Background WavePink WaveYellow Wave

PROJECT RITA TOPCO LIMITED (16002838)

PROJECT RITA TOPCO LIMITED (16002838) is an active UK company. incorporated on 7 October 2024. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROJECT RITA TOPCO LIMITED has been registered for 1 year. Current directors include BEVINGTON, Ryan Scott, CLAYTON, David, GUNSON, Andrew Digby and 2 others.

Company Number
16002838
Status
active
Type
ltd
Incorporated
7 October 2024
Age
1 years
Address
First Floor, Charter House, Altrincham, WA14 1HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEVINGTON, Ryan Scott, CLAYTON, David, GUNSON, Andrew Digby, KILMARTIN, Andrew James, SAHGAL, Gautam
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT RITA TOPCO LIMITED

PROJECT RITA TOPCO LIMITED is an active company incorporated on 7 October 2024 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROJECT RITA TOPCO LIMITED was registered 1 year ago.(SIC: 74990)

Status

active

Active since 1 years ago

Company No

16002838

LTD Company

Age

1 Years

Incorporated 7 October 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 4 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
Period: 7 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

PROJECT HONEY TOPCO LIMITED
From: 7 October 2024To: 12 February 2025
Contact
Address

First Floor, Charter House 2 Woodlands Road Altrincham, WA14 1HF,

Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Share Issue
Mar 25
Funding Round
Mar 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BEVINGTON, Ryan Scott

Active
Clarence Street, ManchesterM2 4DW
Born October 1976
Director
Appointed 05 Mar 2025

CLAYTON, David

Active
2 Woodlands Road, AltrinchamWA14 1HF
Born April 1966
Director
Appointed 07 Oct 2024

GUNSON, Andrew Digby

Active
Woodlands Road, AltrinchamWA14 1HF
Born April 1975
Director
Appointed 05 Mar 2025

KILMARTIN, Andrew James

Active
2 Woodlands Road, AltrinchamWA14 1HF
Born June 1980
Director
Appointed 07 Oct 2024

SAHGAL, Gautam

Active
Woodlands Road, AltrinchamWA14 1HF
Born January 1978
Director
Appointed 05 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Saddlers House, LondonEC2V 6BR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Mar 2025

Mr David Clayton

Ceased
2 Woodlands Road, AltrinchamWA14 1HF
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2024
Ceased 05 Mar 2025
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 July 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 March 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
24 March 2025
RESOLUTIONSResolutions
Memorandum Articles
24 March 2025
MAMA
Capital Name Of Class Of Shares
24 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 March 2025
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Certificate Change Of Name Company
12 February 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 October 2024
NEWINCIncorporation