PROJECT JEDI TOPCO LIMITED
Overview
| Company Name | PROJECT JEDI TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11814611 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PROJECT JEDI TOPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PROJECT JEDI TOPCO LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | Yes |
What are the latest filings for PROJECT JEDI TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 43 pages | AA | ||||||||||
Change of details for Palatine Gp Iii Llp as a person with significant control on Aug 27, 2024 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Joanne Lucy Seymour as a director on Oct 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Benjamin Allison as a director on Sep 17, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Charles Darby Clegg as a director on Apr 02, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 46 pages | MA | ||||||||||
Statement of capital following an allotment of shares on Feb 19, 2025
| 4 pages | SH01 | ||||||||||
Termination of appointment of Ross Boulton as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 45 pages | AA | ||||||||||
Appointment of Mr Philip David Coles as a director on Feb 26, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 118146110007, created on Feb 19, 2025 | 57 pages | MR01 | ||||||||||
Confirmation statement made on Feb 07, 2025 with updates | 7 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Registration of charge 118146110006, created on Aug 27, 2024 | 57 pages | MR01 | ||||||||||
Termination of appointment of Philip Michael Rozier as a director on May 08, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Thomas Mead as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Feb 07, 2024 | 5 pages | RP04CS01 | ||||||||||
07/02/24 Statement of Capital gbp 1016.00 | 8 pages | CS01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 46 pages | AA | ||||||||||
Who are the officers of PROJECT JEDI TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLISON, Benjamin | Director | Abbots Park Preston Brook WA7 3GH Runcorn Unit 5 Cheshire United Kingdom | England | British | 341515000001 | |||||
| CLEGG, Christopher Charles Darby | Director | Abbots Park Preston Brook WA7 3GH Runcorn Unit 5 Cheshire United Kingdom | United Kingdom | British | 213758700001 | |||||
| COLES, Philip David | Director | Abbots Park Preston Brook WA7 3GH Runcorn Unit 5 Cheshire United Kingdom | England | British | 105679940002 | |||||
| LAWTON, Kieran Anthony | Director | Abbots Park Preston Brook WA7 3GH Runcorn Unit 5 Cheshire United Kingdom | England | British | 223634860001 | |||||
| BOULTON, Ross | Director | Abbots Park Preston Brook WA7 3GH Runcorn Unit 5 Cheshire United Kingdom | United Kingdom | British | 166979720002 | |||||
| CHAPMAN, Darryl William | Director | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne & Wear England | England | British | 280456530001 | |||||
| MCGIVERN, James Patrick | Director | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne & Wear England | England | British | 120346770002 | |||||
| MEAD, Adam Thomas | Director | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne & Wear England | United Kingdom | British | 245347920001 | |||||
| ROZIER, Philip Michael | Director | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne & Wear England | England | British | 245347910001 | |||||
| SEYMOUR, Joanne Lucy | Director | Abbots Park Preston Brook WA7 3GH Runcorn Unit 5 Cheshire United Kingdom | England | British | 308657750001 | |||||
| TAYLOR, Sarah Audrey | Director | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne & Wear England | England | British | 280456400001 | |||||
| WINTERBOTTOM, James | Director | Halifax Court Dunston NE11 9JT Gateshead Unit 7 Tyne & Wear England | England | British | 259011700001 |
Who are the persons with significant control of PROJECT JEDI TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Palatine Gp Iii Llp | May 20, 2019 | Spring Gardens M2 1AB Manchester The Zenith Building, 26 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip Michael Rozier | Feb 08, 2019 | 98 King Street M2 4WU Manchester Ship Canal House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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