Background WavePink WaveYellow Wave

PROJECT REBELUTION TOPCO LIMITED (13882746)

PROJECT REBELUTION TOPCO LIMITED (13882746) is an active UK company. incorporated on 31 January 2022. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT REBELUTION TOPCO LIMITED has been registered for 4 years. Current directors include CHEATHAM, Adrian Paul, PARNELL, James David.

Company Number
13882746
Status
active
Type
ltd
Incorporated
31 January 2022
Age
4 years
Address
Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHEATHAM, Adrian Paul, PARNELL, James David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT REBELUTION TOPCO LIMITED

PROJECT REBELUTION TOPCO LIMITED is an active company incorporated on 31 January 2022 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT REBELUTION TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13882746

LTD Company

Age

4 Years

Incorporated 31 January 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

AGHOCO 2164 LIMITED
From: 31 January 2022To: 24 February 2022
Contact
Address

Sky View, Argosy Road East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 31 January 2022To: 23 December 2022
Timeline

45 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Share Issue
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Jan 23
Funding Round
Apr 23
Funding Round
Apr 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Apr 24
Funding Round
Aug 24
Funding Round
Sept 24
Capital Update
Sept 24
Funding Round
Oct 24
Capital Reduction
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Share Buyback
Nov 24
Director Left
Apr 25
Director Left
Apr 25
Funding Round
May 25
Loan Secured
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
17
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CHEATHAM, Adrian Paul

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 13 Dec 2022

PARNELL, James David

Active
East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 13 Dec 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 31 Jan 2022
Resigned 23 Feb 2022

BEVAN, Oliver James

Resigned
Station Road, WilmslowSK9 1BU
Born November 1977
Director
Appointed 23 Feb 2022
Resigned 17 Oct 2023

BOWN, Abigail

Resigned
East Midlands Airport, DerbyDE74 2SA
Born March 1978
Director
Appointed 13 Dec 2022
Resigned 30 Sept 2025

ELLEY, Robin Mark

Resigned
East Midlands Airport, DerbyDE74 2SA
Born June 1993
Director
Appointed 06 Mar 2024
Resigned 16 Apr 2025

GRAHAM, Dominic James

Resigned
Station Road, WilmslowSK9 1BU
Born April 1985
Director
Appointed 23 Feb 2022
Resigned 06 Mar 2024

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 31 Jan 2022
Resigned 23 Feb 2022

HOMER, April Sian

Resigned
East Midlands Airport, DerbyDE74 2SA
Born November 1982
Director
Appointed 13 Dec 2022
Resigned 30 Sept 2025

HONARMAND, Andrew Madjid Mehrabizadeh

Resigned
East Midlands Airport, DerbyDE74 2SA
Born June 1967
Director
Appointed 13 Dec 2022
Resigned 30 Sept 2025

JONES, Richard

Resigned
East Midlands Airport, DerbyDE74 2SA
Born September 1966
Director
Appointed 13 Dec 2022
Resigned 30 Sept 2025

MCMILLAN, Wendy Juliet

Resigned
East Midlands Airport, DerbyDE74 2SA
Born September 1975
Director
Appointed 06 Mar 2024
Resigned 16 Apr 2025

RODUNER, Wouter Klivio

Resigned
Station Road, WilmslowSK9 1BU
Born September 1978
Director
Appointed 17 Oct 2023
Resigned 06 Mar 2024

STERLING, Peter Robert

Resigned
East Midlands Airport, DerbyDE74 2SA
Born December 1959
Director
Appointed 13 Dec 2022
Resigned 30 Sept 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Jan 2022
Resigned 23 Feb 2022

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Jan 2022
Resigned 23 Feb 2022

Persons with significant control

1

0 Active
1 Ceased
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2022
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
20 November 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Capital Cancellation Shares
8 October 2024
SH06Cancellation of Shares
Resolution
6 October 2024
RESOLUTIONSResolutions
Memorandum Articles
6 October 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
24 September 2024
SH19Statement of Capital
Legacy
24 September 2024
SH20SH20
Legacy
24 September 2024
CAP-SSCAP-SS
Resolution
24 September 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
17 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Resolution
13 August 2024
RESOLUTIONSResolutions
Resolution
1 May 2024
RESOLUTIONSResolutions
Memorandum Articles
1 May 2024
MAMA
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Resolution
23 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Resolution
5 September 2023
RESOLUTIONSResolutions
Resolution
30 August 2023
RESOLUTIONSResolutions
Memorandum Articles
5 May 2023
MAMA
Resolution
5 May 2023
RESOLUTIONSResolutions
Resolution
5 May 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
27 April 2023
RP04SH01RP04SH01
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
22 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
14 February 2023
MAMA
Resolution
14 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
20 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 July 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
24 March 2022
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
13 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
13 March 2022
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Extended
13 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2022
AP01Appointment of Director
Certificate Change Of Name Company
24 February 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 2022
NEWINCIncorporation