Background WavePink WaveYellow Wave

PROJECT OPHELIA TOPCO LIMITED (11876365)

PROJECT OPHELIA TOPCO LIMITED (11876365) is an active UK company. incorporated on 12 March 2019. with registered office in Stockport. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT OPHELIA TOPCO LIMITED has been registered for 7 years. Current directors include ARGYLE, James Alexander, HALE, Nicholas Anthony, LEGGETT, Kevan Paul and 2 others.

Company Number
11876365
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
Floors 2 And 3 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARGYLE, James Alexander, HALE, Nicholas Anthony, LEGGETT, Kevan Paul, NEVILLE, Andrew John, RICHARDS, Catherine Allingham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT OPHELIA TOPCO LIMITED

PROJECT OPHELIA TOPCO LIMITED is an active company incorporated on 12 March 2019 with the registered office located in Stockport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT OPHELIA TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11876365

LTD Company

Age

7 Years

Incorporated 12 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Floors 2 And 3 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

Chester House Chester Road Hazel Grove Stockport SK7 5NT England
From: 4 February 2020To: 5 January 2022
24-28 Glebe Court Stoke-on-Trent Staffordshire England ST4 1ET England
From: 12 March 2019To: 4 February 2020
Timeline

49 key events • 2019 - 2023

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

Officers

13

5 Active
8 Resigned

ARGYLE, James Alexander

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1974
Director
Appointed 04 Mar 2020

HALE, Nicholas Anthony

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1975
Director
Appointed 04 Apr 2022

LEGGETT, Kevan Paul

Active
2 Stockport Exchange, StockportSK1 3GG
Born March 1964
Director
Appointed 25 Apr 2023

NEVILLE, Andrew John

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1982
Director
Appointed 12 Mar 2019

RICHARDS, Catherine Allingham

Active
2 Stockport Exchange, StockportSK1 3GG
Born January 1973
Director
Appointed 09 Feb 2023

BRASSEY, Alexis Niall, Dr

Resigned
Chester Road, StockportSK7 5NT
Born August 1972
Director
Appointed 28 Feb 2020
Resigned 07 Jul 2020

BROWN, Suzanne Elizabeth

Resigned
2 Stockport Exchange, StockportSK1 3GG
Born June 1957
Director
Appointed 12 Mar 2019
Resigned 30 Nov 2023

CHURCHILL, Daren Matthew

Resigned
2 Stockport Exchange, StockportSK1 3GG
Born June 1967
Director
Appointed 05 Jul 2019
Resigned 05 May 2023

KASSAI, Florencia

Resigned
2 Stockport Exchange, StockportSK1 3GG
Born May 1974
Director
Appointed 12 Mar 2019
Resigned 11 Feb 2022

OPPERMAN, Peter Adam Ernest

Resigned
2 Stockport Exchange, StockportSK1 3GG
Born February 1961
Director
Appointed 05 Jul 2019
Resigned 27 Mar 2023

PRIEST, Andrew Jonathan

Resigned
2 Stockport Exchange, StockportSK1 3GG
Born November 1970
Director
Appointed 12 Mar 2019
Resigned 19 Jan 2023

SCAIFE, Andrew John

Resigned
Chester Road, StockportSK7 5NP
Born May 1976
Director
Appointed 04 Mar 2020
Resigned 13 Jan 2022

TURNER, David

Resigned
Chester Road, StockportSK7 5NT
Born October 1956
Director
Appointed 27 Jul 2020
Resigned 25 Nov 2021
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
29 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 April 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
30 March 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 March 2024
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
30 November 2023
SH10Notice of Particulars of Variation
Memorandum Articles
15 November 2023
MAMA
Resolution
15 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Memorandum Articles
19 May 2023
MAMA
Resolution
19 May 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2022
AAAnnual Accounts
Memorandum Articles
3 August 2022
MAMA
Resolution
3 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Resolution
27 July 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 June 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 May 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Capital Cancellation Shares
15 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 February 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Capital Return Purchase Own Shares
25 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 January 2022
SH06Cancellation of Shares
Capital Cancellation Shares
7 January 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 January 2022
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Memorandum Articles
18 June 2021
MAMA
Resolution
18 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
23 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Resolution
6 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Capital Alter Shares Subdivision
21 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
21 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Capital Allotment Shares
1 August 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Resolution
26 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 March 2019
NEWINCIncorporation