PROJECT CONNECT TOPCO LIMITED

Register to unlock more data on OkredoRegister

PROJECT CONNECT TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14905612

Incorporation date

31/05/2023

Size

Group

Contacts

Registered address

Registered address

1 London Road, Southampton SO15 2AECopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2023)
dot icon29/04/2026
Statement of capital following an allotment of shares on 2026-04-29
dot icon17/04/2026
Group of companies' accounts made up to 2025-03-31
dot icon27/11/2025
Memorandum and Articles of Association
dot icon27/11/2025
Resolutions
dot icon24/11/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon28/07/2025
Director's details changed for Mr Matthew Nicholas Holmes on 2024-07-31
dot icon28/07/2025
Director's details changed for Mr Mark James White on 2024-08-15
dot icon07/07/2025
Group of companies' accounts made up to 2024-08-31
dot icon06/06/2025
Confirmation statement made on 2025-05-23 with updates
dot icon31/03/2025
Previous accounting period shortened from 2025-08-30 to 2025-03-31
dot icon20/11/2024
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon25/03/2024
Current accounting period extended from 2024-05-31 to 2024-08-31
dot icon03/01/2024
Director's details changed for Mr James Peter Warwick Harwood on 2024-01-03
dot icon10/10/2023
Statement of capital following an allotment of shares on 2023-10-10
dot icon26/07/2023
Change of share class name or designation
dot icon26/07/2023
Memorandum and Articles of Association
dot icon26/07/2023
Resolutions
dot icon25/07/2023
Sub-division of shares on 2023-07-13
dot icon18/07/2023
Notification of a person with significant control statement
dot icon18/07/2023
Cessation of Peter Frederick Callander as a person with significant control on 2023-07-13
dot icon18/07/2023
Cessation of James Peter Warwick Harwood as a person with significant control on 2023-07-13
dot icon18/07/2023
Statement of capital following an allotment of shares on 2023-07-13
dot icon18/07/2023
Registration of charge 149056120002, created on 2023-07-13
dot icon15/07/2023
Appointment of Mr Mark James White as a director on 2023-07-14
dot icon15/07/2023
Appointment of Mr Matthew Nicholas Holmes as a director on 2023-07-14
dot icon14/07/2023
Registration of charge 149056120001, created on 2023-07-13
dot icon31/05/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harwood, James Peter Warwick
Director
31/05/2023 - Present
15
Callander, Peter Frederick
Director
31/05/2023 - Present
24
White, Mark James
Director
14/07/2023 - Present
3
Holmes, Matthew Nicholas
Director
14/07/2023 - Present
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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PROJECT CONNECT TOPCO LIMITED

PROJECT CONNECT TOPCO LIMITED is an(a) Active company incorporated on 31/05/2023 with the registered office located at 1 London Road, Southampton SO15 2AE. 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 CONNECT TOPCO LIMITED?

toggle

PROJECT CONNECT TOPCO LIMITED is currently Active. It was registered on 31/05/2023 .

Where is PROJECT CONNECT TOPCO LIMITED located?

toggle

PROJECT CONNECT TOPCO LIMITED is registered at 1 London Road, Southampton SO15 2AE.

What does PROJECT CONNECT TOPCO LIMITED do?

toggle

PROJECT CONNECT TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PROJECT CONNECT TOPCO LIMITED?

toggle

The latest filing was on 29/04/2026: Statement of capital following an allotment of shares on 2026-04-29.