Background WavePink WaveYellow Wave

PROJECT SPARK TOPCO LIMITED (13746076)

PROJECT SPARK TOPCO LIMITED (13746076) is an active UK company. incorporated on 16 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 SPARK TOPCO LIMITED has been registered for 4 years. Current directors include FRASER, Simon James, Sir, MURPHY, Susan, PURNELL, James Mark Dakin and 1 others.

Company Number
13746076
Status
active
Type
ltd
Incorporated
16 November 2021
Age
4 years
Address
The Met Building, London, W1T 2BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRASER, Simon James, Sir, MURPHY, Susan, PURNELL, James Mark Dakin, RICHARDS, Edward Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT SPARK TOPCO LIMITED

PROJECT SPARK TOPCO LIMITED is an active company incorporated on 16 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 SPARK TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13746076

LTD Company

Age

4 Years

Incorporated 16 November 2021

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 4 October 2025 (5 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

6 months left

Last Filed

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

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

The Met Building 22 Percy Street London, W1T 2BU,

Previous Addresses

The Harley Building 77 New Cavendish Street London W1W 6XB England
From: 13 January 2022To: 1 August 2025
Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 16 November 2021To: 13 January 2022
Timeline

40 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Share Issue
Jan 22
Funding Round
Jan 22
Director Joined
Apr 22
Loan Secured
Dec 22
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Capital Update
Jan 23
Capital Reduction
Jan 23
Share Buyback
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
May 24
Share Buyback
Aug 24
Capital Reduction
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
15
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FRASER, Simon James, Sir

Active
22 Percy Street, LondonW1T 2BU
Born June 1958
Director
Appointed 21 Dec 2021

MURPHY, Susan

Active
22 Percy Street, LondonW1T 2BU
Born September 1981
Director
Appointed 01 Jan 2023

PURNELL, James Mark Dakin

Active
22 Percy Street, LondonW1T 2BU
Born March 1970
Director
Appointed 28 Nov 2024

RICHARDS, Edward Charles

Active
22 Percy Street, LondonW1T 2BU
Born August 1965
Director
Appointed 21 Dec 2021

CURRAN, Garrett John

Resigned
22 Percy Street, LondonW1T 2BU
Born October 1968
Director
Appointed 21 Dec 2021
Resigned 23 Dec 2025

GARDNER, Nigel Robert

Resigned
77 New Cavendish Street, LondonW1W 6XB
Born October 1965
Director
Appointed 21 Dec 2021
Resigned 22 May 2024

HENDERSON, Emily Alexandra

Resigned
22 Percy Street, LondonW1T 2BU
Born January 1988
Director
Appointed 28 Nov 2024
Resigned 23 Dec 2025

HENDERSON, Emily Alexandra

Resigned
77 New Cavendish Street, LondonW1W 6XB
Born January 1988
Director
Appointed 16 Nov 2021
Resigned 01 Feb 2024

KREUZHUBER, Gregor

Resigned
22 Percy Street, LondonW1T 2BU
Born August 1970
Director
Appointed 21 Dec 2021
Resigned 23 Dec 2025

POWELL, Ian Clifford, Sir

Resigned
22 Percy Street, LondonW1T 2BU
Born March 1956
Director
Appointed 01 Jan 2023
Resigned 23 Dec 2025

STARKS, Mary Louise

Resigned
77 New Cavendish Street, LondonW1W 6XB
Born September 1973
Director
Appointed 01 Jan 2023
Resigned 15 Dec 2023

WAKE, Catherine Mary Louise

Resigned
77 New Cavendish Street, LondonW1W 6XB
Born August 1986
Director
Appointed 31 Mar 2022
Resigned 01 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Fox Uk Bidco Limited

Active
St. James's Square, LondonSW1Y 4JZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2025
Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2021
Ceased 23 Dec 2025
Fundings
Financials
Latest Activities

Filing History

67

Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Memorandum Articles
5 August 2025
MAMA
Resolution
5 August 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Capital Cancellation Shares
28 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
15 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Capital Cancellation Shares
2 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 September 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Memorandum Articles
20 February 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
23 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2023
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
12 January 2023
SH19Statement of Capital
Legacy
12 January 2023
SH20SH20
Legacy
12 January 2023
CAP-SSCAP-SS
Resolution
12 January 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Second Filing Capital Allotment Shares
6 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 December 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Memorandum Articles
3 February 2022
MAMA
Resolution
3 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 January 2022
MAMA
Resolution
18 January 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Change To A Person With Significant Control
13 January 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2021
NEWINCIncorporation