Company NameProject Pisces Topco Limited
Company StatusActive
Company Number13344156
CategoryPrivate Limited Company
Incorporation Date19 April 2021(3 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Jonathan Press
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(4 weeks after company formation)
Appointment Duration2 years, 11 months
RoleComputer Programmer
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 5 9-16 Queen Street
Belfast
BT1 6EA
Northern Ireland
Director NameMr Guy Andrew Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(4 weeks after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Steve Turner
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHomeleigh Woodman Lane
London
E4 7QR
Director NameMr James Bradley
Date of BirthMay 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMr Ronan Sean Pairceir
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMs Bernadette Eve McFarlane
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed17 May 2021(4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 2023)
RoleSales Person
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 5 9-16 Queen Street
Belfast
BT1 6EA
Northern Ireland
Director NameMr Robert Brian McKimm
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(6 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 July 2022)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address25 Victoria Street
London
SW1H 0EX

Location

Registered Address25 Victoria Street
London
SW1H 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 2 days from now)

Filing History

13 February 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
8 February 2024Cancellation of shares. Statement of capital on 22 December 2023
  • GBP 9,510.00
(6 pages)
22 December 2023Resolutions
  • RES13 ‐ Reduce share premium 15/12/2023
(1 page)
22 December 2023Statement of capital on 22 December 2023
  • GBP 9,675.00
(5 pages)
22 December 2023Solvency Statement dated 15/12/23 (1 page)
22 December 2023Statement by Directors (1 page)
21 December 2023Termination of appointment of Bernadette Eve Mcfarlane as a director on 14 December 2023 (1 page)
27 July 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 9,675
(3 pages)
4 May 2023Confirmation statement made on 21 April 2023 with updates (7 pages)
6 March 2023Group of companies' accounts made up to 31 July 2022 (40 pages)
3 March 2023Termination of appointment of Ronan Sean Pairceir as a director on 1 March 2023 (1 page)
10 October 2022Appointment of Mr Steve Turner as a director on 3 October 2022 (2 pages)
28 September 2022Cancellation of shares. Statement of capital on 20 July 2022
  • GBP 9,375.00
(6 pages)
28 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
8 August 2022Purchase of own shares. (3 pages)
29 July 2022Cancellation of shares. Statement of capital on 5 July 2022
  • GBP 9,450.00
(6 pages)
26 July 2022Termination of appointment of Robert Brian Mckimm as a director on 20 July 2022 (1 page)
1 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
9 June 2022Confirmation statement made on 18 April 2022 with updates (7 pages)
9 June 2022Notification of Sovereign Capital Partners Llp as a person with significant control on 6 May 2021 (1 page)
12 May 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
11 May 2022Change of share class name or designation (2 pages)
11 May 2022Termination of appointment of James Bradley as a director on 3 May 2022 (1 page)
25 January 2022Statement of capital following an allotment of shares on 9 September 2021
  • GBP 9,475
(4 pages)
26 November 2021Appointment of Mr Robert Brian Mckimm as a director on 1 November 2021 (2 pages)
28 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 9,350
(4 pages)
25 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 8,500
(3 pages)
24 May 2021Appointment of Mr Guy Andrew Warren as a director on 17 May 2021 (2 pages)
24 May 2021Appointment of Ms Bernadette Eve Mcfarlane as a director on 17 May 2021 (2 pages)
24 May 2021Change of details for Bb Shelf 4 Llp as a person with significant control on 30 April 2021 (2 pages)
24 May 2021Appointment of Mr Andrew Jonathan Press as a director on 17 May 2021 (2 pages)
20 May 2021Memorandum and Articles of Association (59 pages)
20 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 4,975.25
(3 pages)
20 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2021Current accounting period extended from 30 April 2022 to 31 July 2022 (1 page)
8 May 2021Director's details changed for Mr Ronan Sean Parceir on 19 April 2021 (2 pages)
19 April 2021Incorporation
Statement of capital on 2021-04-19
  • GBP .01
(37 pages)