Background WavePink WaveYellow Wave

PROJECT EMANUEL TOPCO LIMITED (14232729)

PROJECT EMANUEL TOPCO LIMITED (14232729) is an active UK company. incorporated on 13 July 2022. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROJECT EMANUEL TOPCO LIMITED has been registered for 3 years. Current directors include BARRETT, Jonathan, GIBSON, Christopher Ross, BRIDGES FUND MANAGEMENT LIMITED.

Company Number
14232729
Status
active
Type
ltd
Incorporated
13 July 2022
Age
3 years
Address
Sidings Business Park, Hull, HU3 4XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRETT, Jonathan, GIBSON, Christopher Ross, BRIDGES FUND MANAGEMENT LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT EMANUEL TOPCO LIMITED

PROJECT EMANUEL TOPCO LIMITED is an active company incorporated on 13 July 2022 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROJECT EMANUEL TOPCO LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14232729

LTD Company

Age

3 Years

Incorporated 13 July 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

ENSCO 1458 LIMITED
From: 13 July 2022To: 19 July 2022
Contact
Address

Sidings Business Park Freightliner Road Hull, HU3 4XA,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ England
From: 13 July 2022To: 4 November 2022
Timeline

29 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
New Owner
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Funding Round
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Share Issue
Nov 22
Funding Round
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Nov 23
Capital Reduction
Feb 24
Share Buyback
Feb 24
Owner Exit
Feb 24
Funding Round
Feb 24
Director Left
Apr 24
Funding Round
May 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Funding Round
Sept 24
Funding Round
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Feb 26
12
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BARRETT, Jonathan

Active
Freightliner Road, HullHU3 4XA
Born January 1980
Director
Appointed 05 Sept 2023

GIBSON, Christopher Ross

Active
Seymour Street, LondonW1H 7JF
Born May 1986
Director
Appointed 31 Jul 2025

BRIDGES FUND MANAGEMENT LIMITED

Active
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 31 Oct 2022

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 13 Jul 2022
Resigned 15 Jul 2022

BRAHAM, Simon Benjamin

Resigned
Freightliner Road, HullHU3 4XA
Born December 1975
Director
Appointed 31 Oct 2022
Resigned 31 Jul 2025

RICHARDS, Steve

Resigned
Freightliner Road, HullHU3 4XA
Born June 1959
Director
Appointed 01 Nov 2022
Resigned 31 Mar 2024

ROBSON, Neil

Resigned
Freightliner Road, HullHU3 4XA
Born October 1958
Director
Appointed 15 Jul 2022
Resigned 29 Sept 2023

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 13 Jul 2022
Resigned 15 Jul 2022

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 13 Jul 2022
Resigned 15 Jul 2022

Persons with significant control

5

3 Active
2 Ceased
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2025
Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2022
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 31 Oct 2022

Mr Neil Robson

Ceased
Freightliner Road, HullHU3 4XA
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jul 2022
Ceased 26 Jan 2024
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 13 Jul 2022
Ceased 15 Jul 2022
Fundings
Financials
Latest Activities

Filing History

54

Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
13 January 2026
RESOLUTIONSResolutions
Memorandum Articles
13 January 2026
MAMA
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
18 June 2025
AAAnnual Accounts
Resolution
16 June 2025
RESOLUTIONSResolutions
Memorandum Articles
16 June 2025
MAMA
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Capital Cancellation Shares
16 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 July 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Resolution
5 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Change To A Person With Significant Control
7 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
6 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 November 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 November 2022
MAMA
Capital Alter Shares Subdivision
8 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
8 November 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 November 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 November 2022
PSC04Change of PSC Details
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 November 2022
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
4 November 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Certificate Change Of Name Company
19 July 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 July 2022
NEWINCIncorporation