Background WavePink WaveYellow Wave

PROJECT BLACKWATER TOPCO LIMITED (15094496)

PROJECT BLACKWATER TOPCO LIMITED (15094496) is an active UK company. incorporated on 24 August 2023. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT BLACKWATER TOPCO LIMITED has been registered for 2 years. Current directors include DOONER, Richard Andrew, GREENBURY, James Brett.

Company Number
15094496
Status
active
Type
ltd
Incorporated
24 August 2023
Age
2 years
Address
2nd Floor, 122 Colmore Row, Birmingham, B3 3BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOONER, Richard Andrew, GREENBURY, James Brett
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT BLACKWATER TOPCO LIMITED

PROJECT BLACKWATER TOPCO LIMITED is an active company incorporated on 24 August 2023 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT BLACKWATER TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15094496

LTD Company

Age

2 Years

Incorporated 24 August 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 2 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

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

2nd Floor, 122 Colmore Row Birmingham, B3 3BD,

Previous Addresses

Vicarage Court 4 Vicarage Road Edgbaston Birmingham B15 3ES United Kingdom
From: 24 August 2023To: 16 January 2024
Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Dec 23
Funding Round
Jan 24
Loan Secured
Feb 24
Director Left
Sept 24
Loan Secured
Jan 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DOONER, Richard Andrew

Active
Colmore Row, BirminghamB3 3BD
Born May 1979
Director
Appointed 24 Aug 2023

GREENBURY, James Brett

Active
Colmore Row, BirminghamB3 3BD
Born April 1961
Director
Appointed 16 Nov 2023

HART, Darren

Resigned
Colmore Row, BirminghamB3 3BD
Born November 1967
Director
Appointed 16 Nov 2023
Resigned 30 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
14 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Nov 2023

Mr Richard Andrew Dooner

Ceased
4 Vicarage Road, BirminghamB15 3ES
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2023
Ceased 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

21

Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 May 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Memorandum Articles
7 January 2024
MAMA
Resolution
7 January 2024
RESOLUTIONSResolutions
Memorandum Articles
2 January 2024
MAMA
Resolution
2 January 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Incorporation Company
24 August 2023
NEWINCIncorporation