PROJECT BLACKWATER TOPCO LIMITED

PROJECT BLACKWATER TOPCO LIMITED

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

    Company NamePROJECT BLACKWATER TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15094496
    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 BLACKWATER TOPCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PROJECT BLACKWATER TOPCO LIMITED located?

    Registered Office Address
    2nd Floor, 122 Colmore Row
    B3 3BD Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROJECT BLACKWATER 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 BLACKWATER TOPCO LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2026
    Next Confirmation Statement DueSep 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2025
    OverdueNo

    What are the latest filings for PROJECT BLACKWATER TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 150944960004, created on Jan 09, 2026

    47 pagesMR01

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

    36 pagesAA

    Confirmation statement made on Aug 23, 2025 with no updates

    3 pagesCS01

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

    37 pagesAA

    Confirmation statement made on Aug 23, 2024 with updates

    17 pagesCS01

    Termination of appointment of Darren Hart as a director on Aug 30, 2024

    1 pagesTM01

    Previous accounting period shortened from Aug 31, 2024 to Mar 31, 2024

    1 pagesAA01

    Registration of charge 150944960003, created on Feb 16, 2024

    20 pagesMR01

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

    • Capital: GBP 99,700
    15 pagesSH01

    Registered office address changed from Vicarage Court 4 Vicarage Road Edgbaston Birmingham B15 3ES United Kingdom to 2nd Floor, 122 Colmore Row Birmingham B3 3BD on Jan 16, 2024

    1 pagesAD01

    Memorandum and Articles of Association

    64 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    64 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Cessation of Richard Andrew Dooner as a person with significant control on Nov 16, 2023

    1 pagesPSC07

    Notification of Yfm Equity Partners Buyout Ii L.P. as a person with significant control on Nov 16, 2023

    2 pagesPSC02

    Appointment of Mr James Brett Greenbury as a director on Nov 16, 2023

    2 pagesAP01

    Appointment of Mr Darren Hart as a director on Nov 16, 2023

    2 pagesAP01

    Registration of charge 150944960001, created on Nov 16, 2023

    47 pagesMR01

    Registration of charge 150944960002, created on Nov 16, 2023

    51 pagesMR01

    Incorporation

    22 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2023

    Statement of capital on Aug 24, 2023

    • Capital: GBP 1
    SH01

    Who are the officers of PROJECT BLACKWATER TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOONER, Richard Andrew
    Colmore Row
    B3 3BD Birmingham
    2nd Floor, 122
    England
    Director
    Colmore Row
    B3 3BD Birmingham
    2nd Floor, 122
    England
    United KingdomBritish298488600001
    GREENBURY, James Brett
    Colmore Row
    B3 3BD Birmingham
    2nd Floor, 122
    England
    Director
    Colmore Row
    B3 3BD Birmingham
    2nd Floor, 122
    England
    EnglandBritish275978780001
    HART, Darren
    Colmore Row
    B3 3BD Birmingham
    2nd Floor, 122
    England
    Director
    Colmore Row
    B3 3BD Birmingham
    2nd Floor, 122
    England
    United KingdomBritish109555160001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Yfm Equity Partners Buyout Ii L.P.
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    Nov 16, 2023
    14 South Parade
    LS1 5QS Leeds
    5th Floor Valiant Building
    England
    No
    Legal FormLimited Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Register (Uk)
    Registration NumberLp019632
    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 50% but not 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.
    Mr Richard Andrew Dooner
    4 Vicarage Road
    Edgbaston
    B15 3ES Birmingham
    Vicarage Court
    United Kingdom
    Aug 24, 2023
    4 Vicarage Road
    Edgbaston
    B15 3ES Birmingham
    Vicarage Court
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    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