Background WavePink WaveYellow Wave

PJ GEORGE TOPCO LTD (15708264)

PJ GEORGE TOPCO LTD (15708264) is an active UK company. incorporated on 8 May 2024. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PJ GEORGE TOPCO LTD has been registered for 1 year. Current directors include CURRAN, Dean, FARMER, Alexander Stuart, ROLLINS, Mark Andrew and 1 others.

Company Number
15708264
Status
active
Type
ltd
Incorporated
8 May 2024
Age
1 years
Address
Unit 10 Hambridge Business Centre, Newbury, RG14 5TU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CURRAN, Dean, FARMER, Alexander Stuart, ROLLINS, Mark Andrew, ZAWADZKI, Piotr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PJ GEORGE TOPCO LTD

PJ GEORGE TOPCO LTD is an active company incorporated on 8 May 2024 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PJ GEORGE TOPCO LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15708264

LTD Company

Age

1 Years

Incorporated 8 May 2024

Size

N/A

Accounts

ARD: 30/9

Overdue

1 month overdue

Last Filed

Made up to N/A
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 8 February 2026
Period: 8 May 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

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

Unit 10 Hambridge Business Centre Hambridge Lane Newbury, RG14 5TU,

Previous Addresses

PO Box 4385 15708264 - Companies House Default Address Cardiff CF14 8LH
From: 8 May 2024To: 23 December 2024
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Owner Exit
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
New Owner
Jul 24
Funding Round
Jul 24
Owner Exit
Sept 24
Funding Round
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Aug 25
4
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

CURRAN, Dean

Active
Hambridge Business Centre, NewburyRG14 5TU
Born September 1976
Director
Appointed 08 May 2024

FARMER, Alexander Stuart

Active
Hambridge Business Centre, NewburyRG14 5TU
Born February 1987
Director
Appointed 26 Feb 2025

ROLLINS, Mark Andrew

Active
Hambridge Business Centre, NewburyRG14 5TU
Born May 1964
Director
Appointed 05 Aug 2025

ZAWADZKI, Piotr

Active
Hambridge Business Centre, NewburyRG14 5TU
Born June 1977
Director
Appointed 26 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Dean Curran

Ceased
CardiffCF14 8LH
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2024
Ceased 25 Sept 2024
125 London Wall, LondonEC2Y 5AS

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Jul 2024

Mr Dean Curran

Ceased
CardiffCF14 8LH
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2024
Ceased 04 Jul 2024
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 May 2025
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
10 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
10 February 2025
RP04SH01RP04SH01
Resolution
24 January 2025
RESOLUTIONSResolutions
Resolution
24 January 2025
RESOLUTIONSResolutions
Resolution
24 January 2025
RESOLUTIONSResolutions
Memorandum Articles
24 January 2025
MAMA
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Default Companies House Service Address Applied Psc
9 December 2024
RP10RP10
Default Companies House Service Address Applied Psc
9 December 2024
RP10RP10
Default Companies House Service Address Applied Officer
27 November 2024
RP09RP09
Default Companies House Registered Office Address Applied
27 November 2024
RP05RP05
Second Filing Capital Allotment Shares
10 October 2024
RP04SH01RP04SH01
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 July 2024
RESOLUTIONSResolutions
Resolution
11 July 2024
RESOLUTIONSResolutions
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 May 2024
AA01Change of Accounting Reference Date
Incorporation Company
8 May 2024
NEWINCIncorporation