PROJECT GEORGIA TOPCO LIMITED
Activities of other holding companies n.e.c.
PROJECT GEORGIA TOPCO LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
React House Spedding Road Fenton Industrial Estate Stoke On Trent Staffordshire ST4 2ST United Kingdom
Full company profile for PROJECT GEORGIA TOPCO LIMITED (11204248), an active company based in Stoke On Trent, United Kingdom. Incorporated 13 Feb 2018. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2018–2023)
Cash in Bank
£2.49M
Net Assets
-£2.45M
Total Liabilities
£67.38M
Turnover
£52.87M
Employees
78
Debt Ratio
104%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jarlath Partrick Skelly | Director | British | England | 14 Oct 2019 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Northedge Capital Nominee Limited, As Nominee For Northedge Capital Fund Ii Lp And Northedge Capital Co-investment Ii Lp
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 50 To 75 Percent
David Barlow
Ceased 23 Apr 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Mar 2026 | Officers | Termination of Jay Lee Edwards as director on 2026-02-27 | |
| 22 Oct 2025 | Officers | Termination of John Samuel Hammond as director on 2025-09-05 | |
| 12 Sept 2025 | Insolvency | Liquidation Voluntary Appointment Of Liquidator | |
| 12 Sept 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 12 Sept 2025 | Resolution | Resolutions |
Termination of Jay Lee Edwards as director on 2026-02-27
Termination of John Samuel Hammond as director on 2025-09-05
Liquidation Voluntary Appointment Of Liquidator
Change Registered Office Address Company With Date Old Address New Address
Resolutions
Recent Activity
Latest Activity
Termination of Jay Lee Edwards as director on 2026-02-27
1 months ago on 9 Mar 2026
Termination of John Samuel Hammond as director on 2025-09-05
6 months ago on 22 Oct 2025
Liquidation Voluntary Appointment Of Liquidator
7 months ago on 12 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 12 Sept 2025
Resolutions
7 months ago on 12 Sept 2025
