Background WavePink WaveYellow Wave

PROJECT STEM TOPCO LIMITED (16795954)

PROJECT STEM TOPCO LIMITED (16795954) is an active UK company. incorporated on 20 October 2025. with registered office in Lutterworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT STEM TOPCO LIMITED has been registered for 0 years. Current directors include BETAMBEAU, Ryan, BROWNING, James Scott, GADSON, Jack and 3 others.

Company Number
16795954
Status
active
Type
ltd
Incorporated
20 October 2025
Age
0 years
Address
Unit 8 Cosford Business Park, Lutterworth, LE17 4QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BETAMBEAU, Ryan, BROWNING, James Scott, GADSON, Jack, GREEN, Jamie, HALL, James David, TICE, Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT STEM TOPCO LIMITED

PROJECT STEM TOPCO LIMITED is an active company incorporated on 20 October 2025 with the registered office located in Lutterworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT STEM TOPCO LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16795954

LTD Company

Age

N/A Years

Incorporated 20 October 2025

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to N/A
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 30 June 2027
Period: 20 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Unit 8 Cosford Business Park Lutterworth, LE17 4QU,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 20 October 2025To: 24 December 2025
Timeline

11 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Oct 25
Loan Secured
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Funding Round
Jan 26
Share Issue
Jan 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

BETAMBEAU, Ryan

Active
Cosford Business Park, LutterworthLE17 4QU
Born December 1980
Director
Appointed 18 Dec 2025

BROWNING, James Scott

Active
Cosford Business Park, LutterworthLE17 4QU
Born January 1966
Director
Appointed 18 Dec 2025

GADSON, Jack

Active
Cosford Business Park, LutterworthLE17 4QU
Born February 1991
Director
Appointed 18 Dec 2025

GREEN, Jamie

Active
Cosford Business Park, LutterworthLE17 4QU
Born July 1987
Director
Appointed 18 Dec 2025

HALL, James David

Active
Cosford Business Park, LutterworthLE17 4QU
Born December 1969
Director
Appointed 20 Oct 2025

TICE, Matthew

Active
Cosford Business Park, LutterworthLE17 4QU
Born August 1986
Director
Appointed 20 Oct 2025

Persons with significant control

4

Mr Jamie Green

Active
Cosford Business Park, LutterworthLE17 4QU
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2025

Jack Gadson

Active
Cosford Business Park, LutterworthLE17 4QU
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2025

Ryan Betembeau

Active
Cosford Business Park, LutterworthLE17 4QU
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2025
Park Place, LeedsLS1 2SJ

Nature of Control

Voting rights 50 to 75 percent
Notified 20 Oct 2025
Fundings
Financials
Latest Activities

Filing History

17

Notification Of A Person With Significant Control
13 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 March 2026
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 January 2026
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
5 January 2026
MAMA
Capital Name Of Class Of Shares
28 December 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 October 2025
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2025
NEWINCIncorporation