Background WavePink WaveYellow Wave

PROJECT DOMUS TOPCO LIMITED (13894233)

PROJECT DOMUS TOPCO LIMITED (13894233) is an active UK company. incorporated on 4 February 2022. with registered office in Cannock. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT DOMUS TOPCO LIMITED has been registered for 4 years. Current directors include BEIGHTON, Christopher Martin, FACEY, Kathryn Louise, GOLDSWORTHY, Thomas George and 4 others.

Company Number
13894233
Status
active
Type
ltd
Incorporated
4 February 2022
Age
4 years
Address
Jessup House, Cannock, WS11 0EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEIGHTON, Christopher Martin, FACEY, Kathryn Louise, GOLDSWORTHY, Thomas George, HUSTLER, Thomas Harry, JESSUP, Clive Alan, MOORE, Matthew Neil, THOMAS, Richard Charles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT DOMUS TOPCO LIMITED

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

Status

active

Active since 4 years ago

Company No

13894233

LTD Company

Age

4 Years

Incorporated 4 February 2022

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Jessup House 2 Station Court Cannock, WS11 0EJ,

Previous Addresses

C/O Browne Jacobson Llp Victoria Square House Victoria Square Birmingham B2 4BU United Kingdom
From: 4 February 2022To: 15 March 2022
Timeline

27 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Loan Secured
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 22
Funding Round
Apr 22
Director Joined
May 22
Funding Round
Jun 22
Director Joined
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Owner Exit
Jan 23
Funding Round
Jul 24
Director Left
Dec 24
Funding Round
Dec 24
13
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BEIGHTON, Christopher Martin

Active
2 Station Court, CannockWS11 0EJ
Born May 1957
Director
Appointed 07 Mar 2022

FACEY, Kathryn Louise

Active
2 Station Court, CannockWS11 0EJ
Born October 1964
Director
Appointed 07 Mar 2022

GOLDSWORTHY, Thomas George

Active
2 Station Court, CannockWS11 0EJ
Born January 1990
Director
Appointed 15 Sept 2022

HUSTLER, Thomas Harry

Active
2 Station Court, CannockWS11 0EJ
Born October 1985
Director
Appointed 07 Mar 2022

JESSUP, Clive Alan

Active
2 Station Court, CannockWS11 0EJ
Born October 1965
Director
Appointed 07 Mar 2022

MOORE, Matthew Neil

Active
2 Station Court, CannockWS11 0EJ
Born January 1975
Director
Appointed 07 Mar 2022

THOMAS, Richard Charles

Active
2 Station Court, CannockWS11 0EJ
Born February 1981
Director
Appointed 07 Mar 2022

HUGHES, Mark Richard

Resigned
Victoria Square House, BirminghamB2 4BU
Born May 1975
Director
Appointed 04 Feb 2022
Resigned 07 Mar 2022

TIMMINS, Christopher David

Resigned
2 Station Court, CannockWS11 0EJ
Born January 1981
Director
Appointed 03 May 2022
Resigned 10 Dec 2024

Persons with significant control

5

3 Active
2 Ceased
Station Court, CannockWS11 0EJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2024

Clinatol Investments Limited

Ceased
Station Court, CannockWS11 0EJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2022
Ceased 14 Dec 2022
50 Brown Street, ManchesterM2 2JT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Mar 2022
50 Brown Street, ManchesterM2 2JT

Nature of Control

Significant influence or control
Notified 07 Mar 2022
Castle Meadow Road, NottinghamNG2 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2022
Ceased 07 Mar 2022
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
13 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Memorandum Articles
6 December 2024
MAMA
Resolution
6 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2023
AA01Change of Accounting Reference Date
Resolution
17 April 2023
RESOLUTIONSResolutions
Memorandum Articles
17 April 2023
MAMA
Capital Name Of Class Of Shares
17 March 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
30 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 December 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 December 2022
SH10Notice of Particulars of Variation
Memorandum Articles
30 December 2022
MAMA
Resolution
30 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Allotment Shares
22 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 May 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Memorandum Articles
12 April 2022
MAMA
Resolution
12 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
23 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 March 2022
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Incorporation Company
4 February 2022
NEWINCIncorporation