Background WavePink WaveYellow Wave

PROJECT WIND TOPCO LIMITED (15269112)

PROJECT WIND TOPCO LIMITED (15269112) is an active UK company. incorporated on 8 November 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT WIND TOPCO LIMITED has been registered for 2 years. Current directors include HOLNESS, Stewart, LORELLA, Maria Tozzi Spadoni, NICHOLSON, Matthew Paul Lewis.

Company Number
15269112
Status
active
Type
ltd
Incorporated
8 November 2023
Age
2 years
Address
Heddon House, London, W1B 4JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLNESS, Stewart, LORELLA, Maria Tozzi Spadoni, NICHOLSON, Matthew Paul Lewis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT WIND TOPCO LIMITED

PROJECT WIND TOPCO LIMITED is an active company incorporated on 8 November 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT WIND TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15269112

LTD Company

Age

2 Years

Incorporated 8 November 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 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

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Heddon House 149-151 Regent Street London, W1B 4JD,

Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Funding Round
Nov 23
Director Joined
Nov 23
Funding Round
Dec 23
Share Issue
Dec 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Jun 25
Capital Update
Jul 25
Capital Reduction
Oct 25
Director Left
Nov 25
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOLNESS, Stewart

Active
149-151 Regent Street, LondonW1B 4JD
Born June 1966
Director
Appointed 14 Apr 2025

LORELLA, Maria Tozzi Spadoni

Active
149-151 Regent Street, LondonW1B 4JD
Born June 1993
Director
Appointed 08 Nov 2023

NICHOLSON, Matthew Paul Lewis

Active
149-151 Regent Street, LondonW1B 4JD
Born November 1978
Director
Appointed 14 Apr 2025

CLEMO, Rachel

Resigned
149-151 Regent Street, LondonW1B 4JD
Born December 1992
Director
Appointed 24 Jan 2025
Resigned 12 Nov 2025

PURDEY, Hamish John

Resigned
149-151 Regent Street, LondonW1B 4JD
Born May 1975
Director
Appointed 30 Nov 2023
Resigned 27 Jan 2025

REYNOLDS, Michael

Resigned
149-151 Regent Street, LondonW1B 4JD
Born June 1983
Director
Appointed 08 Nov 2023
Resigned 24 Jan 2025

Persons with significant control

1

Festival Square, 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 08 Nov 2023
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Resolution
20 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 October 2025
AAAnnual Accounts
Capital Cancellation Shares
13 October 2025
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
24 July 2025
SH19Statement of Capital
Legacy
24 July 2025
SH20SH20
Legacy
24 July 2025
CAP-SSCAP-SS
Resolution
24 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
29 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2023
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
19 December 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
10 December 2023
RESOLUTIONSResolutions
Memorandum Articles
10 December 2023
MAMA
Capital Name Of Class Of Shares
7 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 December 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Incorporation Company
8 November 2023
NEWINCIncorporation