Background WavePink WaveYellow Wave

PROJECT DANIEL TOPCO LIMITED (15985507)

PROJECT DANIEL TOPCO LIMITED (15985507) is an active UK company. incorporated on 30 September 2024. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT DANIEL TOPCO LIMITED has been registered for 1 year. Current directors include DONNELLY, Alastair James, HUGHES, Leon Raymond, KING, Simon and 4 others.

Company Number
15985507
Status
active
Type
ltd
Incorporated
30 September 2024
Age
1 years
Address
Electricity House, Bristol, BS1 4TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DONNELLY, Alastair James, HUGHES, Leon Raymond, KING, Simon, SAWAYA, Kenichi, SIMKINS, Ian David, STERN, Daniel Thomas, TAKAYANAGI, Masaki
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT DANIEL TOPCO LIMITED

PROJECT DANIEL TOPCO LIMITED is an active company incorporated on 30 September 2024 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT DANIEL TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15985507

LTD Company

Age

1 Years

Incorporated 30 September 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 30 September 2024 (1 year ago)

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Electricity House Quay Street Bristol, BS1 4TD,

Previous Addresses

Eardley House 182-184 Campden Hill Road London W8 7AS United Kingdom
From: 30 September 2024To: 18 June 2025
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Nov 24
Funding Round
Nov 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

DONNELLY, Alastair James

Active
Quay Street, BristolBS1 4TD
Born May 1976
Director
Appointed 29 Oct 2024

HUGHES, Leon Raymond

Active
Quay Street, BristolBS1 4TD
Born January 1975
Director
Appointed 29 Oct 2024

KING, Simon

Active
Quay Street, BristolBS1 4TD
Born February 1976
Director
Appointed 29 Oct 2024

SAWAYA, Kenichi

Active
Quay Street, BristolBS1 4TD
Born June 1982
Director
Appointed 29 Oct 2024

SIMKINS, Ian David

Active
Quay Street, BristolBS1 4TD
Born June 1967
Director
Appointed 29 Oct 2024

STERN, Daniel Thomas

Active
Quay Street, BristolBS1 4TD
Born March 1979
Director
Appointed 30 Sept 2024

TAKAYANAGI, Masaki

Active
Quay Street, BristolBS1 4TD
Born February 1970
Director
Appointed 29 Oct 2024

Persons with significant control

2

182-184 Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 30 Sept 2024
182-184 Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

20

Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Capital Name Of Class Of Shares
20 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2025
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Resolution
23 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 September 2024
AA01Change of Accounting Reference Date
Incorporation Company
30 September 2024
NEWINCIncorporation