PROJECT JEDI TOPCO LIMITED

PROJECT JEDI TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROJECT JEDI TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11814611
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROJECT JEDI TOPCO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PROJECT JEDI TOPCO LIMITED located?

    Registered Office Address
    Unit 5 Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROJECT JEDI TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PROJECT JEDI TOPCO LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueYes

    What are the latest filings for PROJECT JEDI TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    43 pagesAA

    Change of details for Palatine Gp Iii Llp as a person with significant control on Aug 27, 2024

    2 pagesPSC05

    Termination of appointment of Joanne Lucy Seymour as a director on Oct 22, 2025

    1 pagesTM01

    Appointment of Benjamin Allison as a director on Sep 17, 2025

    2 pagesAP01

    Appointment of Mr Christopher Charles Darby Clegg as a director on Apr 02, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    46 pagesMA

    Statement of capital following an allotment of shares on Feb 19, 2025

    • Capital: GBP 19,441,016
    4 pagesSH01

    Termination of appointment of Ross Boulton as a director on Apr 04, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    45 pagesAA

    Appointment of Mr Philip David Coles as a director on Feb 26, 2025

    2 pagesAP01

    Registration of charge 118146110007, created on Feb 19, 2025

    57 pagesMR01

    Confirmation statement made on Feb 07, 2025 with updates

    7 pagesCS01

    Registered office address changed from Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT England to Unit 5 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on Oct 31, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    44 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Registration of charge 118146110006, created on Aug 27, 2024

    57 pagesMR01

    Termination of appointment of Philip Michael Rozier as a director on May 08, 2024

    1 pagesTM01

    Termination of appointment of Adam Thomas Mead as a director on Apr 30, 2024

    1 pagesTM01

    Second filing of Confirmation Statement dated Feb 07, 2024

    5 pagesRP04CS01

    07/02/24 Statement of Capital gbp 1016.00

    8 pagesCS01
    Annotations
    DateAnnotation
    May 28, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 28/05/2024.

    Group of companies' accounts made up to Mar 31, 2023

    46 pagesAA

    Who are the officers of PROJECT JEDI TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLISON, Benjamin
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    EnglandBritish341515000001
    CLEGG, Christopher Charles Darby
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    United KingdomBritish213758700001
    COLES, Philip David
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    EnglandBritish105679940002
    LAWTON, Kieran Anthony
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    EnglandBritish223634860001
    BOULTON, Ross
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    United KingdomBritish166979720002
    CHAPMAN, Darryl William
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    EnglandBritish280456530001
    MCGIVERN, James Patrick
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    EnglandBritish120346770002
    MEAD, Adam Thomas
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    United KingdomBritish245347920001
    ROZIER, Philip Michael
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    EnglandBritish245347910001
    SEYMOUR, Joanne Lucy
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    Director
    Abbots Park
    Preston Brook
    WA7 3GH Runcorn
    Unit 5
    Cheshire
    United Kingdom
    EnglandBritish308657750001
    TAYLOR, Sarah Audrey
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    EnglandBritish280456400001
    WINTERBOTTOM, James
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    Director
    Halifax Court
    Dunston
    NE11 9JT Gateshead
    Unit 7
    Tyne & Wear
    England
    EnglandBritish259011700001

    Who are the persons with significant control of PROJECT JEDI TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spring Gardens
    M2 1AB Manchester
    The Zenith Building, 26
    England
    May 20, 2019
    Spring Gardens
    M2 1AB Manchester
    The Zenith Building, 26
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc412192
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Philip Michael Rozier
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Feb 08, 2019
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0