Background WavePink WaveYellow Wave

PROJECT CONNECT TOPCO LIMITED (14905612)

PROJECT CONNECT TOPCO LIMITED (14905612) is an active UK company. incorporated on 31 May 2023. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT CONNECT TOPCO LIMITED has been registered for 2 years. Current directors include CALLANDER, Peter Frederick, HARWOOD, James Peter Warwick, HOLMES, Matthew Nicholas and 1 others.

Company Number
14905612
Status
active
Type
ltd
Incorporated
31 May 2023
Age
2 years
Address
1 London Road, Southampton, SO15 2AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CALLANDER, Peter Frederick, HARWOOD, James Peter Warwick, HOLMES, Matthew Nicholas, WHITE, Mark James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT CONNECT TOPCO LIMITED

PROJECT CONNECT TOPCO LIMITED is an active company incorporated on 31 May 2023 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT CONNECT TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14905612

LTD Company

Age

2 Years

Incorporated 31 May 2023

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 7 July 2025 (9 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

1 London Road Southampton, SO15 2AE,

Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Loan Secured
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Secured
Jul 23
Share Issue
Jul 23
Funding Round
Oct 23
Funding Round
Nov 25
4
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

CALLANDER, Peter Frederick

Active
London Road, SouthamptonSO15 2AE
Born January 1970
Director
Appointed 31 May 2023

HARWOOD, James Peter Warwick

Active
London Road, SouthamptonSO15 2AE
Born August 1978
Director
Appointed 31 May 2023

HOLMES, Matthew Nicholas

Active
London Road, SouthamptonSO15 2AE
Born June 1978
Director
Appointed 14 Jul 2023

WHITE, Mark James

Active
London Road, SouthamptonSO15 2AE
Born December 1977
Director
Appointed 14 Jul 2023

Persons with significant control

2

0 Active
2 Ceased

Mr James Peter Warwick Harwood

Ceased
London Road, SouthamptonSO15 2AE
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2023
Ceased 13 Jul 2023

Mr Peter Frederick Callander

Ceased
London Road, SouthamptonSO15 2AE
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2023
Ceased 13 Jul 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Group
17 April 2026
AAAnnual Accounts
Resolution
27 November 2025
RESOLUTIONSResolutions
Memorandum Articles
27 November 2025
MAMA
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 March 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Resolution
26 July 2023
RESOLUTIONSResolutions
Memorandum Articles
26 July 2023
MAMA
Capital Name Of Class Of Shares
26 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 July 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
18 July 2023
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2023
MR01Registration of a Charge
Incorporation Company
31 May 2023
NEWINCIncorporation