Background WavePink WaveYellow Wave

PROJECT CORVALIS TOPCO LIMITED (16808612)

PROJECT CORVALIS TOPCO LIMITED (16808612) is an active UK company. incorporated on 24 October 2025. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PROJECT CORVALIS TOPCO LIMITED has been registered for 0 years. Current directors include JENNINGS, Steven Martin, JESSUP, Alexander Robert, JONES, Sian Julia and 4 others.

Company Number
16808612
Status
active
Type
ltd
Incorporated
24 October 2025
Age
0 years
Address
C/O Dwf Company Secretarial Services Limited, Birmingham, B4 6GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JENNINGS, Steven Martin, JESSUP, Alexander Robert, JONES, Sian Julia, PICKERING, Jon, SIMPSON, Sandra Louise, SZABO, Andrew Frank, TROMANS, Sarah Barbara
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT CORVALIS TOPCO LIMITED

PROJECT CORVALIS TOPCO LIMITED is an active company incorporated on 24 October 2025 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PROJECT CORVALIS TOPCO LIMITED was registered 0 years ago.(SIC: 74990)

Status

active

Active since N/A years ago

Company No

16808612

LTD Company

Age

N/A Years

Incorporated 24 October 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 3m left

Last Filed

Made up to N/A
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 July 2027
Period: 24 October 2025 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

C/O Dwf Company Secretarial Services Limited One Snowhill, Snow Hill Queensway Birmingham, B4 6GA,

Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Share Issue
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
6
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

JENNINGS, Steven Martin

Active
One Snowhill, Snow Hill Queensway, BirminghamB4 6GA
Born October 1960
Director
Appointed 24 Oct 2025

JESSUP, Alexander Robert

Active
One Snowhill, Snow Hill Queensway, BirminghamB4 6GA
Born September 1978
Director
Appointed 24 Oct 2025

JONES, Sian Julia

Active
One Snowhill, Snow Hill Queensway, BirminghamB4 6GA
Born March 1978
Director
Appointed 24 Oct 2025

PICKERING, Jon

Active
One Snowhill, Snow Hill Queensway, BirminghamB4 6GA
Born March 1977
Director
Appointed 24 Oct 2025

SIMPSON, Sandra Louise

Active
One Snowhill, Snow Hill Queensway, BirminghamB4 6GA
Born June 1973
Director
Appointed 24 Oct 2025

SZABO, Andrew Frank

Active
One Snowhill, Snow Hill Queensway, BirminghamB4 6GA
Born August 1980
Director
Appointed 24 Oct 2025

TROMANS, Sarah Barbara

Active
One Snowhill, Snow Hill Queensway, BirminghamB4 6GA
Born August 1981
Director
Appointed 24 Oct 2025

Persons with significant control

1

Number One Spinningfields, ManchesterM3 3EB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Oct 2025
Fundings
Financials
Latest Activities

Filing History

17

Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Capital Allotment Shares
17 January 2026
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 January 2026
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 January 2026
SH10Notice of Particulars of Variation
Legacy
8 January 2026
ANNOTATIONANNOTATION
Change To A Person With Significant Control
3 January 2026
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
18 December 2025
MAMA
Resolution
18 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2025
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2025
NEWINCIncorporation