Background WavePink WaveYellow Wave

PROJECT KENT TOPCO LIMITED (15267593)

PROJECT KENT TOPCO LIMITED (15267593) is an active UK company. incorporated on 7 November 2023. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT KENT TOPCO LIMITED has been registered for 2 years. Current directors include CARR, Daire Brendan, CARR, Seamus, DE KLEIN, Wilhelmus Johannes Helena and 2 others.

Company Number
15267593
Status
active
Type
ltd
Incorporated
7 November 2023
Age
2 years
Address
32 Copenhagen Road, Hull, HU7 0XQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARR, Daire Brendan, CARR, Seamus, DE KLEIN, Wilhelmus Johannes Helena, KESTEMONT, Michael, WALKER, Diane Susan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT KENT TOPCO LIMITED

PROJECT KENT TOPCO LIMITED is an active company incorporated on 7 November 2023 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT KENT TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15267593

LTD Company

Age

2 Years

Incorporated 7 November 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 14 January 2026 (3 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

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

32 Copenhagen Road Hull, HU7 0XQ,

Previous Addresses

Unit 1B Kingsway West Business Park Mossbridge Road Rochdale OL16 5LW England
From: 16 December 2024To: 12 January 2026
2nd Floor 84 Albion Street Leeds LS1 6AD United Kingdom
From: 7 November 2023To: 16 December 2024
Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Funding Round
Jul 24
Funding Round
Dec 25
Share Buyback
Dec 25
Capital Reduction
Jan 26
Funding Round
Jan 26
Capital Reduction
Jan 26
6
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

CARR, Daire Brendan

Active
Copenhagen Road, HullHU7 0XQ
Born June 1995
Director
Appointed 25 Jun 2024

CARR, Seamus

Active
Copenhagen Road, HullHU7 0XQ
Born July 1960
Director
Appointed 28 Mar 2024

DE KLEIN, Wilhelmus Johannes Helena

Active
84 Albion Street, LeedsLS1 6AD
Born January 1978
Director
Appointed 07 Nov 2023

KESTEMONT, Michael

Active
Copenhagen Road, HullHU7 0XQ
Born April 1978
Director
Appointed 07 Nov 2023

WALKER, Diane Susan

Active
Copenhagen Road, HullHU7 0XQ
Born May 1972
Director
Appointed 28 Mar 2024

Persons with significant control

2

0 Active
2 Ceased
Burkes Road, BeaconsfieldHP9 1PF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2023
Ceased 28 Mar 2024
Wellington Street, LeedsLS1 4DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2023
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

29

Capital Cancellation Shares
21 January 2026
SH06Cancellation of Shares
Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
14 January 2026
AAAnnual Accounts
Legacy
12 January 2026
RP01SH01RP01SH01
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Capital Cancellation Shares
5 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
1 August 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
23 July 2024
PSC08Cessation of Other Registrable Person PSC
Resolution
22 July 2024
RESOLUTIONSResolutions
Memorandum Articles
22 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Incorporation Company
7 November 2023
NEWINCIncorporation