Background WavePink WaveYellow Wave

PROJECT AQUA TOPCO LIMITED (08693589)

PROJECT AQUA TOPCO LIMITED (08693589) is a dissolved UK company. incorporated on 17 September 2013. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PROJECT AQUA TOPCO LIMITED has been registered for 12 years. Current directors include CULLEY, Jonathan Mark, HENDERSON, Alan Stephen, JARRY, Nicolas and 1 others.

Company Number
08693589
Status
dissolved
Type
ltd
Incorporated
17 September 2013
Age
12 years
Address
69 South Accommodation Road, Leeds, LS10 1NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CULLEY, Jonathan Mark, HENDERSON, Alan Stephen, JARRY, Nicolas, NAUGHTON, John Steven
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT AQUA TOPCO LIMITED

PROJECT AQUA TOPCO LIMITED is an dissolved company incorporated on 17 September 2013 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PROJECT AQUA TOPCO LIMITED was registered 12 years ago.(SIC: 70100)

Status

dissolved

Active since 12 years ago

Company No

08693589

LTD Company

Age

12 Years

Incorporated 17 September 2013

Size

N/A

Accounts

ARD: 7/11

Up to Date

Last Filed

Made up to 7 November 2022 (3 years ago)
Submitted on 8 July 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 July 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

69 South Accommodation Road Leeds, LS10 1NQ,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 17 September 2013To: 5 November 2013
Timeline

57 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Share Issue
Dec 13
Director Joined
Dec 13
Director Joined
Jun 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Nov 15
Loan Secured
Feb 17
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Cleared
Aug 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Loan Secured
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jul 22
Funding Round
Oct 22
Funding Round
Oct 22
Capital Update
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Funding Round
Nov 22
Capital Update
Nov 22
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Jul 23
12
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CULLEY, Jonathan Mark

Active
South Accommodation Road, LeedsLS10 1NQ
Born September 1977
Director
Appointed 23 Mar 2015

HENDERSON, Alan Stephen

Active
South Accommodation Road, LeedsLS10 1NQ
Born July 1974
Director
Appointed 04 Nov 2013

JARRY, Nicolas

Active
South Accommodation Road, LeedsLS10 1NQ
Born June 1974
Director
Appointed 15 Jun 2023

NAUGHTON, John Steven

Active
South Accommodation Road, LeedsLS10 1NQ
Born April 1975
Director
Appointed 07 Nov 2013

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 17 Sept 2013
Resigned 04 Nov 2013

CONGER, Hamdi

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born October 1951
Director
Appointed 27 Jan 2014
Resigned 20 Dec 2019

HART, James Thomas

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born September 1972
Director
Appointed 04 Nov 2013
Resigned 30 Jun 2017

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 17 Sept 2013
Resigned 04 Nov 2013

HUTCHINSON, Mathew James Edward

Resigned
George Yard, LondonEC3V 9DH
Born June 1972
Director
Appointed 05 Nov 2013
Resigned 20 Dec 2019

LATIMER, Jolyon James

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born May 1978
Director
Appointed 30 Mar 2015
Resigned 17 Nov 2017

LEWIS, Ben

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born September 1984
Director
Appointed 17 Nov 2017
Resigned 20 Dec 2019

MASKREY, Neil Anthony

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born September 1967
Director
Appointed 17 Nov 2017
Resigned 15 Jun 2023

MORRIS, Philip

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born January 1966
Director
Appointed 07 Nov 2013
Resigned 07 Jul 2022

SLATER, Iain Robert

Resigned
George Yard, LondonEC3V 9DH
Born October 1966
Director
Appointed 07 Nov 2013
Resigned 30 Mar 2015

SUMMERS, Richard

Resigned
South Accommodation Road, LeedsLS10 1NQ
Born January 1971
Director
Appointed 07 Nov 2013
Resigned 31 Dec 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 17 Sept 2013
Resigned 04 Nov 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 17 Sept 2013
Resigned 04 Nov 2013

Persons with significant control

2

1 Active
1 Ceased
2 Park Street, LondonW1K 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2019
George Yard, LondonEC3V 9DH

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

103

Gazette Dissolved Voluntary
26 December 2023
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 December 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 October 2023
DS01DS01
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
18 November 2022
SH19Statement of Capital
Legacy
18 November 2022
SH20SH20
Legacy
18 November 2022
CAP-SSCAP-SS
Resolution
18 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
7 November 2022
AA01Change of Accounting Reference Date
Resolution
2 November 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 October 2022
SH19Statement of Capital
Legacy
31 October 2022
CAP-SSCAP-SS
Legacy
31 October 2022
SH20SH20
Resolution
31 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2022
SH01Allotment of Shares
Capital Allotment Shares
30 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Resolution
4 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Capital Cancellation Shares
15 January 2019
SH06Cancellation of Shares
Resolution
15 January 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Group
15 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Capital Name Of Class Of Shares
30 December 2014
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 December 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 December 2013
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
28 November 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Resolution
28 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
16 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Incorporation Company
17 September 2013
NEWINCIncorporation