PROJECT VELOCITY TOPCO LIMITED

PROJECT VELOCITY TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePROJECT VELOCITY TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14381241
    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 VELOCITY TOPCO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PROJECT VELOCITY TOPCO LIMITED located?

    Registered Office Address
    141 Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT VELOCITY TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 2218 LIMITEDSep 27, 2022Sep 27, 2022

    What are the latest accounts for PROJECT VELOCITY TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

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

    Last Confirmation Statement Made Up ToSep 26, 2026
    Next Confirmation Statement DueOct 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 26, 2025
    OverdueNo

    What are the latest filings for PROJECT VELOCITY TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Confirmation statement made on Sep 26, 2025 with updates

    10 pagesCS01

    Group of companies' accounts made up to Sep 30, 2024

    34 pagesAA

    Statement of capital following an allotment of shares on Nov 05, 2024

    • Capital: GBP 624,746
    4 pagesSH01

    Confirmation statement made on Sep 26, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2023

    36 pagesAA

    Termination of appointment of Sebastien Leusch as a director on Apr 15, 2024

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Mar 29, 2023

    • Capital: GBP 624,561.70
    5 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jan 16, 2023

    • Capital: GBP 624,181.70
    6 pagesRP04SH01

    Confirmation statement made on Sep 26, 2023 with updates

    11 pagesCS01

    Statement of capital following an allotment of shares on Mar 29, 2023

    • Capital: GBP 624,562.7
    5 pagesSH01
    Annotations
    DateAnnotation
    Oct 18, 2023Clarification A second filed SH01 was registered on 18/10/2023

    Appointment of Scott William Haddow as a director on Mar 29, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 25, 2025Replaced A replacement AP01 was registered on 25/11/2025.

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Mr John Christian Ellis as a director on Jan 16, 2023

    2 pagesAP01

    Appointment of Mr David Martin Brennan as a director on Jan 16, 2023

    2 pagesAP01

    Cessation of Equistone Partners Europe Limited as a person with significant control on Jan 16, 2023

    1 pagesPSC07

    Appointment of William Ellis Copeland as a director on Jan 16, 2023

    2 pagesAP01

    Appointment of Sebastien Leusch as a director on Jan 16, 2023

    2 pagesAP01

    Appointment of Alexander James Cook as a director on Jan 16, 2023

    2 pagesAP01

    Sub-division of shares on Jan 16, 2023

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Jan 16, 2023

    • Capital: GBP 624,182.7
    6 pagesSH01
    Annotations
    DateAnnotation
    Oct 18, 2023Clarification A second filed SH01 was registered on 18/10/2023

    Memorandum and Articles of Association

    67 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub divided 16/01/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of a G Secretarial Limited as a director on Dec 13, 2022

    1 pagesTM01

    Who are the officers of PROJECT VELOCITY TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENNAN, David Martin
    141 Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    Nexus House
    West Yorkshire
    United Kingdom
    Director
    141 Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    Nexus House
    West Yorkshire
    United Kingdom
    IrelandBritish110622620002
    COOK, Alexander James
    Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    141
    West Yorkshire
    United Kingdom
    Director
    Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    141
    West Yorkshire
    United Kingdom
    United KingdomBritish301082740001
    COPELAND, William Ellis
    Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    141
    West Yorkshire
    United Kingdom
    Director
    Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    141
    West Yorkshire
    United Kingdom
    EnglandBritish297177520002
    ELLIS, John Christian
    141 Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    Nexus House
    West Yorkshire
    United Kingdom
    Director
    141 Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    Nexus House
    West Yorkshire
    United Kingdom
    United KingdomBritish89050340002
    HADDOW, Scott William
    Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    141
    West Yorkshire
    United Kingdom
    Director
    Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    141
    West Yorkshire
    United Kingdom
    United KingdomBritish342881930001
    TOMKINSON, Andrew Robert
    Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    141
    West Yorkshire
    United Kingdom
    Director
    Richardshaw Lane
    Stanningley
    LS28 6AA Pudsey
    141
    West Yorkshire
    United Kingdom
    United KingdomBritish233063720001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02598128
    90084920001
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    United KingdomBritish105579880002
    LEUSCH, Sebastien
    King Street
    M2 4LQ Manchester
    55
    United Kingdom
    Director
    King Street
    M2 4LQ Manchester
    55
    United Kingdom
    United KingdomBelgian277684130001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02598228
    265085650001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    60 Ludgate Hill
    EC4M 7AW London
    One New Ludgate
    United Kingdom
    Dec 14, 2022
    60 Ludgate Hill
    EC4M 7AW London
    One New Ludgate
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01125740
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Sep 27, 2022
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02598228
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PROJECT VELOCITY TOPCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 16, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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