Background WavePink WaveYellow Wave

PROJECT ORLANDO TOPCO LIMITED (12350595)

PROJECT ORLANDO TOPCO LIMITED (12350595) is an active UK company. incorporated on 5 December 2019. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT ORLANDO TOPCO LIMITED has been registered for 6 years. Current directors include GRAHAM, David Henry, GRAHAM, Judith Anne, MCCORMACK, Peter Douglas and 1 others.

Company Number
12350595
Status
active
Type
ltd
Incorporated
5 December 2019
Age
6 years
Address
23s Alderley Park, Macclesfield, SK10 4TG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAHAM, David Henry, GRAHAM, Judith Anne, MCCORMACK, Peter Douglas, STEAD, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ORLANDO TOPCO LIMITED

PROJECT ORLANDO TOPCO LIMITED is an active company incorporated on 5 December 2019 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT ORLANDO TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12350595

LTD Company

Age

6 Years

Incorporated 5 December 2019

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 29 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

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

23s Alderley Park Congleton Road Macclesfield, SK10 4TG,

Previous Addresses

Market House Church Street Wilmslow SK9 1AX England
From: 5 December 2019To: 5 December 2022
Timeline

38 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Share Issue
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Funding Round
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Director Left
Aug 20
Capital Reduction
Sept 20
Share Buyback
Oct 20
Funding Round
Oct 20
New Owner
Jan 21
Director Left
Jan 21
Capital Update
Feb 21
Capital Reduction
Apr 21
Director Joined
May 21
Funding Round
May 21
Funding Round
Jun 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Capital Reduction
Oct 24
Share Buyback
Nov 24
Loan Secured
Dec 24
12
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GRAHAM, David Henry

Active
Alderley Park, MacclesfieldSK10 4TG
Born June 1972
Director
Appointed 05 Dec 2019

GRAHAM, Judith Anne

Active
Alderley Park, MacclesfieldSK10 4TG
Born August 1974
Director
Appointed 18 Dec 2019

MCCORMACK, Peter Douglas

Active
Alderley Park, MacclesfieldSK10 4TG
Born December 1979
Director
Appointed 18 Dec 2019

STEAD, Jonathan

Active
Alderley Park, MacclesfieldSK10 4TG
Born June 1991
Director
Appointed 03 Feb 2020

ARTHURS, Daniel John George

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born February 1983
Director
Appointed 18 Dec 2019
Resigned 24 Oct 2024

CABLE, Stephen Charles

Resigned
Church Street, WilmslowSK9 1AX
Born July 1972
Director
Appointed 18 Dec 2019
Resigned 19 Aug 2020

DAVIDSON, Philip John

Resigned
Church Street, WilmslowSK9 1AX
Born December 1960
Director
Appointed 26 Feb 2020
Resigned 19 Jan 2021

HAWKINS, John Eric

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born October 1953
Director
Appointed 01 Mar 2021
Resigned 24 Oct 2024

MATKIN, Daniel James

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born March 1988
Director
Appointed 18 Dec 2019
Resigned 24 Oct 2024

THICKETT, Gary Simon

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born July 1978
Director
Appointed 18 Dec 2019
Resigned 24 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024
Number One Spinningfields, SpinningfieldsM3 3EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Ceased 24 Oct 2024

Mr David Henry Graham

Ceased
Alderley Park, MacclesfieldSK10 4TG
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2019
Ceased 24 Oct 2024

Mr David Henry Graham

Ceased
Church Street, WilmslowSK9 1AX
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Resolution
30 December 2024
RESOLUTIONSResolutions
Memorandum Articles
30 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Capital Return Purchase Own Shares
14 November 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
30 October 2024
SH06Cancellation of Shares
Capital Name Of Class Of Shares
29 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 October 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
27 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
5 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Memorandum Articles
27 May 2023
MAMA
Resolution
27 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Resolution
11 June 2021
RESOLUTIONSResolutions
Resolution
11 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 June 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Capital Cancellation Shares
26 April 2021
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
4 February 2021
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
4 February 2021
SH19Statement of Capital
Legacy
4 February 2021
SH20SH20
Legacy
4 February 2021
CAP-SSCAP-SS
Resolution
4 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Resolution
26 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
9 October 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 September 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
14 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
6 January 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
6 January 2020
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Incorporation Company
5 December 2019
NEWINCIncorporation