Background WavePink WaveYellow Wave

PROJECT ADVANCE TOPCO LIMITED (14897765)

PROJECT ADVANCE TOPCO LIMITED (14897765) is an active UK company. incorporated on 26 May 2023. with registered office in Great Yarmouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. PROJECT ADVANCE TOPCO LIMITED has been registered for 2 years. Current directors include GREEN, Matthew Richard, PETTIGREW, Timothy Michael Robert, ROSS, Andrew and 1 others.

Company Number
14897765
Status
active
Type
ltd
Incorporated
26 May 2023
Age
2 years
Address
Great Yarmouth Offshore Supply Base, Great Yarmouth, NR30 3LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
GREEN, Matthew Richard, PETTIGREW, Timothy Michael Robert, ROSS, Andrew, WRIGHT, Antony Robert William
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT ADVANCE TOPCO LIMITED

PROJECT ADVANCE TOPCO LIMITED is an active company incorporated on 26 May 2023 with the registered office located in Great Yarmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. PROJECT ADVANCE TOPCO LIMITED was registered 2 years ago.(SIC: 64204)

Status

active

Active since 2 years ago

Company No

14897765

LTD Company

Age

2 Years

Incorporated 26 May 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 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

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Great Yarmouth Offshore Supply Base South Denes Road Great Yarmouth, NR30 3LX,

Previous Addresses

Ground Floor 12 King Street Leeds LS1 2HL United Kingdom
From: 26 May 2023To: 29 August 2023
Timeline

18 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Jul 23
Director Joined
Aug 23
Loan Secured
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Jun 24
Loan Cleared
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Capital Reduction
Oct 25
Capital Reduction
Feb 26
Share Buyback
Feb 26
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MCINTYRE, Fraser

Active
South Denes Road, Great YarmouthNR30 3LX
Secretary
Appointed 29 Sept 2023

GREEN, Matthew Richard

Active
Park Street, LondonW1K 6NE
Born August 1990
Director
Appointed 14 Jul 2025

PETTIGREW, Timothy Michael Robert

Active
Dyce, AberdeenAB21 0BQ
Born January 1967
Director
Appointed 29 Sept 2023

ROSS, Andrew

Active
12 King Street, LeedsLS1 2HL
Born September 1977
Director
Appointed 26 May 2023

WRIGHT, Antony Robert William

Active
11 Harvest Avenue, DyceAB21 0BQ
Born November 1971
Director
Appointed 11 Aug 2023

FRANCE, Peter Ian

Resigned
11 Harvest Avenue, DyceAB21 0BQ
Born April 1968
Director
Appointed 11 Aug 2023
Resigned 29 Sept 2023

NOWAKOWSKI, Stefan

Resigned
South Denes Road, Great YarmouthNR30 3LX
Born February 1988
Director
Appointed 09 Aug 2023
Resigned 14 Jul 2025

Persons with significant control

2

12 King Street, LeedsLS1 2HL

Nature of Control

Significant influence or control
Notified 26 May 2023
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2023
Fundings
Financials
Latest Activities

Filing History

36

Capital Return Purchase Own Shares
25 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 February 2026
SH06Cancellation of Shares
Capital Cancellation Shares
8 October 2025
SH06Cancellation of Shares
Capital Cancellation Shares
23 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 September 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Resolution
21 August 2024
RESOLUTIONSResolutions
Memorandum Articles
21 August 2024
MAMA
Mortgage Satisfy Charge Full
20 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Resolution
4 June 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 June 2024
MAMA
Appoint Person Secretary Company With Name Date
29 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Capital Name Of Class Of Shares
4 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
4 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Resolution
25 July 2023
RESOLUTIONSResolutions
Memorandum Articles
25 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Resolution
17 July 2023
RESOLUTIONSResolutions
Memorandum Articles
17 July 2023
MAMA
Change Account Reference Date Company Current Shortened
7 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2023
NEWINCIncorporation