PROJECT CHESS TOPCO LIMITED

Register to unlock more data on OkredoRegister

PROJECT CHESS TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15426604

Incorporation date

19/01/2024

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm, Chelford Road, Knutsford WA16 8RBCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2024)
dot icon14/04/2026
Cancellation of shares. Statement of capital on 2026-03-18
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon26/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon15/01/2026
Change of share class name or designation
dot icon15/01/2026
Resolutions
dot icon15/01/2026
Particulars of variation of rights attached to shares
dot icon15/01/2026
Memorandum and Articles of Association
dot icon14/01/2026
Statement of capital following an allotment of shares on 2025-12-18
dot icon17/12/2025
Registered office address changed from Intecho House Bowling Green Mereheath Lane Knutsford WA16 6SL United Kingdom to The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm Chelford Road Knutsford WA16 8RB on 2025-12-17
dot icon04/12/2025
Appointment of Mr Timothy Simon Oldfield as a director on 2025-11-21
dot icon12/08/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/08/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon05/06/2025
Previous accounting period shortened from 2024-12-31 to 2024-09-30
dot icon11/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon27/02/2025
Confirmation statement made on 2025-01-18 with updates
dot icon23/11/2024
Memorandum and Articles of Association
dot icon23/11/2024
Resolutions
dot icon23/11/2024
Resolutions
dot icon14/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon14/11/2024
Statement of capital following an allotment of shares on 2024-10-25
dot icon14/11/2024
Statement of capital following an allotment of shares on 2024-10-26
dot icon31/10/2024
Registration of charge 154266040005, created on 2024-10-29
dot icon16/10/2024
Termination of appointment of Laura Rebecca Hutchins-Gilroy as a director on 2024-10-14
dot icon05/07/2024
Appointment of Mrs Laura Rebecca Hutchins-Gilroy as a director on 2024-07-01
dot icon06/03/2024
Statement of capital following an allotment of shares on 2024-02-09
dot icon27/02/2024
Resolutions
dot icon23/02/2024
Notification of Oliver John Dennis as a person with significant control on 2024-02-09
dot icon23/02/2024
Cessation of Oliver John Dennis as a person with significant control on 2024-02-09
dot icon23/02/2024
Cessation of Ruth Hannah Percival as a person with significant control on 2024-02-09
dot icon23/02/2024
Notification of Northedge Capital Sme Gp I Llp as a person with significant control on 2024-02-09
dot icon23/02/2024
Change of details for Ms Ruth Hannah Percival as a person with significant control on 2024-02-09
dot icon22/02/2024
Statement of capital following an allotment of shares on 2024-02-09
dot icon22/02/2024
Change of share class name or designation
dot icon22/02/2024
Statement of capital following an allotment of shares on 2024-02-09
dot icon21/02/2024
Particulars of variation of rights attached to shares
dot icon19/02/2024
Resolutions
dot icon19/02/2024
Memorandum and Articles of Association
dot icon13/02/2024
Appointment of Mr Oliver John Dennis as a director on 2024-02-09
dot icon13/02/2024
Appointment of Mr Liam Steven May as a director on 2024-02-09
dot icon13/02/2024
Registration of charge 154266040001, created on 2024-02-09
dot icon13/02/2024
Registration of charge 154266040004, created on 2024-02-09
dot icon13/02/2024
Registration of charge 154266040002, created on 2024-02-09
dot icon13/02/2024
Registration of charge 154266040003, created on 2024-02-09
dot icon07/02/2024
Current accounting period shortened from 2025-01-31 to 2024-12-31
dot icon19/01/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oldfield, Timothy Simon
Director
21/11/2025 - Present
21
Dennis, Oliver John
Director
09/02/2024 - Present
30
Percival, Ruth Hannah
Director
19/01/2024 - Present
16
May, Liam Steven
Director
09/02/2024 - Present
16
Hutchins-Gilroy, Laura Rebecca
Director
01/07/2024 - 14/10/2024
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About PROJECT CHESS TOPCO LIMITED

PROJECT CHESS TOPCO LIMITED is an(a) Active company incorporated on 19/01/2024 with the registered office located at The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm, Chelford Road, Knutsford WA16 8RB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PROJECT CHESS TOPCO LIMITED?

toggle

PROJECT CHESS TOPCO LIMITED is currently Active. It was registered on 19/01/2024 .

Where is PROJECT CHESS TOPCO LIMITED located?

toggle

PROJECT CHESS TOPCO LIMITED is registered at The Old Shippon, Ground Floor Right Hand Suite Moseley Hall Farm, Chelford Road, Knutsford WA16 8RB.

What does PROJECT CHESS TOPCO LIMITED do?

toggle

PROJECT CHESS TOPCO LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for PROJECT CHESS TOPCO LIMITED?

toggle

The latest filing was on 14/04/2026: Cancellation of shares. Statement of capital on 2026-03-18.