Background WavePink WaveYellow Wave

PROJECT DRIVE TOPCO LIMITED (15760487)

PROJECT DRIVE TOPCO LIMITED (15760487) is an active UK company. incorporated on 4 June 2024. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT DRIVE TOPCO LIMITED has been registered for 1 year. Current directors include CLARKE, John Paul, CORCORAN, Siobhan Mary, DIAMOND, Steven John and 2 others.

Company Number
15760487
Status
active
Type
ltd
Incorporated
4 June 2024
Age
1 years
Address
Unit 1, Chalfont House Boundary Way, Hemel Hempstead, HP2 7SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARKE, John Paul, CORCORAN, Siobhan Mary, DIAMOND, Steven John, DOHERTY, Paul Nicholas, GASHI, Endrit
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT DRIVE TOPCO LIMITED

PROJECT DRIVE TOPCO LIMITED is an active company incorporated on 4 June 2024 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT DRIVE TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15760487

LTD Company

Age

1 Years

Incorporated 4 June 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 4 June 2024 - 31 December 2024(7 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

AGHOCO 2305 LIMITED
From: 4 June 2024To: 5 June 2024
Contact
Address

Unit 1, Chalfont House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7SJ,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 4 June 2024To: 12 June 2024
Timeline

21 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Funding Round
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Share Issue
Sept 24
Share Issue
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Funding Round
Jan 25
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CLARKE, John Paul

Active
Boundary Way, Hemel HempsteadHP2 7SJ
Born January 1981
Director
Appointed 03 Sept 2024

CORCORAN, Siobhan Mary

Active
Boundary Way, Hemel HempsteadHP2 7SJ
Born June 1977
Director
Appointed 05 Jun 2024

DIAMOND, Steven John

Active
Boundary Way, Hemel HempsteadHP2 7SJ
Born January 1966
Director
Appointed 03 Sept 2024

DOHERTY, Paul Nicholas

Active
Boundary Way, Hemel HempsteadHP2 7SJ
Born January 1970
Director
Appointed 17 Sept 2024

GASHI, Endrit

Active
Boundary Way, Hemel HempsteadHP2 7SJ
Born January 1996
Director
Appointed 17 Sept 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 04 Jun 2024
Resigned 05 Jun 2024

HART, Roger

Resigned
ManchesterM2 3DE
Born January 1971
Director
Appointed 04 Jun 2024
Resigned 05 Jun 2024

HERBERT, Michael Stephen

Resigned
Boundary Way, Hemel HempsteadHP2 7SJ
Born July 1974
Director
Appointed 03 Sept 2024
Resigned 01 Nov 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 04 Jun 2024
Resigned 05 Jun 2024

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 04 Jun 2024
Resigned 05 Jun 2024

Persons with significant control

3

2 Active
1 Ceased
LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Sept 2024

Siobhan Mary Crowley

Active
Boundary Way, Hemel HempsteadHP2 7SJ
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jun 2024
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2024
Ceased 12 Jun 2024
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Resolution
13 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Memorandum Articles
21 September 2024
MAMA
Resolution
21 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
17 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 September 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
17 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 September 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
12 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 June 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 2024
NEWINCIncorporation