Background WavePink WaveYellow Wave

PROJECT VENUS TOPCO LIMITED (13588236)

PROJECT VENUS TOPCO LIMITED (13588236) is an active UK company. incorporated on 26 August 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PROJECT VENUS TOPCO LIMITED has been registered for 4 years. Current directors include CANNON, Matthew, DAVIS, Andrea Jayne, Ms., GAY, Robert Mackenzie and 3 others.

Company Number
13588236
Status
active
Type
ltd
Incorporated
26 August 2021
Age
4 years
Address
401 The Record Hall, London, EC1N 7RJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CANNON, Matthew, DAVIS, Andrea Jayne, Ms., GAY, Robert Mackenzie, HUGH, Nicholas Daniel, JOHNSON, Anthony David, SIMON, Guy Daniel
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT VENUS TOPCO LIMITED

PROJECT VENUS TOPCO LIMITED is an active company incorporated on 26 August 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PROJECT VENUS TOPCO LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13588236

LTD Company

Age

4 Years

Incorporated 26 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

FOOTCO 25 LIMITED
From: 26 August 2021To: 13 September 2021
Contact
Address

401 The Record Hall 16-16a Baldwin's Gardens London, EC1N 7RJ,

Previous Addresses

First Floor Watchmaker Court St John's Lane London EC1M 4BJ United Kingdom
From: 24 February 2023To: 13 January 2026
5th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 13 October 2021To: 24 February 2023
100 Wood Street London EC2V 7AN United Kingdom
From: 26 August 2021To: 13 October 2021
Timeline

34 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Share Issue
Nov 21
Funding Round
Dec 21
New Owner
Apr 22
New Owner
Apr 22
Director Joined
Jul 22
Funding Round
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 23
Director Joined
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Share Buyback
Aug 23
Capital Reduction
Sept 23
Funding Round
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Apr 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
9
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CANNON, Matthew

Active
20 Farringdon St, LondonEC4A 4AB
Born April 1974
Director
Appointed 22 Sept 2021

DAVIS, Andrea Jayne, Ms.

Active
The Record Hall, LondonEC1N 7RJ
Born March 1965
Director
Appointed 01 Oct 2025

GAY, Robert Mackenzie

Active
20 Farringdon St, LondonEC4A 4AB
Born April 1971
Director
Appointed 22 Sept 2021

HUGH, Nicholas Daniel

Active
The Record Hall, LondonEC1N 7RJ
Born April 1975
Director
Appointed 04 Dec 2024

JOHNSON, Anthony David

Active
The Record Hall, LondonEC1N 7RJ
Born July 1967
Director
Appointed 13 Jan 2026

SIMON, Guy Daniel

Active
Wood Street, LondonEC2V 7AN
Born August 1992
Director
Appointed 26 Jul 2023

FOLEY, Patrick Noel

Resigned
Watchmaker Court, LondonEC1M 4BJ
Born December 1967
Director
Appointed 31 Dec 2023
Resigned 17 Dec 2025

KILBOURN, Giles Edward

Resigned
The Record Hall, LondonEC1N 7RJ
Born September 1992
Director
Appointed 24 Oct 2024
Resigned 31 Dec 2025

KIRBY, David John

Resigned
Wood Street, LondonEC2V 7AN
Born September 1985
Director
Appointed 26 Aug 2021
Resigned 04 Nov 2022

NORTH, Alyn Rhys

Resigned
Watchmaker Court, LondonEC1M 4BJ
Born August 1979
Director
Appointed 06 Jul 2022
Resigned 31 Dec 2023

REECE, Thomas William

Resigned
82 King Street, ManchesterM2 4WQ
Born August 1988
Director
Appointed 25 Aug 2022
Resigned 26 Jul 2023

SMITH, Daniel

Resigned
South Of The Triangle, LondonW6 0LG
Born December 1971
Director
Appointed 04 Nov 2022
Resigned 24 Oct 2024

TURNER, Mark Robert James

Resigned
Wood Street, LondonEC2V 7AN
Born July 1970
Director
Appointed 13 Sept 2021
Resigned 25 Aug 2022

WELLER, Timothy Grainger

Resigned
The Record Hall, LondonEC1N 7RJ
Born May 1961
Director
Appointed 04 Dec 2024
Resigned 30 Sept 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Matthew Cannon

Active
20 Farringdon St, LondonEC4A 4AB
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Sept 2021

Robert Gay

Active
20 Farringdon St, LondonEC4A 4AB
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Sept 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Sept 2021
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2021
Ceased 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Move Registers To Sail Company With New Address
2 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 January 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2023
AAAnnual Accounts
Resolution
28 September 2023
RESOLUTIONSResolutions
Memorandum Articles
28 September 2023
MAMA
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Capital Cancellation Shares
4 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 August 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts Amended With Accounts Type Group
24 May 2023
AAMDAAMD
Court Order
19 April 2023
OCOC
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Resolution
3 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Legacy
7 September 2022
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Resolution
5 July 2022
RESOLUTIONSResolutions
Memorandum Articles
5 July 2022
MAMA
Change To A Person With Significant Control
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 November 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Legacy
13 October 2021
ANNOTATIONANNOTATION
Legacy
13 October 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Memorandum Articles
13 October 2021
MAMA
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Resolution
13 September 2021
RESOLUTIONSResolutions
Incorporation Company
26 August 2021
NEWINCIncorporation