PROJECT IGNIS TOPCO LIMITED

Active Leicester

Activities of other holding companies n.e.c.

288 employees website.com
Activities of other holding companies n.e.c.
P

PROJECT IGNIS TOPCO LIMITED

Activities of other holding companies n.e.c.

Founded 31 Jan 2023 Active Leicester, United Kingdom 288 employees website.com
Activities of other holding companies n.e.c.
Accounts Submitted 4 Jul 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 8 Jan 2026 Next due 14 Jan 2027 8 months remaining
Net assets £-11M £7M 2024 year on year
Total assets £54M £17M 2024 year on year
Total Liabilities £65M £24M 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Sovereign House 2 Dominus Way Meridian Business Park Leicester LE19 1RP United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PROJECT IGNIS TOPCO LIMITED (14628358), an active company based in Leicester, United Kingdom. Incorporated 31 Jan 2023. 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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2023–2024)

Cash in Bank

£1.83M

Decreased by £1.34M (-42%)

Net Assets

-£10.62M

Decreased by £6.61M (-165%)

Total Liabilities

£64.54M

Increased by £23.62M (+58%)

Turnover

£36.89M

Increased by £18.01M (+95%)

Employees

288

Increased by 111 (+63%)

Debt Ratio

120%

Increased by 9 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 45,000 Shares £122k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Dec 202410,000£87k£8.749
25 Aug 20235,000£5k£1
31 May 202330,000£30k£1

Officers

Officers

3 active
Status
Daniel James BrattonDirectorBritishUnited Kingdom446 Mar 2023Active
Paul Jonathan FranksDirectorBritishUnited Kingdom5431 Jan 2023Active
Simon John CashmoreDirectorBritishUnited Kingdom5628 Feb 2023Active

Shareholders

Shareholders (20)

Beech Tree Gp Iii Limited
52.7%
12,000,000
Simon John Cashmore
18.6%
4,232,292

Persons with Significant Control

Persons with Significant Control (4)

4 Active
Active
Notified 31 Jan 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Sunrise Acquisition Bidco Limited

Unknown

Active
Notified 23 Oct 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Simon John Cashmore

British

Active
Notified 28 Feb 2023
Residence United Kingdom
DOB April 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Simon John Abley

British

Active
Notified 28 Feb 2023
Residence United Kingdom
DOB October 1976
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

PROJECT IGNIS TOPCO LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
8 Jan 2026Confirmation StatementConfirmation statement made on 2025-12-31 with no updates
29 Oct 2025Persons With Significant ControlCessation of Simon John Cashmore as a person with significant control on 2025-10-23
29 Oct 2025OfficersTermination of Paul Jonathan Franks as director on 2025-10-23
29 Oct 2025Persons With Significant ControlCessation of Beech Tree Gp Iii Limited as a person with significant control on 2025-10-23
30 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Jan 2026 Confirmation Statement

Confirmation statement made on 2025-12-31 with no updates

29 Oct 2025 Persons With Significant Control

Cessation of Simon John Cashmore as a person with significant control on 2025-10-23

29 Oct 2025 Officers

Termination of Paul Jonathan Franks as director on 2025-10-23

29 Oct 2025 Persons With Significant Control

Cessation of Beech Tree Gp Iii Limited as a person with significant control on 2025-10-23

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 weeks ago on 30 Mar 2026

Confirmation statement made on 2025-12-31 with no updates

3 months ago on 8 Jan 2026

Cessation of Simon John Cashmore as a person with significant control on 2025-10-23

5 months ago on 29 Oct 2025

Termination of Paul Jonathan Franks as director on 2025-10-23

5 months ago on 29 Oct 2025

Cessation of Beech Tree Gp Iii Limited as a person with significant control on 2025-10-23

5 months ago on 29 Oct 2025