Background WavePink WaveYellow Wave

PROJECT CHANNEL TOPCO LIMITED (12105454)

PROJECT CHANNEL TOPCO LIMITED (12105454) is an active UK company. incorporated on 16 July 2019. with registered office in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT CHANNEL TOPCO LIMITED has been registered for 6 years. Current directors include MCLOUGHLIN, Maurice, YORK, Gareth.

Company Number
12105454
Status
active
Type
ltd
Incorporated
16 July 2019
Age
6 years
Address
Unit 5 Lyme Drive, Stoke-On-Trent, ST4 6NW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCLOUGHLIN, Maurice, YORK, Gareth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT CHANNEL TOPCO LIMITED

PROJECT CHANNEL TOPCO LIMITED is an active company incorporated on 16 July 2019 with the registered office located in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT CHANNEL TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12105454

LTD Company

Age

6 Years

Incorporated 16 July 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 27 September 2025 (7 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

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Unit 5 Lyme Drive Parklands Stoke-On-Trent, ST4 6NW,

Timeline

36 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Jul 19
Funding Round
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Feb 20
Funding Round
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Capital Update
Aug 20
Director Joined
May 21
Funding Round
Jul 22
Funding Round
Oct 22
Loan Cleared
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Secured
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Aug 24
Director Joined
Oct 24
7
Funding
17
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCLOUGHLIN, Maurice

Active
Lyme Drive, Stoke-On-TrentST4 6NW
Born September 1975
Director
Appointed 16 Jul 2019

YORK, Gareth

Active
Lyme Drive, Stoke-On-TrentST4 6NW
Born May 1967
Director
Appointed 23 Oct 2024

BRYANT-CLARKE, Philip Michael

Resigned
Denstone Avenue, StaffordST17 4TL
Born November 1983
Director
Appointed 14 Oct 2022
Resigned 05 Aug 2024

BUCKLEY, James Peter

Resigned
Lyme Drive, Stoke-On-TrentST4 6NW
Born December 1962
Director
Appointed 25 Mar 2021
Resigned 14 Oct 2022

HARROP, David

Resigned
Lyme Drive, Stoke-On-TrentST4 6NW
Born December 1950
Director
Appointed 23 Dec 2019
Resigned 24 Jun 2020

HOUGHTON, Beth

Resigned
Lyme Drive, Stoke-On-TrentST4 6NW
Born July 1979
Director
Appointed 29 Jul 2019
Resigned 14 Oct 2022

PAINTER, James

Resigned
Lyme Drive, Stoke-On-TrentST4 6NW
Born April 1989
Director
Appointed 29 Jul 2019
Resigned 14 Oct 2022

WEST, David John, Dr

Resigned
Lyme Drive, Stoke-On-TrentST4 6NW
Born December 1956
Director
Appointed 29 Jul 2019
Resigned 14 Oct 2022

WEST, Deborah Ann

Resigned
Lyme Drive, Stoke-On-TrentST4 6NW
Born April 1959
Director
Appointed 29 Jul 2019
Resigned 14 Oct 2022

WEST, Katherine

Resigned
Lyme Drive, Stoke-On-TrentST4 6NW
Born April 1989
Director
Appointed 29 Jul 2019
Resigned 14 Oct 2022

Persons with significant control

6

1 Active
5 Ceased
2 George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2022
Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jul 2019
Ceased 14 Oct 2022

Dr David John West

Ceased
Lyme Drive, Stoke-On-TrentST4 6NW
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2019
Ceased 29 Jul 2019
Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jul 2019
Ceased 29 Jul 2019

Mrs Deboarh West

Ceased
Lyme Drive, Stoke-On-TrentST4 6NW
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2019
Ceased 29 Jul 2019

Mr Maurice Mcloughlin

Ceased
Lyme Drive, Stoke-On-TrentST4 6NW
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2019
Ceased 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Resolution
26 October 2022
RESOLUTIONSResolutions
Memorandum Articles
26 October 2022
MAMA
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Resolution
4 August 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
2 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Legacy
18 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 August 2020
SH19Statement of Capital
Legacy
18 August 2020
CAP-SSCAP-SS
Resolution
18 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 February 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Capital Name Of Class Of Shares
16 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Incorporation Company
16 July 2019
NEWINCIncorporation