Background WavePink WaveYellow Wave

PROJECT LIGHT TOPCO LIMITED (10223785)

PROJECT LIGHT TOPCO LIMITED (10223785) is an active UK company. incorporated on 9 June 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT LIGHT TOPCO LIMITED has been registered for 9 years. Current directors include KAYE, Matthew Tadeusz Kulecki, LAMBKIN, Jennifer Elizabeth.

Company Number
10223785
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
10th Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KAYE, Matthew Tadeusz Kulecki, LAMBKIN, Jennifer Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT LIGHT TOPCO LIMITED

PROJECT LIGHT TOPCO LIMITED is an active company incorporated on 9 June 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT LIGHT TOPCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10223785

LTD Company

Age

9 Years

Incorporated 9 June 2016

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

10th Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

First Floor Leeds House Central Park New Lane Leeds LS11 5DZ England
From: 30 December 2022To: 20 February 2025
84 Albion Street Leeds LS1 6AG England
From: 7 November 2016To: 30 December 2022
Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom
From: 9 June 2016To: 7 November 2016
Timeline

38 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Share Issue
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Capital Update
Dec 17
Share Issue
Dec 17
Director Left
Mar 18
Director Left
Feb 19
Director Left
Feb 19
Funding Round
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Oct 20
Owner Exit
Mar 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
Jun 24
Director Left
Jul 24
Funding Round
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Dec 25
Director Joined
Dec 25
9
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Active
110 Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 19 Feb 2025

KAYE, Matthew Tadeusz Kulecki

Active
110 Cannon Street, LondonEC4N 6EU
Born October 1995
Director
Appointed 19 Feb 2025

LAMBKIN, Jennifer Elizabeth

Active
110 Cannon Street, LondonEC4N 6EU
Born October 1987
Director
Appointed 04 Dec 2025

BOWMAN, Clive Edward, Professor

Resigned
Central Park, LeedsLS11 5DZ
Born July 1954
Director
Appointed 03 Aug 2016
Resigned 01 May 2024

DUNN, Penelope Kate

Resigned
Central Park, LeedsLS11 5DZ
Born February 1983
Director
Appointed 30 Apr 2024
Resigned 01 May 2024

GOULDING, Merrill Graham

Resigned
Albion Street, LeedsLS1 6AG
Born October 1982
Director
Appointed 09 Jun 2016
Resigned 10 Nov 2022

HALLERBERG, Dylan

Resigned
57 Berkeley Square, LondonW1J 6ER
Born April 1987
Director
Appointed 09 Jun 2016
Resigned 07 Oct 2016

HARKIN, Karen Anne

Resigned
Central Park, LeedsLS11 5DZ
Born January 1974
Director
Appointed 30 Jan 2020
Resigned 01 May 2024

HOW, Alistair Maxwell

Resigned
Albion Street, LeedsLS1 6AG
Born August 1965
Director
Appointed 03 Aug 2016
Resigned 19 Mar 2018

JACKSON, Ian Barrie

Resigned
Albion Street, LeedsLS1 6AG
Born September 1973
Director
Appointed 09 Jun 2016
Resigned 01 Jul 2022

KUMCHEV, Pavlin Emilov

Resigned
Albion Street, LeedsLS1 6AG
Born January 1983
Director
Appointed 08 Dec 2016
Resigned 01 Feb 2019

LIGHTOWLERS, Oliver James

Resigned
Central Park, LeedsLS11 5DZ
Born November 1972
Director
Appointed 01 Nov 2016
Resigned 01 May 2024

ROBERTS, Kevin Wei

Resigned
Albion Street, LeedsLS1 6AG
Born January 1969
Director
Appointed 03 Aug 2016
Resigned 31 Jan 2019

RUSHTON, Michael Craig

Resigned
Central Park, LeedsLS11 5DZ
Born April 1959
Director
Appointed 30 Jan 2020
Resigned 18 Jul 2024

SANTOS, Priscila Kelly De Macedo Veiga Dos

Resigned
110 Cannon Street, LondonEC4N 6EU
Born April 1984
Director
Appointed 19 Feb 2025
Resigned 04 Dec 2025

SCHMITZ, Christian

Resigned
110 Cannon Street, LondonEC4N 6EU
Born January 1975
Director
Appointed 01 Nov 2022
Resigned 19 Feb 2025

TOLHURST, Peter

Resigned
Central Park, LeedsLS11 5DZ
Born September 1962
Director
Appointed 30 Oct 2020
Resigned 10 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Light Acquisition, L.P.

Active
Cayman Corporate Centre, George Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2024
Cayman Corporate Centre, George Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2016
Ceased 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Group
10 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 February 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Memorandum Articles
24 August 2024
MAMA
Resolution
24 August 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 August 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 March 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
21 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
6 December 2017
SH19Statement of Capital
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2017
CH01Change of Director Details
Legacy
9 October 2017
SH20SH20
Legacy
9 October 2017
CAP-SSCAP-SS
Resolution
9 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 May 2017
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
11 April 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 February 2017
RP04SH01RP04SH01
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 January 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Resolution
9 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Capital Allotment Shares
26 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Capital Alter Shares Consolidation
25 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
22 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 August 2016
SH10Notice of Particulars of Variation
Incorporation Company
9 June 2016
NEWINCIncorporation