Background WavePink WaveYellow Wave

PROJECT MERCURY TOPCO LIMITED (13295767)

PROJECT MERCURY TOPCO LIMITED (13295767) is an active UK company. incorporated on 26 March 2021. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROJECT MERCURY TOPCO LIMITED has been registered for 5 years. Current directors include JENNINGS, Steven Martin, JESSUP, Alexander Robert, JONES, Sian Julia and 4 others.

Company Number
13295767
Status
active
Type
ltd
Incorporated
26 March 2021
Age
5 years
Address
C/O Dwf Company Secretarial Services Limited, Birmingham, B4 6GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JENNINGS, Steven Martin, JESSUP, Alexander Robert, JONES, Sian Julia, PICKERING, Jon, SIMPSON, Sandra Louise, SZABO, Andrew Frank, TROMANS, Sarah Barbara
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT MERCURY TOPCO LIMITED

PROJECT MERCURY TOPCO LIMITED is an active company incorporated on 26 March 2021 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROJECT MERCURY TOPCO LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13295767

LTD Company

Age

5 Years

Incorporated 26 March 2021

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 17 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 25 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

C/O Dwf Company Secretarial Services Limited One Snowhill, Snow Hill Queensway Birmingham, B4 6GA,

Previous Addresses

Lansdowne Gate New Road Solihull B91 3DL England
From: 7 April 2021To: 16 June 2025
13th Floor Number One Spinningfields 1 Hardman St Manchester M3 3EB United Kingdom
From: 26 March 2021To: 7 April 2021
Timeline

49 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
Funding Round
Apr 21
Funding Round
Sept 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Capital Reduction
Nov 22
Capital Reduction
Nov 22
Capital Reduction
Nov 22
Capital Reduction
Nov 22
Director Joined
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Share Buyback
Jan 23
Director Left
Apr 23
Share Buyback
May 23
Share Buyback
May 23
Capital Reduction
May 23
Capital Reduction
Jun 23
Capital Reduction
Jun 23
Loan Secured
Aug 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Capital Reduction
Apr 24
Director Left
Nov 24
Capital Update
Mar 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Capital Update
Sept 25
Capital Update
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Owner Exit
Feb 26
27
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

JENNINGS, Steven Martin

Active
One Snowhill, Snow Hill Queensway, BirminghamB4 6GA
Born October 1960
Director
Appointed 08 Dec 2022

JESSUP, Alexander Robert

Active
One Snowhill, Snow Hill Queensway, BirminghamB4 6GA
Born September 1978
Director
Appointed 17 Oct 2022

JONES, Sian Julia

Active
One Snowhill, Snow Hill Queensway, BirminghamB4 6GA
Born March 1978
Director
Appointed 31 Mar 2021

PICKERING, Jon

Active
One Snowhill, Snow Hill Queensway, BirminghamB4 6GA
Born March 1977
Director
Appointed 26 Mar 2021

SIMPSON, Sandra Louise

Active
One Snowhill, Snow Hill Queensway, BirminghamB4 6GA
Born June 1973
Director
Appointed 06 Nov 2023

SZABO, Andrew Frank

Active
One Snowhill, Snow Hill Queensway, BirminghamB4 6GA
Born August 1980
Director
Appointed 06 Nov 2023

TROMANS, Sarah Barbara

Active
One Snowhill, Snow Hill Queensway, BirminghamB4 6GA
Born August 1981
Director
Appointed 06 Nov 2023

CRAVEN, Michael Eliot

Resigned
New Road, SolihullB91 3DL
Born July 1991
Director
Appointed 20 Jun 2022
Resigned 13 Nov 2024

KELLY, Ian Francis

Resigned
New Road, SolihullB91 3DL
Born November 1962
Director
Appointed 31 Mar 2021
Resigned 31 Mar 2023

NAYLOR, Mark Mckenzie

Resigned
New Road, SolihullB91 3DL
Born March 1971
Director
Appointed 08 Nov 2021
Resigned 16 Oct 2022

SKINNER, Andrew

Resigned
New Road, SolihullB91 3DL
Born May 1975
Director
Appointed 26 Mar 2021
Resigned 20 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
One Snowhill, Snow Hill Queensway, BirminghamB4 6GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025
Number One Spinningfields, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2021
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 February 2026
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2026
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
18 December 2025
MAMA
Resolution
18 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
6 November 2025
SH19Statement of Capital
Legacy
29 October 2025
SH20SH20
Legacy
29 October 2025
CAP-SSCAP-SS
Resolution
29 October 2025
RESOLUTIONSResolutions
Legacy
29 September 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 September 2025
SH19Statement of Capital
Legacy
29 September 2025
CAP-SSCAP-SS
Resolution
29 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Capital Cancellation Shares
6 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2025
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
29 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
1 April 2025
SH19Statement of Capital
Legacy
31 March 2025
SH20SH20
Legacy
31 March 2025
CAP-SSCAP-SS
Resolution
31 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Capital Cancellation Shares
17 April 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Capital Cancellation Shares
9 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 November 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2023
MR01Registration of a Charge
Capital Cancellation Shares
7 June 2023
SH06Cancellation of Shares
Capital Cancellation Shares
7 June 2023
SH06Cancellation of Shares
Capital Cancellation Shares
16 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Capital Return Purchase Own Shares
18 January 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 January 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 January 2023
SH03Return of Purchase of Own Shares
Resolution
16 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Cancellation Shares
1 December 2022
SH06Cancellation of Shares
Capital Cancellation Shares
1 December 2022
SH06Cancellation of Shares
Capital Cancellation Shares
1 December 2022
SH06Cancellation of Shares
Capital Cancellation Shares
1 December 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 May 2022
RP04SH01RP04SH01
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Resolution
6 October 2021
RESOLUTIONSResolutions
Memorandum Articles
6 October 2021
MAMA
Capital Name Of Class Of Shares
6 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Incorporation Company
26 March 2021
NEWINCIncorporation