Background WavePink WaveYellow Wave

PROJECT VOLTA TOPCO LIMITED (16118029)

PROJECT VOLTA TOPCO LIMITED (16118029) is an active UK company. incorporated on 4 December 2024. with registered office in Mansfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT VOLTA TOPCO LIMITED has been registered for 1 year. Current directors include BAINS, David Jaswinder, CUMMINS, Thomas, MARRISON, Michael Anthony and 3 others.

Company Number
16118029
Status
active
Type
ltd
Incorporated
4 December 2024
Age
1 years
Address
Units 1 - 7 Dukeries Court Medenside, Mansfield, NG20 9QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAINS, David Jaswinder, CUMMINS, Thomas, MARRISON, Michael Anthony, PARSONS, Steven Nathan, RICHARDSON, Andrew, VITTY, Martyn John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT VOLTA TOPCO LIMITED

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

Status

active

Active since 1 years ago

Company No

16118029

LTD Company

Age

1 Years

Incorporated 4 December 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 3 December 2025 (4 months ago)
Period: 4 December 2024 - 31 December 2024(1 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Units 1 - 7 Dukeries Court Medenside Meden Vale Mansfield, NG20 9QU,

Timeline

18 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Dec 24
Loan Secured
Dec 24
Director Joined
Dec 24
New Owner
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Director Left
Jun 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Jan 26
Director Joined
Jan 26
Loan Secured
Feb 26
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BAINS, David Jaswinder

Active
Medenside, MansfieldNG20 9QU
Born March 1982
Director
Appointed 16 Dec 2024

CUMMINS, Thomas

Active
Medenside, MansfieldNG20 9QU
Born March 1974
Director
Appointed 16 Dec 2024

MARRISON, Michael Anthony

Active
Medenside, MansfieldNG20 9QU
Born April 1962
Director
Appointed 16 Dec 2024

PARSONS, Steven Nathan

Active
Medenside, MansfieldNG20 9QU
Born January 1978
Director
Appointed 09 Jan 2026

RICHARDSON, Andrew

Active
Medenside, MansfieldNG20 9QU
Born March 1970
Director
Appointed 04 Dec 2024

VITTY, Martyn John

Active
Medenside, MansfieldNG20 9QU
Born October 1975
Director
Appointed 09 Jan 2026

JACOBSON, Gary Terence

Resigned
Medenside, MansfieldNG20 9QU
Born August 1967
Director
Appointed 16 Dec 2024
Resigned 09 Sept 2025

MAXWELL, Graeme Hutton

Resigned
Medenside, MansfieldNG20 9QU
Born July 1976
Director
Appointed 16 Dec 2024
Resigned 03 Jun 2025

WONG, Nicole Yinmun

Resigned
Medenside, MansfieldNG20 9QU
Born January 1990
Director
Appointed 16 Dec 2024
Resigned 17 Sept 2025

Persons with significant control

5

4 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Dec 2024
Vine Street, LondonW1J 0AH

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 16 Dec 2024

Mr Andrew Richardson

Active
Medenside, MansfieldNG20 9QU
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Dec 2024

Ldcxiii Lp

Active
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Dec 2024

Andrew Richardson

Ceased
Medenside, MansfieldNG20 9QU
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2024
Ceased 16 Dec 2024
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Resolution
31 December 2024
RESOLUTIONSResolutions
Memorandum Articles
31 December 2024
MAMA
Change To A Person With Significant Control
23 December 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Incorporation Company
4 December 2024
NEWINCIncorporation