Background WavePink WaveYellow Wave

PROJECT MERSEY TOPCO LIMITED (14441372)

PROJECT MERSEY TOPCO LIMITED (14441372) is an active UK company. incorporated on 25 October 2022. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT MERSEY TOPCO LIMITED has been registered for 3 years. Current directors include GODSLAND, Richard James, LEACH, Andrew William, LYNCH, Lisa Marie and 3 others.

Company Number
14441372
Status
active
Type
ltd
Incorporated
25 October 2022
Age
3 years
Address
Unit 2, Olympic Park, Warrington, WA2 0YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GODSLAND, Richard James, LEACH, Andrew William, LYNCH, Lisa Marie, MALONE, Steven David, PECK, Robert Andrew, TIMMS, Glenn Gordon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT MERSEY TOPCO LIMITED

PROJECT MERSEY TOPCO LIMITED is an active company incorporated on 25 October 2022 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT MERSEY TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14441372

LTD Company

Age

3 Years

Incorporated 25 October 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Unit 2, Olympic Park Woolston Grange Avenue Warrington, WA2 0YL,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN United Kingdom
From: 25 October 2022To: 27 April 2023
Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Funding Round
Jul 23
Director Left
Nov 23
Loan Cleared
Jan 26
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

GODSLAND, Richard James

Active
Olympic Park, Warrington
Born February 1987
Director
Appointed 14 Nov 2022

LEACH, Andrew William

Active
Woolston Grange Avenue, WarringtonWA2 0YL
Born July 1957
Director
Appointed 25 Oct 2022

LYNCH, Lisa Marie

Active
Olympic Park, Warrington
Born September 1971
Director
Appointed 14 Nov 2022

MALONE, Steven David

Active
Olympic Park, WarringtonWA2 0YL
Born September 1969
Director
Appointed 14 Nov 2022

PECK, Robert Andrew

Active
Olympic Park, Warrington
Born October 1982
Director
Appointed 14 Nov 2022

TIMMS, Glenn Gordon

Active
Olympic Park, WarringtonWA2 0YL
Born June 1961
Director
Appointed 14 Nov 2022

WILDIG, Oliver James

Resigned
Olympic Way, WarringtonWA2 0YL
Born December 1988
Director
Appointed 14 Nov 2022
Resigned 31 Oct 2023

Persons with significant control

1

32 Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

27

Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
28 December 2024
MAMA
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 January 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Resolution
22 November 2022
RESOLUTIONSResolutions
Memorandum Articles
22 November 2022
MAMA
Capital Name Of Class Of Shares
22 November 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 November 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Incorporation Company
25 October 2022
NEWINCIncorporation