Background WavePink WaveYellow Wave

PROJECT GAIA TOPCO LIMITED (15624418)

PROJECT GAIA TOPCO LIMITED (15624418) is an active UK company. incorporated on 7 April 2024. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PROJECT GAIA TOPCO LIMITED has been registered for 1 year. Current directors include ABBOTT, Michael Edward, BAHADUR, Yaseen, BURNS, Luke and 5 others.

Company Number
15624418
Status
active
Type
ltd
Incorporated
7 April 2024
Age
1 years
Address
Evolution House Caxton Road, Preston, PR2 9ZB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ABBOTT, Michael Edward, BAHADUR, Yaseen, BURNS, Luke, CLARKSON, Shaun, ELLIS, Thomas David, MARSH, Andrew Neil, MAYALL, Anthony, RUSSELL, Christopher Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT GAIA TOPCO LIMITED

PROJECT GAIA TOPCO LIMITED is an active company incorporated on 7 April 2024 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PROJECT GAIA TOPCO LIMITED was registered 1 year ago.(SIC: 70229)

Status

active

Active since 1 years ago

Company No

15624418

LTD Company

Age

1 Years

Incorporated 7 April 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 7 April 2024 - 31 October 2024(7 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Evolution House Caxton Road Fulwood Preston, PR2 9ZB,

Previous Addresses

349 Clifton Drive North Lytham St. Annes FY8 2NA United Kingdom
From: 7 April 2024To: 4 November 2025
Timeline

10 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
New Owner
May 24
Funding Round
May 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

ABBOTT, Michael Edward

Active
Caxton Road, PrestonPR2 9ZB
Born July 1967
Director
Appointed 25 Apr 2024

BAHADUR, Yaseen

Active
Caxton Road, PrestonPR2 9ZB
Born October 1977
Director
Appointed 25 Apr 2024

BURNS, Luke

Active
Clifton Drive North, Lytham St. AnnesFY8 2NA
Born February 1988
Director
Appointed 07 Apr 2024

CLARKSON, Shaun

Active
Caxton Road, PrestonPR2 9ZB
Born September 1964
Director
Appointed 25 Apr 2024

ELLIS, Thomas David

Active
Caxton Road, PrestonPR2 9ZB
Born February 1980
Director
Appointed 25 Apr 2024

MARSH, Andrew Neil

Active
Caxton Road, PrestonPR2 9ZB
Born July 1970
Director
Appointed 25 Apr 2024

MAYALL, Anthony

Active
Caxton Road, PrestonPR2 9ZB
Born January 1974
Director
Appointed 25 Apr 2024

RUSSELL, Christopher Mark

Active
Caxton Road, PrestonPR2 9ZB
Born March 1980
Director
Appointed 25 Apr 2024

Persons with significant control

2

Mr Dale Russell Shaun Priestley

Active
Caxton Road, PrestonPR2 9ZB
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2024
Building Two, The Colony, WilmslowSK9 4LY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2024
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Resolution
14 May 2024
RESOLUTIONSResolutions
Memorandum Articles
14 May 2024
MAMA
Capital Name Of Class Of Shares
14 May 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 May 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Incorporation Company
7 April 2024
NEWINCIncorporation