Background WavePink WaveYellow Wave

PROJECT DOUGLAS TOPCO LIMITED (15558082)

PROJECT DOUGLAS TOPCO LIMITED (15558082) is an active UK company. incorporated on 12 March 2024. with registered office in Warwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. PROJECT DOUGLAS TOPCO LIMITED has been registered for 2 years. Current directors include DOUGLAS, Steven, EARL, Jonathan Gareth, MCCOMBE, Ronnie and 2 others.

Company Number
15558082
Status
active
Type
ltd
Incorporated
12 March 2024
Age
2 years
Address
The Woods, Warwick, CV34 5AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOUGLAS, Steven, EARL, Jonathan Gareth, MCCOMBE, Ronnie, SESHADRI, Indu, SESHADRI, Shashi Nandan
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT DOUGLAS TOPCO LIMITED

PROJECT DOUGLAS TOPCO LIMITED is an active company incorporated on 12 March 2024 with the registered office located in Warwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. PROJECT DOUGLAS TOPCO LIMITED was registered 2 years ago.(SIC: 64209, 74990)

Status

active

Active since 2 years ago

Company No

15558082

LTD Company

Age

2 Years

Incorporated 12 March 2024

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 22 July 2025 (9 months ago)
Period: 12 March 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

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

The Woods Haywood Road Warwick, CV34 5AH,

Previous Addresses

13-15 York Buildings London WC2N 6JU United Kingdom
From: 12 March 2024To: 25 March 2024
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Owner Exit
Dec 24
Director Left
Jul 25
Director Joined
Jul 25
Loan Secured
Jul 25
Loan Secured
Aug 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DOUGLAS, Steven

Active
Haywood Road, WarwickCV34 5AH
Born April 1974
Director
Appointed 09 Apr 2024

EARL, Jonathan Gareth

Active
Haywood Road, WarwickCV34 5AH
Born June 1976
Director
Appointed 16 Jul 2025

MCCOMBE, Ronnie

Active
Haywood Road, WarwickCV34 5AH
Born September 1959
Director
Appointed 09 Apr 2024

SESHADRI, Indu

Active
Haywood Road, WarwickCV34 5AH
Born August 1979
Director
Appointed 09 Apr 2024

SESHADRI, Shashi Nandan

Active
Haywood Road, WarwickCV34 5AH
Born May 1978
Director
Appointed 12 Mar 2024

HOLDER, Nick John

Resigned
Haywood Road, WarwickCV34 5AH
Born September 1974
Director
Appointed 09 Apr 2024
Resigned 16 Jul 2025

Persons with significant control

3

2 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Apr 2024
Ceased 05 Aug 2024

Indu Seshadri

Active
Haywood Road, WarwickCV34 5AH
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2024

Mr Shashi Nandan Seshadri

Active
Haywood Road, WarwickCV34 5AH
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Resolution
11 August 2025
RESOLUTIONSResolutions
Memorandum Articles
11 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
11 April 2025
RP04CS01RP04CS01
Confirmation Statement
28 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
12 August 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2024
MR01Registration of a Charge
Capital Name Of Class Of Shares
14 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 April 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Incorporation Company
12 March 2024
NEWINCIncorporation