Background WavePink WaveYellow Wave

PROJECT POLKA TOPCO LIMITED (11068377)

PROJECT POLKA TOPCO LIMITED (11068377) is an active UK company. incorporated on 16 November 2017. with registered office in County Durham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT POLKA TOPCO LIMITED has been registered for 8 years. Current directors include AINSCOUGH, Tom, BROWNING, James Scott, PEARSON, John Paul and 1 others.

Company Number
11068377
Status
active
Type
ltd
Incorporated
16 November 2017
Age
8 years
Address
Roundhouse Road Faverdale Industrial Estate, County Durham, DL3 0UR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AINSCOUGH, Tom, BROWNING, James Scott, PEARSON, John Paul, THOMPSON, Nadine Margaret
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT POLKA TOPCO LIMITED

PROJECT POLKA TOPCO LIMITED is an active company incorporated on 16 November 2017 with the registered office located in County Durham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT POLKA TOPCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11068377

LTD Company

Age

8 Years

Incorporated 16 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Roundhouse Road Faverdale Industrial Estate Darlington County Durham, DL3 0UR,

Timeline

62 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Oct 19
Funding Round
May 20
Capital Reduction
May 20
Capital Reduction
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Share Buyback
Jul 20
Share Buyback
Jul 20
Loan Secured
Jan 21
Funding Round
May 21
Funding Round
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Secured
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Jul 24
Director Joined
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
16
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

AINSCOUGH, Tom

Active
Faverdale Industrial Estate, DarlingtonDL3 0UR
Born March 1979
Director
Appointed 01 Apr 2020

BROWNING, James Scott

Active
Faverdale Industrial Estate, County DurhamDL3 0UR
Born January 1966
Director
Appointed 15 Dec 2017

PEARSON, John Paul

Active
Faverdale Industrial Estate, DarlingtonDL3 0UR
Born January 1979
Director
Appointed 14 Jun 2024

THOMPSON, Nadine Margaret

Active
Roundhouse Road, DarlingtonDL3 0UR
Born June 1974
Director
Appointed 28 Jan 2025

BARKER, Matthew Howard

Resigned
Faverdale Industrial Estate, County DurhamDL3 0UR
Born April 1979
Director
Appointed 16 Nov 2017
Resigned 22 May 2020

BUSHELL, Benjamin Charles

Resigned
Faverdale Industrial Estate, County DurhamDL3 0UR
Born May 1975
Director
Appointed 15 Jun 2021
Resigned 30 Jun 2023

CALVESBERT, Ian James

Resigned
Faverdale Industrial Estate, County DurhamDL3 0UR
Born September 1966
Director
Appointed 15 Dec 2017
Resigned 30 Jun 2023

DAVERAN, Leigh Garner

Resigned
Faverdale Industrial Estate, County DurhamDL3 0UR
Born September 1970
Director
Appointed 15 Mar 2022
Resigned 01 Jul 2022

FAZAKERLEY, Edmund

Resigned
26 Spring Gardens, ManchesterM2 1AB
Born March 1969
Director
Appointed 15 Dec 2017
Resigned 01 Jul 2022

GARNER, John

Resigned
Faverdale Industrial Estate, County DurhamDL3 0UR
Born August 1973
Director
Appointed 15 Dec 2017
Resigned 15 Mar 2022

GIBSON, Paul

Resigned
Faverdale Industrial Estate, County DurhamDL3 0UR
Born November 1980
Director
Appointed 30 Nov 2017
Resigned 21 Oct 2022

HAYCOCK, Robert Owen

Resigned
Faverdale Industrial Estate, County DurhamDL3 0UR
Born February 1967
Director
Appointed 15 Jun 2021
Resigned 11 Sept 2023

LAWTON, Kieran Anthony

Resigned
26 Spring Gardens, ManchesterM2 1AB
Born December 1978
Director
Appointed 15 Dec 2017
Resigned 01 Jul 2022

SHERWOOD, Jonathan Frank

Resigned
Faverdale Industrial Estate, County DurhamDL3 0UR
Born June 1980
Director
Appointed 15 Jun 2021
Resigned 29 Oct 2022

SMITH, Richard Damon

Resigned
Faverdale Industrial Estate, County DurhamDL3 0UR
Born December 1974
Director
Appointed 15 Dec 2017
Resigned 01 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
Roundhouse Road, DarlingtonDL3 0UR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2022
26 Spring Gardens, ManchesterM2 1AB

Nature of Control

Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 15 Dec 2017
Ceased 19 Jul 2022

Mr Matthew Howard Barker

Ceased
Faverdale Industrial Estate, County DurhamDL3 0UR
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2017
Ceased 19 Jul 2022
Fundings
Financials
Latest Activities

Filing History

107

Replacement Filing Of Confirmation Statement With Made Up Date
11 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
24 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
18 July 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 December 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Change To A Person With Significant Control
21 November 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
19 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 July 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
15 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 December 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Memorandum Articles
7 June 2021
MAMA
Resolution
7 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
12 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 July 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 July 2020
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
16 June 2020
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Capital Cancellation Shares
3 June 2020
SH06Cancellation of Shares
Resolution
3 June 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
1 June 2020
SH06Cancellation of Shares
Resolution
1 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Change Account Reference Date Company Current Extended
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 February 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 January 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2017
NEWINCIncorporation