Background WavePink WaveYellow Wave

PROJECT GOLD TOPCO LIMITED (13378747)

PROJECT GOLD TOPCO LIMITED (13378747) is an active UK company. incorporated on 6 May 2021. with registered office in Telford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PROJECT GOLD TOPCO LIMITED has been registered for 4 years. Current directors include BOOTHROYD, Richard Alan, HASTINGS, Roy, KIRKWOOD, James and 3 others.

Company Number
13378747
Status
active
Type
ltd
Incorporated
6 May 2021
Age
4 years
Address
Ttc, Telford, TF1 6QJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOOTHROYD, Richard Alan, HASTINGS, Roy, KIRKWOOD, James, MARSH, David Bruce Westwood, SEWARD, Eric Robert, STRONG, Andrew Jonathan Peter
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT GOLD TOPCO LIMITED

PROJECT GOLD TOPCO LIMITED is an active company incorporated on 6 May 2021 with the registered office located in Telford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PROJECT GOLD TOPCO LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13378747

LTD Company

Age

4 Years

Incorporated 6 May 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 22 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

23 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Ttc Hadley Park Telford, TF1 6QJ,

Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Loan Secured
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Funding Round
Jul 21
Owner Exit
Jul 21
Owner Exit
Sept 21
Funding Round
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
May 23
Funding Round
Jul 23
Capital Update
May 24
Capital Reduction
Jul 24
Funding Round
Jul 24
Director Joined
Jul 24
Share Buyback
Aug 24
Director Joined
Jan 25
Director Left
Nov 25
8
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BOOTHROYD, Richard Alan

Active
Hadley Park, TelfordTF1 6QJ
Born August 1962
Director
Appointed 18 May 2021

HASTINGS, Roy

Active
Hadley Park, TelfordTF1 6QJ
Born July 1971
Director
Appointed 20 Jan 2025

KIRKWOOD, James

Active
Hadley Park, TelfordTF1 6QJ
Born August 1959
Director
Appointed 18 May 2021

MARSH, David Bruce Westwood

Active
Hadley Park, TelfordTF1 6QJ
Born June 1980
Director
Appointed 22 Jul 2024

SEWARD, Eric Robert

Active
Hadley Park, TelfordTF1 6QJ
Born January 1978
Director
Appointed 01 Jan 2023

STRONG, Andrew Jonathan Peter

Active
Hadley Park, TelfordTF1 6QJ
Born October 1964
Director
Appointed 18 May 2021

BARKER, Edward Morgan

Resigned
London Bridge, LondonSE1 9BG
Born April 1984
Director
Appointed 18 May 2021
Resigned 31 Oct 2025

FREER, Michael John

Resigned
Hadley Park, TelfordTF1 6QJ
Born March 1985
Director
Appointed 06 May 2021
Resigned 18 May 2021

MEIRING, Paul Lingen

Resigned
Hadley Park, TelfordTF1 6QJ
Born March 1959
Director
Appointed 18 May 2021
Resigned 01 Jan 2023

SPINNER, Mark Owen

Resigned
Hadley Park, TelfordTF1 6QJ
Born December 1963
Director
Appointed 06 May 2021
Resigned 18 May 2021

Persons with significant control

3

1 Active
2 Ceased
Pramerica Drive, Letterkenny

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2021
Ceased 18 May 2021
Broad Street, Newark07102

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2021
Temple Quay, BristolBS1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2021
Ceased 18 May 2021
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 January 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
21 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
5 August 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Capital Cancellation Shares
15 July 2024
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
16 May 2024
SH19Statement of Capital
Resolution
16 May 2024
RESOLUTIONSResolutions
Legacy
16 May 2024
CAP-SSCAP-SS
Legacy
16 May 2024
SH20SH20
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
6 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 September 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 June 2023
RP04SH01RP04SH01
Change Sail Address Company With Old Address New Address
6 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
1 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 October 2021
AD02Notification of Single Alternative Inspection Location
Second Filing Capital Allotment Shares
20 August 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
28 June 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 June 2021
MAMA
Resolution
21 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
6 May 2021
NEWINCIncorporation