Background WavePink WaveYellow Wave

PROJECT ATHENA TOPCO LIMITED (13967131)

PROJECT ATHENA TOPCO LIMITED (13967131) is an active UK company. incorporated on 10 March 2022. with registered office in Banbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT ATHENA TOPCO LIMITED has been registered for 4 years. Current directors include HUGHES, Kieran John, HUNT, Harriet Elizabeth, JOHN, Llewellyn Richard Dodds and 1 others.

Company Number
13967131
Status
active
Type
ltd
Incorporated
10 March 2022
Age
4 years
Address
Bloxham Mill Business Centre Barford Road, Banbury, OX15 4FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUGHES, Kieran John, HUNT, Harriet Elizabeth, JOHN, Llewellyn Richard Dodds, WHITE, Paul Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ATHENA TOPCO LIMITED

PROJECT ATHENA TOPCO LIMITED is an active company incorporated on 10 March 2022 with the registered office located in Banbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT ATHENA TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13967131

LTD Company

Age

4 Years

Incorporated 10 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

Bloxham Mill Business Centre Barford Road Bloxham Banbury, OX15 4FF,

Previous Addresses

Unit 5 Athena Drive Tachbrook Park Warwick CV34 6RT England
From: 5 July 2024To: 10 April 2025
1 Finsbury Circus London EC2M 7SH United Kingdom
From: 10 March 2022To: 5 July 2024
Timeline

20 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Share Issue
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Funding Round
Nov 22
Capital Reduction
Feb 24
Share Buyback
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Director Joined
Jun 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Funding Round
Dec 25
9
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HUGHES, Kieran John

Active
Barford Road, BanburyOX15 4FF
Born August 1986
Director
Appointed 01 Nov 2024

HUNT, Harriet Elizabeth

Active
Barford Road, BanburyOX15 4FF
Born April 1993
Director
Appointed 02 Jun 2025

JOHN, Llewellyn Richard Dodds

Active
Barford Road, BanburyOX15 4FF
Born October 1976
Director
Appointed 10 Mar 2022

WHITE, Paul Richard

Active
Barford Road, BanburyOX15 4FF
Born May 1968
Director
Appointed 11 Nov 2022

MARSHALL, James

Resigned
Barford Road, BanburyOX15 4FF
Born August 1978
Director
Appointed 03 Oct 2022
Resigned 08 Sept 2025

MUSSEN, Rupert James

Resigned
LondonEC2M 7SH
Born December 1971
Director
Appointed 01 Apr 2022
Resigned 21 Sept 2022

ROOKE, Joseph Charles

Resigned
Athena Drive, WarwickCV34 6RT
Born July 1987
Director
Appointed 31 Mar 2022
Resigned 28 Aug 2024

TRENDELL, Connor Graham

Resigned
Barford Road, BanburyOX15 4FF
Born November 1987
Director
Appointed 10 Mar 2022
Resigned 02 Jun 2025

Persons with significant control

1

8 Sackville Street, LondonW1S 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2022
Fundings
Financials
Latest Activities

Filing History

47

Resolution
21 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Resolution
21 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
1 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Resolution
27 January 2025
RESOLUTIONSResolutions
Memorandum Articles
27 January 2025
MAMA
Second Filing Capital Allotment Shares
20 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 November 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
20 November 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
4 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Capital Cancellation Shares
8 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 February 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Capital Alter Shares Consolidation
26 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
22 April 2022
RESOLUTIONSResolutions
Memorandum Articles
22 April 2022
MAMA
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
10 March 2022
NEWINCIncorporation