Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Project Source Bidco Limited
Project Source Bidco Limited is an active company incorporated on 3 December 2021 with the registered office located in London, Greater London. Project Source Bidco Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13781706
Private limited company
Age
3 years
Incorporated
3 December 2021
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
2 December 2024
(9 months ago)
Next confirmation dated
2 December 2025
Due by
16 December 2025
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Project Source Bidco Limited
Contact
Address
316a Beulah Hill
London
SE19 3HF
United Kingdom
Address changed on
3 Feb 2023
(2 years 7 months ago)
Previous address was
North Cottage Langton Road Langton Green Tunbridge Wells TN3 0BB England
Companies in SE19 3HF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
10
Shareholders
16
Controllers (PSC)
1
Gautham Radhakrishnan
Director • Financial Investor • British • Lives in UK • Born in Jan 1972
Graham McLachlan
Director • British • Lives in Scotland • Born in Mar 1965
Mr Khidhr Shafiq
Director • Investment Manager • British • Lives in England • Born in Jun 1987
Mr Anthony Rafferty
Director • British • Lives in Scotland • Born in Dec 1970
Alex Parker
Director • British • Lives in England • Born in Jan 1983
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Project Source Ebt Limited
MBM Secretarial Services Limited, Mr Anthony Rafferty, and 1 more are mutual people.
Active
Origo Services Limited
Mr Richard Owen Clark, Mr Garry Miller, and 1 more are mutual people.
Active
Origo Secure Internet Services Limited
Mr Richard Owen Clark, Mr Garry Miller, and 1 more are mutual people.
Active
Vespa Capital Ii Founder Partner LLP
Mr Khidhr Shafiq and Alex Parker are mutual people.
Active
Vespa Capital Iii GP Coinvest LLP
Mr Khidhr Shafiq and Alex Parker are mutual people.
Active
Vespa Capital Iii Founder Partner LLP
Mr Khidhr Shafiq and Alex Parker are mutual people.
Active
Team Estate Ltd
MBM Secretarial Services Limited is a mutual person.
Active
Highfield Forestry Limited
MBM Secretarial Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£3.6M
Increased by £3.03M (+528%)
Turnover
£24.68M
Increased by £7.32M (+42%)
Employees
108
Increased by 7 (+7%)
Total Assets
£28.79M
Increased by £933K (+3%)
Total Liabilities
-£28.46M
Decreased by £2.18M (-7%)
Net Assets
£328K
Increased by £3.11M (-112%)
Debt Ratio (%)
99%
Decreased by 11.13% (-10%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
2 Months Ago on 16 Jun 2025
Confirmation Submitted
9 Months Ago on 2 Dec 2024
Keelin O'sullivan Resigned
1 Year Ago on 30 Aug 2024
Group Accounts Submitted
1 Year 1 Month Ago on 19 Jul 2024
Ms Vivienne Sacco Appointed
1 Year 2 Months Ago on 1 Jul 2024
Ms Keelin O'sullivan Appointed
1 Year 2 Months Ago on 1 Jul 2024
Alex Parker Resigned
1 Year 2 Months Ago on 1 Jul 2024
Graham Mclachlan Resigned
1 Year 2 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 17 Jan 2024
Mr Anthony Rafferty Details Changed
1 Year 8 Months Ago on 20 Dec 2023
Get Alerts
Get Credit Report
Discover Project Source Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 16 Jun 2025
Statement of capital on 28 January 2025
Submitted on 30 Jan 2025
Confirmation statement made on 2 December 2024 with updates
Submitted on 2 Dec 2024
Termination of appointment of Keelin O'sullivan as a director on 30 August 2024
Submitted on 27 Sep 2024
Resolutions
Submitted on 5 Aug 2024
Statement of capital following an allotment of shares on 19 July 2024
Submitted on 31 Jul 2024
Statement of capital on 1 July 2024
Submitted on 29 Jul 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 19 Jul 2024
Appointment of Ms Vivienne Sacco as a director on 1 July 2024
Submitted on 1 Jul 2024
Termination of appointment of Graham Mclachlan as a director on 1 July 2024
Submitted on 1 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs