PROJECT ERIC TOPCO LIMITED

PROJECT ERIC TOPCO LIMITED

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

    Company NamePROJECT ERIC TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15326945
    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 ERIC TOPCO LIMITED?

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

    Where is PROJECT ERIC TOPCO LIMITED located?

    Registered Office Address
    Bass Warehouse
    4 Castle Street
    M3 4LZ Manchester
    England
    Undeliverable Registered Office AddressNo

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

    Last Confirmation Statement Made Up ToDec 03, 2025
    Next Confirmation Statement DueDec 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2024
    OverdueNo

    What are the latest filings for PROJECT ERIC TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Oct 03, 2025

    • Capital: GBP 168,255.59
    4 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

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

    32 pagesAA

    Director's details changed for Mrs Amanda Jane Fleetwood on Sep 18, 2025

    2 pagesCH01

    Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Appointment of Mark Dawson as a director on Mar 31, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 136,177.78
    4 pagesSH01

    Second filing of a statement of capital following an allotment of shares on May 29, 2024

    • Capital: GBP 129,368.88
    5 pagesRP04SH01

    Confirmation statement made on Dec 03, 2024 with updates

    6 pagesCS01

    Termination of appointment of Ryan Hallworth as a director on Jan 06, 2025

    1 pagesTM01

    Appointment of Mrs Wendy Juliet Mcmillan as a director on Jan 06, 2025

    2 pagesAP01

    Appointment of Mr Stephen Alan Smith as a director on May 29, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on May 29, 2024

    • Capital: GBP 12,394,942.08
    6 pagesSH01
    Annotations
    DateAnnotation
    Feb 04, 2025Clarification A second filed SH01 was registered on 04/02/2025

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Sub-division of shares 29/05/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Sub-division of shares on May 29, 2024

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Share sub-division 29/05/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    59 pagesMA

    Director's details changed for Mr Matthew David Fleetwood on May 29, 2024

    2 pagesCH01

    Appointment of Mr James Corlett as a director on May 29, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Paul Boden as a director on May 29, 2024

    2 pagesAP01

    Appointment of Mrs Amanda Jane Fleetwood as a director on May 29, 2024

    2 pagesAP01

    Appointment of Mr Matthew David Fleetwood as a director on May 29, 2024

    2 pagesAP01

    Registered office address changed from Ladyfield House Station Road Wilmslow Cheshire SK9 1BU United Kingdom to Bass Warehouse 4 Castle Street Manchester M3 4LZ on Jun 04, 2024

    1 pagesAD01

    Incorporation

    34 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2023

    Statement of capital on Dec 04, 2023

    • Capital: GBP 1
    SH01

    Who are the officers of PROJECT ERIC TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BODEN, Jonathan Paul
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    Director
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    EnglandBritishFinance Director161003250001
    CORLETT, James
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    Director
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    EnglandBritishSolicitor323733130001
    DAWSON, Mark Christopher
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    Director
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    EnglandBritishDirector239649810001
    ELLEY, Robin
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    United Kingdom
    United KingdomBritishDirector302768380001
    FLEETWOOD, Amanda Jane
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    Director
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    EnglandBritishLawyer231701090002
    FLEETWOOD, Matthew David
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    Director
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    United KingdomBritish186715030004
    MCMILLAN, Wendy Juliet
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    England
    Director
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    England
    United KingdomBritish244239150001
    SMITH, Stephen Alan
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    Director
    4 Castle Street
    M3 4LZ Manchester
    Bass Warehouse
    England
    EnglandBritishNon-Executive Director325679830001
    HALLWORTH, Ryan
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    United Kingdom
    Director
    Station Road
    SK9 1BU Wilmslow
    Ladyfield House
    Cheshire
    United Kingdom
    EnglandBritishDirector236737880001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 04, 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