PROJECT SPARK TOPCO LIMITED

Register to unlock more data on OkredoRegister

PROJECT SPARK TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13746076

Incorporation date

16/11/2021

Size

Group

Contacts

Registered address

Registered address

The Met Building, 22 Percy Street, London W1T 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2022)
dot icon10/02/2026
Satisfaction of charge 137460760002 in full
dot icon10/02/2026
Satisfaction of charge 137460760001 in full
dot icon19/01/2026
Cessation of Growth Capital Partners Nominees Limited as a person with significant control on 2025-12-23
dot icon19/01/2026
Termination of appointment of Gregor Kreuzhuber as a director on 2025-12-23
dot icon19/01/2026
Notification of Fox Uk Bidco Limited as a person with significant control on 2025-12-23
dot icon19/01/2026
Termination of appointment of Emily Alexandra Henderson as a director on 2025-12-23
dot icon19/01/2026
Termination of appointment of Ian Clifford Powell as a director on 2025-12-23
dot icon19/01/2026
Termination of appointment of Garrett John Curran as a director on 2025-12-23
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-23
dot icon04/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon05/08/2025
Resolutions
dot icon05/08/2025
Memorandum and Articles of Association
dot icon01/08/2025
Registered office address changed from The Harley Building 77 New Cavendish Street London W1W 6XB England to The Met Building 22 Percy Street London W1T 2BU on 2025-08-01
dot icon29/11/2024
Appointment of Emily Alexandra Henderson as a director on 2024-11-28
dot icon28/11/2024
Appointment of James Mark Dakin Purnell as a director on 2024-11-28
dot icon22/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon28/08/2024
Cancellation of shares. Statement of capital on 2024-07-10
dot icon21/08/2024
Purchase of own shares.
dot icon15/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/05/2024
Termination of appointment of Nigel Robert Gardner as a director on 2024-05-22
dot icon01/02/2024
Termination of appointment of Emily Alexandra Henderson as a director on 2024-02-01
dot icon15/12/2023
Termination of appointment of Mary Louise Starks as a director on 2023-12-15
dot icon16/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon02/11/2023
Cancellation of shares. Statement of capital on 2023-10-06
dot icon02/11/2023
Purchase of own shares.
dot icon14/09/2023
Purchase of own shares.
dot icon08/09/2023
Cancellation of shares. Statement of capital on 2023-08-31
dot icon25/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon09/03/2023
Statement of capital following an allotment of shares on 2023-02-27
dot icon19/02/2023
Resolutions
dot icon19/02/2023
Memorandum and Articles of Association
dot icon22/01/2023
Cancellation of shares. Statement of capital on 2023-01-19
dot icon22/01/2023
Purchase of own shares.
dot icon11/01/2023
Resolutions
dot icon11/01/2023
Solvency Statement dated 11/01/23
dot icon11/01/2023
Statement by Directors
dot icon11/01/2023
Statement of capital on 2023-01-12
dot icon10/01/2023
Appointment of Sir Ian Clifford Powell as a director on 2023-01-01
dot icon10/01/2023
Director's details changed for Mr Nigel Robert Gardner on 2023-01-01
dot icon09/01/2023
Termination of appointment of Catherine Mary Louise Wake as a director on 2023-01-01
dot icon09/01/2023
Appointment of Ms Mary Louise Starks as a director on 2023-01-01
dot icon09/01/2023
Appointment of Ms Susan Murphy as a director on 2023-01-01
dot icon04/01/2023
Statement of capital following an allotment of shares on 2023-01-04
dot icon14/12/2022
Confirmation statement made on 2022-11-15 with updates
dot icon14/12/2022
Registration of charge 137460760002, created on 2022-12-14
dot icon06/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-20
dot icon05/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-20
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Ian Clifford
Director
01/01/2023 - 23/12/2025
15
Richards, Edward Charles
Director
21/12/2021 - Present
19
Fraser, Simon James, Sir
Director
21/12/2021 - Present
12
Murphy, Susan
Director
01/01/2023 - Present
14
Gardner, Nigel Robert
Director
21/12/2021 - 22/05/2024
7

Persons with Significant Control

2
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 SPARK TOPCO LIMITED

PROJECT SPARK TOPCO LIMITED is an(a) Active company incorporated on 16/11/2021 with the registered office located at The Met Building, 22 Percy Street, London W1T 2BU. 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 SPARK TOPCO LIMITED?

toggle

PROJECT SPARK TOPCO LIMITED is currently Active. It was registered on 16/11/2021 .

Where is PROJECT SPARK TOPCO LIMITED located?

toggle

PROJECT SPARK TOPCO LIMITED is registered at The Met Building, 22 Percy Street, London W1T 2BU.

What does PROJECT SPARK TOPCO LIMITED do?

toggle

PROJECT SPARK 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 SPARK TOPCO LIMITED?

toggle

The latest filing was on 10/02/2026: Satisfaction of charge 137460760002 in full.