Background WavePink WaveYellow Wave

PROJECT SWAN TOPCO LIMITED (12647606)

PROJECT SWAN TOPCO LIMITED (12647606) is an active UK company. incorporated on 5 June 2020. with registered office in St Athan. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PROJECT SWAN TOPCO LIMITED has been registered for 5 years. Current directors include GREEN, Sharon Huskey, MCCONNELLOGUE, Lee Dermot, Mr., NIGHTENGALE, Caryn and 2 others.

Company Number
12647606
Status
active
Type
ltd
Incorporated
5 June 2020
Age
5 years
Address
Hangar 208 Hangar 208, St Athan, CF62 4AF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GREEN, Sharon Huskey, MCCONNELLOGUE, Lee Dermot, Mr., NIGHTENGALE, Caryn, NOLAN, Simon, VOLLRATH II, David Lee
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT SWAN TOPCO LIMITED

PROJECT SWAN TOPCO LIMITED is an active company incorporated on 5 June 2020 with the registered office located in St Athan. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PROJECT SWAN TOPCO LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12647606

LTD Company

Age

5 Years

Incorporated 5 June 2020

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 23 October 2025 (5 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

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Hangar 208 Hangar 208 Dragon Way St Athan, CF62 4AF,

Previous Addresses

C/O Ecube Holdings Limited, Hanger 208 Dragon Way Bro Tathan West, St. Athan Barry Vale of Glamorgan CF62 4AF Wales
From: 28 August 2020To: 1 September 2021
Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom
From: 5 June 2020To: 28 August 2020
Timeline

38 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Share Issue
Sept 20
Director Joined
Jul 21
Director Joined
Nov 21
Funding Round
Jan 22
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Oct 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
Director Joined
Feb 23
Capital Update
Mar 23
Director Joined
May 23
Director Left
Jul 23
Director Left
Aug 23
Director Left
Mar 24
Director Joined
Mar 24
Funding Round
May 24
Funding Round
May 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
New Owner
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Loan Secured
Dec 24
Capital Update
Feb 25
Director Left
Apr 25
Director Left
Sept 25
9
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

GREEN, Sharon Huskey

Active
W. Camelback Road, Litchfield Park85340
Born September 1964
Director
Appointed 29 Aug 2024

MCCONNELLOGUE, Lee Dermot, Mr.

Active
Hangar 208, St AthanCF62 4AF
Born October 1980
Director
Appointed 01 Jun 2022

NIGHTENGALE, Caryn

Active
15132 W Camelback Rd, Glendale85340
Born September 1977
Director
Appointed 06 Nov 2024

NOLAN, Simon

Active
Hangar 208, St AthanCF62 4AF
Born August 1981
Director
Appointed 15 Feb 2023

VOLLRATH II, David Lee

Active
W. Camelback Road, Litchfield Park85340
Born June 1964
Director
Appointed 29 Aug 2024

BENFIELD, James Oliver

Resigned
15 Finsbury Circus, LondonEC2M 7EB
Born June 1974
Director
Appointed 05 Jun 2020
Resigned 29 Aug 2024

CORNE, Michael

Resigned
Hangar 208, St AthanCF62 4AF
Born April 1962
Director
Appointed 18 Aug 2020
Resigned 30 Sept 2022

DUNSFORD, Peter James

Resigned
Hangar 208, St AthanCF62 4AF
Born June 1965
Director
Appointed 18 Aug 2020
Resigned 31 Jul 2022

DYER, Andrew

Resigned
Hangar 208, St AthanCF62 4AF
Born May 1983
Director
Appointed 18 Aug 2020
Resigned 20 Mar 2024

JOHN, Dafydd Rhys

Resigned
Hangar 208, St AthanCF62 4AF
Born March 1974
Director
Appointed 27 Jul 2021
Resigned 22 May 2023

KINGSTON, Louise

Resigned
Hangar 208, St AthanCF62 4AF
Born November 1981
Director
Appointed 20 Mar 2024
Resigned 29 Aug 2024

LADD, David Ian

Resigned
Hangar 208, St AthanCF62 4AF
Born December 1964
Director
Appointed 22 May 2023
Resigned 22 Apr 2025

MATTHEWS, Charles Lewis

Resigned
Hangar 208, St AthanCF62 4AF
Born December 1953
Director
Appointed 18 Aug 2020
Resigned 29 Aug 2024

SCHMIDT, Timothy Martin

Resigned
Hangar 208, St AthanCF62 4AF
Born March 1963
Director
Appointed 18 Aug 2020
Resigned 30 Jun 2023

TAYLOR, Steven John

Resigned
Hangar 208, St AthanCF62 4AF
Born March 1981
Director
Appointed 27 Oct 2021
Resigned 23 Sept 2025

VANDERSLUIS, Conrad David

Resigned
Dorking Office Park, DorkingRH4 1HJ
Born November 1967
Director
Appointed 29 Aug 2024
Resigned 06 Nov 2024

Persons with significant control

1

Mr Tewfic Tom Gores

Active
360 North Crescent Drive, South Building, Beverly Hills90210
Born July 1964

Nature of Control

Significant influence or control
Notified 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Group
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
28 February 2025
SH19Statement of Capital
Legacy
28 February 2025
SH20SH20
Legacy
28 February 2025
CAP-SSCAP-SS
Resolution
28 February 2025
RESOLUTIONSResolutions
Resolution
30 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
7 November 2024
RP04AP01RP04AP01
Notification Of A Person With Significant Control
5 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 November 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Memorandum Articles
6 October 2024
MAMA
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Resolution
20 September 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
13 September 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2024
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
23 August 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
1 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 March 2023
SH19Statement of Capital
Resolution
15 March 2023
RESOLUTIONSResolutions
Legacy
15 March 2023
CAP-SSCAP-SS
Legacy
15 March 2023
SH20SH20
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Capital Cancellation Shares
2 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2023
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
1 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
25 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
23 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 November 2020
AA01Change of Accounting Reference Date
Memorandum Articles
8 September 2020
MAMA
Resolution
8 September 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 September 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Incorporation Company
5 June 2020
NEWINCIncorporation