Background WavePink WaveYellow Wave

PROJECT STICKER TOPCO LIMITED (16350206)

PROJECT STICKER TOPCO LIMITED (16350206) is an active UK company. incorporated on 28 March 2025. with registered office in Shrewsbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. PROJECT STICKER TOPCO LIMITED has been registered for 0 years. Current directors include CALLAGHAN, Thomas, MCBURNIE, Russell Sinclair, POWELL, Alexander Robert.

Company Number
16350206
Status
active
Type
ltd
Incorporated
28 March 2025
Age
0 years
Address
36a Vanguard Way, Shrewsbury, SY1 3TG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
CALLAGHAN, Thomas, MCBURNIE, Russell Sinclair, POWELL, Alexander Robert
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT STICKER TOPCO LIMITED

PROJECT STICKER TOPCO LIMITED is an active company incorporated on 28 March 2025 with the registered office located in Shrewsbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. PROJECT STICKER TOPCO LIMITED was registered 0 years ago.(SIC: 64204)

Status

active

Active since N/A years ago

Company No

16350206

LTD Company

Age

N/A Years

Incorporated 28 March 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to N/A
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 December 2026
Period: 28 March 2025 - 30 June 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to N/A

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

36a Vanguard Way Battlefield Enterprise Park Shrewsbury, SY1 3TG,

Previous Addresses

Ground Floor 12 King Street Leeds LS1 2HL United Kingdom
From: 28 March 2025To: 16 June 2025
Timeline

9 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Mar 25
Loan Secured
Jun 25
Funding Round
Jun 25
Share Issue
Jun 25
Funding Round
Aug 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Dec 25
Director Left
Mar 26
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CALLAGHAN, Thomas

Active
Vanguard Way, ShrewsburySY1 3TG
Born February 1992
Director
Appointed 28 Mar 2025

MCBURNIE, Russell Sinclair

Active
Vanguard Way, ShrewsburySY1 3TG
Born July 1972
Director
Appointed 08 Oct 2025

POWELL, Alexander Robert

Active
Vanguard Way, ShrewsburySY1 3TG
Born October 1985
Director
Appointed 08 Oct 2025

ROSS, Andrew

Resigned
Vanguard Way, ShrewsburySY1 3TG
Born September 1977
Director
Appointed 28 Mar 2025
Resigned 26 Feb 2026

Persons with significant control

2

12 King Street, LeedsLS1 2HL

Nature of Control

Significant influence or control
Notified 28 Mar 2025
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

15

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 September 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 August 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Resolution
16 June 2025
RESOLUTIONSResolutions
Memorandum Articles
16 June 2025
MAMA
Capital Alter Shares Subdivision
12 June 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 June 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Incorporation Company
28 March 2025
NEWINCIncorporation