Company NameProject Further Topco Limited
Company StatusActive
Company Number11884896
CategoryPrivate Limited Company
Incorporation Date15 March 2019(5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Barrie Christopher Brien
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameMr Adam Stephen Lewis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(2 weeks after company formation)
Appointment Duration5 years, 1 month
RolePartner Private Equity Fund
Country of ResidenceEngland
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameMr Stephen Wallace Richards
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(9 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameMr James Russell White
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleInvestment Executive
Country of ResidenceEngland
Correspondence AddressHorizon Capital Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Stephen Edward Perkins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(4 years, 10 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameMr Thomas William Morgan Maizels
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameMr Alexander William Knight
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 21 Queen Street
Leeds
LS1 2TW
Director NameMr Christopher James Snow
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHorizon Capital Llp The Shard, 32 London Bridge St
London
SE1 9SG

Location

Registered Address11 Soho Street
London
W1D 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 4 days from now)

Filing History

19 March 2024Statement of capital following an allotment of shares on 12 March 2024
  • GBP 17,306,541.575
(4 pages)
8 March 2024Group of companies' accounts made up to 30 June 2023 (50 pages)
13 February 2024Appointment of Mr Stephen Edward Perkins as a director on 29 January 2024 (2 pages)
13 February 2024Termination of appointment of Alexander William Knight as a director on 29 January 2024 (1 page)
22 January 2024Statement of capital following an allotment of shares on 9 January 2024
  • GBP 16,277,570.8
(4 pages)
15 November 2023Purchase of own shares. (4 pages)
15 November 2023Cancellation of shares. Statement of capital on 26 October 2023
  • GBP 14,999,838.80
(8 pages)
19 October 2023Appointment of Mr James Russell White as a director on 19 October 2023 (2 pages)
24 July 2023Second filing of a statement of capital following an allotment of shares on 22 August 2022
  • GBP 14,002,660.0000
(13 pages)
24 July 2023Second filing of a statement of capital following an allotment of shares on 1 December 2022
  • GBP 14,999,839.0000
(13 pages)
24 July 2023Second filing of a statement of capital following an allotment of shares on 3 July 2022
  • GBP 12,535,598.0000
(13 pages)
19 July 2023Resolutions
  • RES13 ‐ Ratify resolution 26/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
19 July 2023Memorandum and Articles of Association (47 pages)
13 June 2023Termination of appointment of Christopher James Snow as a director on 31 May 2023 (1 page)
4 May 2023Confirmation statement made on 26 April 2023 with updates (11 pages)
21 March 2023Group of companies' accounts made up to 30 June 2022 (51 pages)
21 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
21 March 2023Cancellation of shares. Statement of capital on 23 November 2022
  • GBP 14,002,568.0000
(8 pages)
6 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
2 December 2022Change of share class name or designation (2 pages)
1 December 2022Statement of capital following an allotment of shares on 1 December 2022
  • GBP 14,999,900
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2023.
(5 pages)
28 September 2022Second filing of a statement of capital following an allotment of shares on 3 July 2022
  • GBP 12,535,571.00
(5 pages)
9 September 2022Statement of capital following an allotment of shares on 22 August 2022
  • GBP 14,002,631
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2023.
(5 pages)
31 August 2022Memorandum and Articles of Association (47 pages)
31 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 July 2022Termination of appointment of Thomas William Morgan Maizels as a director on 27 September 2021 (1 page)
26 July 2022Appointment of Mr Christopher James Snow as a director on 27 September 2021 (2 pages)
24 July 2022Statement of capital following an allotment of shares on 28 June 2022
  • GBP 12,535,594.73
(4 pages)
24 July 2022Statement of capital following an allotment of shares on 3 July 2022
  • GBP 12,535,597.8
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2022 and 24/07/2023.
(5 pages)
20 May 2022Confirmation statement made on 26 April 2022 with updates (9 pages)
19 May 2022Memorandum and Articles of Association (43 pages)
19 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
19 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 May 2022Statement of capital following an allotment of shares on 26 April 2022
  • GBP 12,535,594.53
(4 pages)
17 May 2022Statement of capital following an allotment of shares on 9 December 2021
  • GBP 12,535,591.73
(4 pages)
3 March 2022Group of companies' accounts made up to 30 June 2021 (47 pages)
22 November 2021Registered office address changed from 4th Floor, 21 Queen Street Leeds LS1 2TW England to 11 Soho Street London W1D 3AD on 22 November 2021 (1 page)
30 September 2021Statement of capital following an allotment of shares on 28 September 2021
  • GBP 11,660,591.73
(3 pages)
14 September 2021Director's details changed for Mr Adam Stephen Lewis on 14 September 2021 (2 pages)
14 September 2021Director's details changed for Mr Barrie Christopher Brien on 14 September 2021 (2 pages)
14 September 2021Director's details changed for Mr Thomas William Morgan Maizels on 14 September 2021 (2 pages)
14 September 2021Director's details changed for Mr Thomas William Morgan Maizels on 14 September 2021 (2 pages)
28 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 7,379,591.73
(3 pages)
21 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
20 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
26 April 2021Confirmation statement made on 26 April 2021 with updates (6 pages)
26 April 2021Confirmation statement made on 14 March 2021 with updates (6 pages)
9 April 2021Statement of capital following an allotment of shares on 20 November 2020
  • GBP 7,379,365.01
(3 pages)
2 February 2021Group of companies' accounts made up to 30 June 2020 (42 pages)
23 December 2020Appointment of Mr Stephen Wallace Richards as a director on 1 January 2020 (2 pages)
17 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 December 2020Memorandum and Articles of Association (41 pages)
8 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
28 September 2020Statement of capital following an allotment of shares on 9 September 2020
  • GBP 6,779,166.01
(3 pages)
20 August 2020Memorandum and Articles of Association (40 pages)
20 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 April 2020Statement of capital following an allotment of shares on 17 March 2020
  • GBP 6,778,766.01
(3 pages)
26 March 2020Confirmation statement made on 14 March 2020 with updates (7 pages)
26 March 2020Statement of capital following an allotment of shares on 29 March 2019
  • GBP 6,778,466.01
(3 pages)
23 March 2020Statement of capital following an allotment of shares on 29 March 2019
  • GBP 6,778,464.01
(3 pages)
26 November 2019Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
3 June 2019Resolutions
  • RES13 ‐ Sub division 29/03/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 May 2019Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 4th Floor, 21 Queen Street Leeds LS1 2TW on 7 May 2019 (1 page)
7 May 2019Director's details changed for Mr Alexander William Knight on 2 May 2019 (2 pages)
7 May 2019Registered office address changed from 4th Floor, 21 Queen Street Leeds LS1 2TW England to 4th Floor, 21 Queen Street Leeds LS1 2TW on 7 May 2019 (1 page)
15 April 2019Change of details for Horizon Capital 2018 Limited Partnership as a person with significant control on 29 March 2019 (2 pages)
9 April 2019Appointment of Alexander William Knight as a director on 29 March 2019 (2 pages)
9 April 2019Appointment of Mr Barrie Christopher Brien as a director on 29 March 2019 (2 pages)
9 April 2019Appointment of Mr Adam Stephen Lewis as a director on 29 March 2019 (2 pages)
15 March 2019Incorporation
Statement of capital on 2019-03-15
  • GBP 1
(35 pages)