Background WavePink WaveYellow Wave

PROJECT INDIGO TOPCO LIMITED (14208351)

PROJECT INDIGO TOPCO LIMITED (14208351) is an active UK company. incorporated on 1 July 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROJECT INDIGO TOPCO LIMITED has been registered for 3 years. Current directors include COLES, Matthew John, HOUGHTON, Beth Clare, POLTORAK, Ellie and 2 others.

Company Number
14208351
Status
active
Type
ltd
Incorporated
1 July 2022
Age
3 years
Address
30 Stamford Street, London, SE1 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLES, Matthew John, HOUGHTON, Beth Clare, POLTORAK, Ellie, TIDMARSH, Janet Rosanna, ZAFAR, John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT INDIGO TOPCO LIMITED

PROJECT INDIGO TOPCO LIMITED is an active company incorporated on 1 July 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROJECT INDIGO TOPCO LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14208351

LTD Company

Age

3 Years

Incorporated 1 July 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

30 Stamford Street London, SE1 9LQ,

Previous Addresses

19 Short Street Waterloo London SE1 8LJ England
From: 11 October 2022To: 1 November 2024
One Eleven Edmund Street Birmingham B3 2HJ England
From: 1 July 2022To: 11 October 2022
Timeline

29 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Oct 22
Loan Secured
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Share Issue
Oct 22
Funding Round
Oct 22
New Owner
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Funding Round
Aug 23
Director Joined
Dec 23
Funding Round
Jun 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Jan 25
Loan Secured
Mar 25
Funding Round
Dec 25
5
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

COLES, Matthew John

Active
Brown Street, ManchesterM2 2JT
Born December 1987
Director
Appointed 03 Oct 2022

HOUGHTON, Beth Clare

Active
Stamford Street, LondonSE1 9LQ
Born April 1974
Director
Appointed 03 Jul 2023

POLTORAK, Ellie

Active
Stamford Street, LondonSE1 9LQ
Born August 1989
Director
Appointed 26 Jul 2023

TIDMARSH, Janet Rosanna

Active
Stamford Street, LondonSE1 9LQ
Born August 1981
Director
Appointed 23 Oct 2024

ZAFAR, John

Active
Stamford Street, LondonSE1 9LQ
Born July 1962
Director
Appointed 03 Oct 2022

CRADDOCK, Tristan

Resigned
Brown Street, ManchesterM2 2JT
Born January 1979
Director
Appointed 03 Oct 2022
Resigned 03 Jul 2023

HOWARTH, Peter

Resigned
Short Street, LondonSE1 8LJ
Born March 1972
Director
Appointed 06 Dec 2023
Resigned 30 Sept 2024

MOYNE, Rupert Benjamin

Resigned
Short Street, LondonSE1 8LJ
Born December 1961
Director
Appointed 03 Oct 2022
Resigned 03 Apr 2023

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 01 Jul 2022
Resigned 03 Oct 2022

WILLIAMS, Claire Marie

Resigned
Stamford Street, LondonSE1 9LQ
Born October 1964
Director
Appointed 03 Oct 2022
Resigned 31 Dec 2024

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 01 Jul 2022
Resigned 03 Oct 2022

Persons with significant control

6

4 Active
2 Ceased

Ms Claire Marie Williams

Ceased
Short Street, LondonSE1 8LJ
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2022
Ceased 03 Oct 2022
50 Brown Street, ManchesterM2 2JT

Nature of Control

Significant influence or control
Notified 03 Oct 2022
50 Brown Street, ManchesterM2 2JT

Nature of Control

Voting rights 50 to 75 percent
Notified 03 Oct 2022

Mr Richard Colm Mckenna

Active
Stamford Street, LondonSE1 9LQ
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2022

Mr Rupert Benjamin Moyne

Active
Stamford Street, LondonSE1 9LQ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2022
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Ceased 03 Oct 2022
Fundings
Financials
Latest Activities

Filing History

47

Capital Allotment Shares
28 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
10 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 October 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
18 October 2022
RESOLUTIONSResolutions
Memorandum Articles
18 October 2022
MAMA
Capital Name Of Class Of Shares
17 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 October 2022
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
13 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Incorporation Company
1 July 2022
NEWINCIncorporation