Background WavePink WaveYellow Wave

PROJECT HAMMOND TOPCO LIMITED (13089922)

PROJECT HAMMOND TOPCO LIMITED (13089922) is an active UK company. incorporated on 18 December 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT HAMMOND TOPCO LIMITED has been registered for 5 years. Current directors include BLAND, Simon Christopher, COSTER, Marc, PAGE, John David and 1 others.

Company Number
13089922
Status
active
Type
ltd
Incorporated
18 December 2020
Age
5 years
Address
One America Square, London, EC3N 2LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLAND, Simon Christopher, COSTER, Marc, PAGE, John David, POWELL, Eliot James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT HAMMOND TOPCO LIMITED

PROJECT HAMMOND TOPCO LIMITED is an active company incorporated on 18 December 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT HAMMOND TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13089922

LTD Company

Age

5 Years

Incorporated 18 December 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 29 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

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

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

One America Square London, EC3N 2LS,

Previous Addresses

Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF England
From: 16 September 2021To: 21 March 2025
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 18 December 2020To: 16 September 2021
Timeline

25 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Share Issue
Mar 21
Loan Cleared
Dec 21
Director Joined
May 22
Funding Round
May 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Joined
May 23
Loan Cleared
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

PEEL, Alistair Charles

Active
LondonEC3N 2LS
Secretary
Appointed 09 Mar 2025

BLAND, Simon Christopher

Active
LondonEC3N 2LS
Born December 1966
Director
Appointed 26 Feb 2021

COSTER, Marc

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 09 Mar 2025

PAGE, John David

Active
LondonEC3N 2LS
Born March 1966
Director
Appointed 26 Feb 2021

POWELL, Eliot James

Active
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024

DAVIES, Nicholas

Resigned
LondonEC3N 2LS
Born December 1992
Director
Appointed 21 Aug 2023
Resigned 09 Mar 2025

MCKINLAY, Matthew Edward

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born May 1988
Director
Appointed 26 Feb 2021
Resigned 28 Apr 2023

MORAN, Simon

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born March 1968
Director
Appointed 04 May 2022
Resigned 04 May 2022

MORAN, Simon John

Resigned
LondonEC3N 2LS
Born April 1968
Director
Appointed 04 May 2022
Resigned 09 Mar 2025

SEED, Craig Arthur

Resigned
LondonEC3N 2LS
Born September 1970
Director
Appointed 18 Dec 2020
Resigned 09 Mar 2025

SHAW, Peter Laurence

Resigned
Slaidburn Crescent, SouthportPR9 9YF
Born November 1978
Director
Appointed 28 Apr 2023
Resigned 21 Aug 2023

WORMALD, Carl Edmund

Resigned
LondonEC3N 2LS
Born March 1969
Director
Appointed 26 Feb 2021
Resigned 09 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Slaidburn Crescent, SouthportPR9 9YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2023

Mr Craig Arthur Seed

Ceased
Greengate Cardale Park, HarrogateHG3 1GY
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company
24 March 2025
TM01Termination of Director
Termination Director Company
24 March 2025
TM01Termination of Director
Termination Director Company
24 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Memorandum Articles
31 August 2023
MAMA
Resolution
31 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 August 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
17 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 October 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
2 September 2022
AAAnnual Accounts
Resolution
12 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Part
10 December 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Resolution
23 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 March 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
4 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Incorporation Company
18 December 2020
NEWINCIncorporation