Background WavePink WaveYellow Wave

PROJECT SUMMER TOPCO LIMITED (15246688)

PROJECT SUMMER TOPCO LIMITED (15246688) is an active UK company. incorporated on 30 October 2023. with registered office in Scarborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PROJECT SUMMER TOPCO LIMITED has been registered for 2 years. Current directors include EVANS, Steven Gordon, MAINPRIZE, Sharon Marie, MAINPRIZE JNR, Robert Rewcroft and 3 others.

Company Number
15246688
Status
active
Type
ltd
Incorporated
30 October 2023
Age
2 years
Address
Unit 18 Manor Court, Scarborough, YO11 3TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EVANS, Steven Gordon, MAINPRIZE, Sharon Marie, MAINPRIZE JNR, Robert Rewcroft, MARSHALL, Robert Gavin, SEAMAN, Nicholas Richard Motum, WHEELER, Timothy Albert William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT SUMMER TOPCO LIMITED

PROJECT SUMMER TOPCO LIMITED is an active company incorporated on 30 October 2023 with the registered office located in Scarborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PROJECT SUMMER TOPCO LIMITED was registered 2 years ago.(SIC: 70229)

Status

active

Active since 2 years ago

Company No

15246688

LTD Company

Age

2 Years

Incorporated 30 October 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 20 October 2025 (6 months ago)
Period: 30 October 2023 - 31 March 2025(18 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Unit 18 Manor Court Manor Garth, Eastfield Scarborough, YO11 3TU,

Previous Addresses

65 Sloane Street London SW1X 9SH United Kingdom
From: 30 October 2023To: 22 March 2024
Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Oct 23
Funding Round
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Share Buyback
Dec 25
Director Joined
Feb 26
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

EVANS, Steven Gordon

Active
Manor Court, ScarboroughYO11 3TU
Born May 1981
Director
Appointed 26 Jan 2026

MAINPRIZE, Sharon Marie

Active
Manor Court, ScarboroughYO11 3TU
Born October 1973
Director
Appointed 29 Feb 2024

MAINPRIZE JNR, Robert Rewcroft

Active
Manor Court, ScarboroughYO11 3TU
Born August 1974
Director
Appointed 29 Feb 2024

MARSHALL, Robert Gavin

Active
Manor Court, ScarboroughYO11 3TU
Born April 1972
Director
Appointed 25 Jul 2025

SEAMAN, Nicholas Richard Motum

Active
Manor Court, ScarboroughYO11 3TU
Born July 1981
Director
Appointed 30 Oct 2023

WHEELER, Timothy Albert William

Active
Manor Court, ScarboroughYO11 3TU
Born June 1995
Director
Appointed 30 Oct 2023

WILCOCKSON, Steve

Resigned
Manor Court, ScarboroughYO11 3TU
Born October 1986
Director
Appointed 29 Feb 2024
Resigned 06 Jun 2025

Persons with significant control

1

Knightsbridge, LondonSW1X 7BF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

23

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
12 December 2025
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
22 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
15 March 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Memorandum Articles
8 March 2024
MAMA
Resolution
8 March 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2023
NEWINCIncorporation