Background WavePink WaveYellow Wave

DJH TOPCO LIMITED (14383563)

DJH TOPCO LIMITED (14383563) is an active UK company. incorporated on 28 September 2022. with registered office in Stoke On Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DJH TOPCO LIMITED has been registered for 3 years. Current directors include BEARDMORE, James Richard, BURGESS, Michael Alan, DUFFY, Neil Anthony and 3 others.

Company Number
14383563
Status
active
Type
ltd
Incorporated
28 September 2022
Age
3 years
Address
The Glades Festival Way, Stoke On Trent, ST1 5SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEARDMORE, James Richard, BURGESS, Michael Alan, DUFFY, Neil Anthony, HEATH, Scott Daniel, LORELLA, Maria Tozzi Spadoni, NICHOLSON, Matt
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJH TOPCO LIMITED

DJH TOPCO LIMITED is an active company incorporated on 28 September 2022 with the registered office located in Stoke On Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DJH TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14383563

LTD Company

Age

3 Years

Incorporated 28 September 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 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

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

PROJECT BALEARICS TOPCO LIMITED
From: 28 September 2022To: 15 July 2024
Contact
Address

The Glades Festival Way Festival Park Stoke On Trent, ST1 5SQ,

Previous Addresses

Heddon House 149-151 Regent Street London W1B 4JD United Kingdom
From: 28 September 2022To: 18 January 2023
Timeline

16 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Funding Round
Nov 22
Funding Round
May 23
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 25
7
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BEARDMORE, James Richard

Active
Festival Way, Stoke On TrentST1 5SQ
Born October 1980
Director
Appointed 30 Oct 2022

BURGESS, Michael Alan

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born June 1981
Director
Appointed 09 Sept 2024

DUFFY, Neil Anthony

Active
Festival Way, Stoke On TrentST1 5SQ
Born March 1966
Director
Appointed 08 Oct 2024

HEATH, Scott Daniel

Active
Festival Way, Stoke On TrentST1 5SQ
Born February 1981
Director
Appointed 30 Oct 2022

LORELLA, Maria Tozzi Spadoni

Active
149-151 Regent Street, LondonW1B 4JD
Born June 1993
Director
Appointed 02 Apr 2024

NICHOLSON, Matt

Active
Festival Way, Stoke On TrentST1 5SQ
Born November 1978
Director
Appointed 08 Oct 2024

REYNOLDS, Michael Anthony

Resigned
Festival Way, Stoke On TrentST1 5SQ
Born June 1983
Director
Appointed 28 Sept 2022
Resigned 16 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Oct 2022

Mr Guy Michael L'Estrange Gillon

Ceased
149-151 Regent Street, LondonW1B 4JD
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2022
Ceased 30 Oct 2022
Fundings
Financials
Latest Activities

Filing History

41

Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
4 December 2025
AAAnnual Accounts
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Resolution
3 December 2024
RESOLUTIONSResolutions
Memorandum Articles
3 December 2024
MAMA
Resolution
11 November 2024
RESOLUTIONSResolutions
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Certificate Change Of Name Company
15 July 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 June 2023
AA01Change of Accounting Reference Date
Resolution
16 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
22 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 November 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 November 2022
MAMA
Resolution
11 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 November 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 September 2022
NEWINCIncorporation