Background WavePink WaveYellow Wave

PROJECT FLORENCE TOPCO LIMITED (13870106)

PROJECT FLORENCE TOPCO LIMITED (13870106) is an active UK company. incorporated on 25 January 2022. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROJECT FLORENCE TOPCO LIMITED has been registered for 4 years. Current directors include COLLINS, John Mark, IBBETSON, Daniel Frederick, PIERCE, Jamie Anthony Graham and 1 others.

Company Number
13870106
Status
active
Type
ltd
Incorporated
25 January 2022
Age
4 years
Address
London House, Shrewsbury, SY4 4EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLLINS, John Mark, IBBETSON, Daniel Frederick, PIERCE, Jamie Anthony Graham, URWIN, Gavin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT FLORENCE TOPCO LIMITED

PROJECT FLORENCE TOPCO LIMITED is an active company incorporated on 25 January 2022 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROJECT FLORENCE TOPCO LIMITED was registered 4 years ago.(SIC: 74990)

Status

active

Active since 4 years ago

Company No

13870106

LTD Company

Age

4 Years

Incorporated 25 January 2022

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

London House Shawbury Business Park Shrewsbury, SY4 4EA,

Timeline

31 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Loan Secured
Feb 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Left
May 22
Share Issue
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
May 23
Share Issue
May 23
Share Issue
May 23
Funding Round
May 23
Loan Cleared
May 23
Director Left
Jul 24
Loan Secured
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
7
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

COLLINS, John Mark

Active
Shawbury Business Park, ShrewsburySY4 4EA
Born July 1971
Director
Appointed 20 Apr 2023

IBBETSON, Daniel Frederick

Active
Shawbury Business Park, ShrewsburySY4 4EA
Born May 1970
Director
Appointed 12 Feb 2025

PIERCE, Jamie Anthony Graham

Active
Shawbury Business Park, ShrewsburySY4 4EA
Born June 1976
Director
Appointed 25 Jan 2022

URWIN, Gavin

Active
Shawbury Business Park, ShrewsburySY4 4EA
Born February 1977
Director
Appointed 12 Feb 2025

CREIGHTON, Luke Taylor

Resigned
Shawbury Business Park, ShrewsburySY4 4EA
Born February 1979
Director
Appointed 28 Jun 2022
Resigned 20 Apr 2023

DAWE, Nicholas David

Resigned
Shawbury Business Park, ShrewsburySY4 4EA
Born January 1979
Director
Appointed 27 Sept 2022
Resigned 20 Apr 2023

FERRE IBANEZ, Guillermo

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born March 1988
Director
Appointed 25 Feb 2022
Resigned 20 Apr 2023

NASH, Andrew John

Resigned
Shawbury Business Park, ShrewsburySY4 4EA
Born May 1957
Director
Appointed 20 Jul 2022
Resigned 20 Apr 2023

PIERCE, Charles Oliver Thomas

Resigned
Shawbury Business Park, ShrewsburySY4 4EA
Born June 1990
Director
Appointed 25 Jan 2022
Resigned 16 May 2022

PIERCE, Richard Donald Foster

Resigned
Shawbury Business Park, ShrewsburySY4 4EA
Born May 1987
Director
Appointed 25 Jan 2022
Resigned 10 Feb 2025

PRATT, James

Resigned
Shawbury Business Park, ShrewsburySY4 4EA
Born July 1972
Director
Appointed 27 Sept 2022
Resigned 29 Nov 2022

SKINNER, Andrew John

Resigned
Shawbury Business Park, ShrewsburySY4 4EA
Born May 1972
Director
Appointed 27 Sept 2022
Resigned 29 Nov 2022

SNOOK, Robert Marcus

Resigned
Shawbury Business Park, ShrewsburySY4 4EA
Born February 1962
Director
Appointed 20 Apr 2023
Resigned 26 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
New Lane, YorkYO32 9PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2023

Richard Donald Foster Pierce

Ceased
Shawbury Business Park, ShrewsburySY4 4EA
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2022
Ceased 20 Apr 2023
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
23 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 May 2023
SH01Allotment of Shares
Resolution
20 May 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 May 2023
MR04Satisfaction of Charge
Capital Alter Shares Consolidation
12 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
12 May 2023
RESOLUTIONSResolutions
Memorandum Articles
12 May 2023
MAMA
Capital Name Of Class Of Shares
12 May 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
23 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 October 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Resolution
16 June 2022
RESOLUTIONSResolutions
Memorandum Articles
16 June 2022
MAMA
Capital Alter Shares Subdivision
15 June 2022
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Change To A Person With Significant Control
12 April 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 March 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
11 March 2022
RESOLUTIONSResolutions
Memorandum Articles
11 March 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Incorporation Company
25 January 2022
NEWINCIncorporation