Stuart James McLachlan and Raymond Charles Alexandre Leclercq are mutual people.
Active
Given Agency Holdings Limited
Stuart James McLachlan and Raymond Charles Alexandre Leclercq are mutual people.
Active
Revolt Communications Limited
Stuart James McLachlan and Raymond Charles Alexandre Leclercq are mutual people.
Active
Wallbrook Holdings Limited
Stuart James McLachlan and Raymond Charles Alexandre Leclercq are mutual people.
Active
Anthesis Global Limited
Stuart James McLachlan and Raymond Charles Alexandre Leclercq are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £1.24M (-100%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£108.59M
Increased by £47.6M (+78%)
Total Liabilities
-£113.09M
Increased by £44.93M (+66%)
Net Assets
-£4.5M
Increased by £2.67M (-37%)
Debt Ratio (%)
104%
Decreased by 7.62% (-7%)
Latest Activity
Confirmation Submitted
2 Days Ago on 4 Dec 2025
Full Accounts Submitted
4 Days Ago on 2 Dec 2025
Anthony Charles Nicholson Resigned
5 Months Ago on 13 Jun 2025
Mr Raymond Charles Alexandre Leclercq Appointed
5 Months Ago on 13 Jun 2025
Mr Anthony Charles Nicholson Details Changed
10 Months Ago on 3 Feb 2025
Confirmation Submitted
11 Months Ago on 6 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 10 Oct 2024
Registered Address Changed
1 Year 8 Months Ago on 20 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 3 Jan 2024
Malcolm Stephen Paul Resigned
2 Years Ago on 30 Nov 2023
Get Credit Report
Discover Project Calcutta Bidco A Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 December 2025 with updates
Submitted on 4 Dec 2025
Full accounts made up to 31 December 2024
Submitted on 2 Dec 2025
Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 13 June 2025
Submitted on 17 Jun 2025
Termination of appointment of Anthony Charles Nicholson as a director on 13 June 2025
Submitted on 17 Jun 2025
Statement of capital following an allotment of shares on 13 March 2025
Submitted on 19 Mar 2025
Director's details changed for Mr Anthony Charles Nicholson on 3 February 2025
Submitted on 4 Mar 2025
Confirmation statement made on 2 December 2024 with updates
Submitted on 6 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 10 Oct 2024
Statement of capital following an allotment of shares on 19 March 2024
Submitted on 16 Apr 2024
Registered office address changed from Fitzroy House 355 Euston Road London NW1 3AL England to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 20 March 2024
Submitted on 20 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year