Background WavePink WaveYellow Wave

PROJECT C TOPCO LIMITED (11623468)

PROJECT C TOPCO LIMITED (11623468) is an active UK company. incorporated on 15 October 2018. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT C TOPCO LIMITED has been registered for 7 years. Current directors include ABBS, Stuart Leslie, FARDAGHAIE, Babak, GRAY, Thomas.

Company Number
11623468
Status
active
Type
ltd
Incorporated
15 October 2018
Age
7 years
Address
Phenna Group, The Poynt, Nottingham, NG1 5FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABBS, Stuart Leslie, FARDAGHAIE, Babak, GRAY, Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT C TOPCO LIMITED

PROJECT C TOPCO LIMITED is an active company incorporated on 15 October 2018 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT C TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11623468

LTD Company

Age

7 Years

Incorporated 15 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Phenna Group, The Poynt 45 Wollaton Street Nottingham, NG1 5FW,

Previous Addresses

4 Oak Spinney Business Park Ratby Lane Leicester Forest East Leicester LE3 3AW England
From: 21 October 2021To: 19 February 2024
3 Boundary Court Warke Flatt, Willow Farm Business Park Castle Donington Derby DE74 2UD England
From: 27 November 2018To: 21 October 2021
Victoria Square House Browne Jacobson Llp (Cs) Victoria Square Birmingham West Midlands B2 4BU England
From: 22 October 2018To: 27 November 2018
3 Boundary Court, Warke Flatt, Willow Farm Business Castle Donington Derby Derbyshire DE74 2UD United Kingdom
From: 15 October 2018To: 22 October 2018
Timeline

53 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Owner Exit
Dec 18
Funding Round
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Share Issue
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
May 19
Director Joined
Jun 19
Funding Round
Nov 20
Funding Round
Nov 20
Loan Secured
Dec 20
Funding Round
Jan 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Capital Reduction
Oct 21
Share Buyback
Nov 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Owner Exit
Aug 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Loan Cleared
Mar 23
Director Left
Apr 23
Loan Secured
May 23
Director Joined
Oct 23
Director Joined
Dec 23
Loan Cleared
Jul 24
Director Left
Jan 25
8
Funding
22
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ABBS, Stuart Leslie

Active
The Poynt, NottinghamNG1 5FW
Born December 1973
Director
Appointed 06 Feb 2023

FARDAGHAIE, Babak

Active
The Poynt, NottinghamNG1 5FW
Born January 1984
Director
Appointed 17 Oct 2023

GRAY, Thomas

Active
The Poynt, NottinghamNG1 5FW
Born June 1979
Director
Appointed 06 Feb 2023

COLES, Philip David

Resigned
Ratby Lane, LeicesterLE3 3AW
Born March 1970
Director
Appointed 26 Oct 2022
Resigned 01 Mar 2023

DICKIN, Anthony John

Resigned
The Zenith Building, ManchesterM2 1AB
Born March 1970
Director
Appointed 29 Oct 2018
Resigned 26 Oct 2022

EGLINTON, Peter Damian

Resigned
Ratby Lane, LeicesterLE3 3AW
Born March 1969
Director
Appointed 23 Nov 2018
Resigned 26 Oct 2022

HUGHES, Mark Richard

Resigned
Browne Jacobson Llp (Cs), BirminghamB2 4BU
Born May 1975
Director
Appointed 15 Oct 2018
Resigned 29 Oct 2018

HUMPHREY, Stephen William

Resigned
Ratby Lane, LeicesterLE3 3AW
Born March 1966
Director
Appointed 23 Nov 2018
Resigned 22 Oct 2021

MAYNARD, Katy

Resigned
Ratby Lane, LeicesterLE3 3AW
Born May 1984
Director
Appointed 26 Oct 2022
Resigned 31 Jan 2023

PIPER, Richard Gary

Resigned
Ratby Lane, LeicesterLE3 3AW
Born May 1972
Director
Appointed 07 Nov 2022
Resigned 31 Mar 2023

ROSTAS, Robert Laszlo

Resigned
The Poynt, NottinghamNG1 5FW
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

SILVER, Mark

Resigned
Ratby Lane, LeicesterLE3 3AW
Born May 1961
Director
Appointed 17 Apr 2019
Resigned 26 Oct 2022

THOMAS, Richard Charles

Resigned
The Zenith Building, ManchesterM2 1AB
Born February 1981
Director
Appointed 29 Oct 2018
Resigned 26 Oct 2022

Persons with significant control

7

1 Active
6 Ceased
Cadogan Gate, LondonSW1X 0AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2022
50 Brown Street, ManchesterM2 2JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2021
Ceased 26 Oct 2022
Castle Street, St HelierJE2 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2021
Ceased 19 Oct 2021
Castle Street, St HelierJE2 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2021
Ceased 19 Oct 2021
Castle Street, St HelierJE2 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2021
Ceased 19 Oct 2021
26 Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2018
Ceased 19 Oct 2021
Castle Meadow Road, NottinghamNG2 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2018
Ceased 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
17 November 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
4 November 2021
MAMA
Resolution
4 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 November 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Capital Cancellation Shares
26 October 2021
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Resolution
11 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
15 February 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
7 December 2018
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
6 December 2018
AA01Change of Accounting Reference Date
Resolution
6 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Incorporation Company
15 October 2018
NEWINCIncorporation