Background WavePink WaveYellow Wave

PROJECT STAR TOPCO LIMITED (13742930)

PROJECT STAR TOPCO LIMITED (13742930) is an active UK company. incorporated on 15 November 2021. 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 STAR TOPCO LIMITED has been registered for 4 years. Current directors include BALL, Andrew Derek, GRAKAL, Christopher Harris, SANDERS, Richard and 1 others.

Company Number
13742930
Status
active
Type
ltd
Incorporated
15 November 2021
Age
4 years
Address
Bramah House, London, SE1 3XF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALL, Andrew Derek, GRAKAL, Christopher Harris, SANDERS, Richard, WILSON, Arthur Thomas Ralph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT STAR TOPCO LIMITED

PROJECT STAR TOPCO LIMITED is an active company incorporated on 15 November 2021 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 STAR TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13742930

LTD Company

Age

4 Years

Incorporated 15 November 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Bramah House 65-71 Bermondsey Street London, SE1 3XF,

Previous Addresses

13th Floor Number One Spinningfields, 1 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 15 November 2021To: 2 September 2022
Timeline

28 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Share Issue
Jan 22
Funding Round
Jul 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Share Buyback
Mar 23
Share Buyback
Apr 23
Share Buyback
Oct 23
Loan Secured
Nov 23
Funding Round
Dec 23
Owner Exit
Dec 23
Funding Round
May 24
Capital Update
May 24
Funding Round
Jun 24
Capital Update
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jan 25
Loan Secured
Feb 25
13
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BALL, Andrew Derek

Active
65-71 Bermondsey Street, LondonSE1 3XF
Born November 1962
Director
Appointed 10 Jun 2024

GRAKAL, Christopher Harris

Active
65-71 Bermondsey Street, LondonSE1 3XF
Born July 1966
Director
Appointed 13 Dec 2021

SANDERS, Richard

Active
65-71 Bermondsey Street, LondonSE1 3XF
Born May 1967
Director
Appointed 07 Dec 2024

WILSON, Arthur Thomas Ralph

Active
65-71 Bermondsey Street, LondonSE1 3XF
Born July 1965
Director
Appointed 14 Mar 2022

LEBON, Victor

Resigned
Number One Spinningfields, 1 Hardman Square, ManchesterM3 3EB
Born February 1983
Director
Appointed 13 Dec 2021
Resigned 31 Aug 2022

O'LOUGHLIN, Kevin

Resigned
65-71 Bermondsey Street, LondonSE1 3XF
Born October 1985
Director
Appointed 15 Nov 2021
Resigned 17 Jun 2024

SEGAL, Bernard Harold

Resigned
65-71 Bermondsey Street, LondonSE1 3XF
Born October 1961
Director
Appointed 13 Dec 2021
Resigned 20 Jun 2024

Persons with significant control

3

2 Active
1 Ceased
1 Hardman Square, Spinningfields, ManchesterM3 3EB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Dec 2021
1 Hardman Square, ManchesterM3 3EB

Nature of Control

Significant influence or control
Notified 13 Dec 2021
Number One Spinningfields 1 Hardman Square, 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 15 Nov 2021
Ceased 13 Dec 2021
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Resolution
23 November 2024
RESOLUTIONSResolutions
Resolution
23 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Capital Name Of Class Of Shares
15 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 November 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
3 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 September 2024
RP04SH01RP04SH01
Change Person Director Company With Change Date
17 August 2024
CH01Change of Director Details
Accounts With Accounts Type Group
12 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
12 June 2024
SH19Statement of Capital
Legacy
12 June 2024
SH20SH20
Legacy
12 June 2024
CAP-SSCAP-SS
Resolution
12 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
24 May 2024
SH19Statement of Capital
Resolution
24 May 2024
RESOLUTIONSResolutions
Legacy
24 May 2024
CAP-SSCAP-SS
Legacy
24 May 2024
SH20SH20
Capital Name Of Class Of Shares
18 January 2024
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
11 January 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Resolution
8 January 2024
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 January 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 January 2024
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
8 December 2023
MAMA
Resolution
8 December 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 December 2023
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Resolution
25 October 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
25 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
14 July 2023
SH04Notice of Sale or Transfer under s727
Second Filing Of Confirmation Statement With Made Up Date
4 July 2023
RP04CS01RP04CS01
Capital Name Of Class Of Shares
2 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
26 May 2023
SH04Notice of Sale or Transfer under s727
Resolution
28 April 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
25 April 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 March 2023
SH03Return of Purchase of Own Shares
Resolution
23 January 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 January 2023
MAMA
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Confirmation Statement
21 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
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
Resolution
8 July 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 July 2022
SH06Cancellation of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Resolution
9 January 2022
RESOLUTIONSResolutions
Memorandum Articles
9 January 2022
MAMA
Capital Alter Shares Subdivision
7 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 January 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2021
NEWINCIncorporation