Background WavePink WaveYellow Wave

DJH IT TOPCO LIMITED (15726614)

DJH IT TOPCO LIMITED (15726614) is an active UK company. incorporated on 17 May 2024. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. DJH IT TOPCO LIMITED has been registered for 1 year. Current directors include BEARDMORE, James Richard, HEATH, Scott Daniel, NEWBOROUGH, David Mark and 1 others.

Company Number
15726614
Status
active
Type
ltd
Incorporated
17 May 2024
Age
1 years
Address
The Glades Festival Way, Stoke-On-Trent, ST1 5SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BEARDMORE, James Richard, HEATH, Scott Daniel, NEWBOROUGH, David Mark, WOLITER, Jonathan Roderick
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJH IT TOPCO LIMITED

DJH IT TOPCO LIMITED is an active company incorporated on 17 May 2024 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. DJH IT TOPCO LIMITED was registered 1 year ago.(SIC: 69201)

Status

active

Active since 1 years ago

Company No

15726614

LTD Company

Age

1 Years

Incorporated 17 May 2024

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 22 January 2026 (2 months ago)
Period: 17 May 2024 - 31 March 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

PROJECT X BIDCO 2 LIMITED
From: 17 May 2024To: 13 August 2024
Contact
Address

The Glades Festival Way Festival Park Stoke-On-Trent, ST1 5SQ,

Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Share Issue
Jul 24
Director Joined
Jul 24
Loan Secured
Feb 25
Director Left
Sept 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BEARDMORE, James Richard

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born October 1980
Director
Appointed 17 May 2024

HEATH, Scott Daniel

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born February 1981
Director
Appointed 17 May 2024

NEWBOROUGH, David Mark

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born February 1974
Director
Appointed 01 Jul 2024

WOLITER, Jonathan Roderick

Active
Festival Way, Stoke-On-TrentST1 5SQ
Born January 1987
Director
Appointed 01 Jul 2024

LYMN, Anthony John

Resigned
Festival Way, Stoke-On-TrentST1 5SQ
Born May 1964
Director
Appointed 01 Jul 2024
Resigned 01 Sept 2025

Persons with significant control

1

Festival Way, Stoke-On-TrentST1 5SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2024
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Resolution
4 March 2025
RESOLUTIONSResolutions
Memorandum Articles
4 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Resolution
3 December 2024
RESOLUTIONSResolutions
Memorandum Articles
3 December 2024
MAMA
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
6 September 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
16 July 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
16 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2024
RESOLUTIONSResolutions
Memorandum Articles
16 July 2024
MAMA
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Incorporation Company
17 May 2024
NEWINCIncorporation