PROJECT CORNWALL TOPCO LIMITED
Activities of other holding companies n.e.c.
PROJECT CORNWALL TOPCO LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
St Chads House Suite 6 Cross Keys Lichfield WS13 6DN England
Full company profile for PROJECT CORNWALL TOPCO LIMITED (12729739), an active company based in Lichfield, England. Incorporated 8 Jul 2020. 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 (2020–2024)
Cash in Bank
£2.62M
Net Assets
-£6.63M
Total Liabilities
£26.60M
Turnover
£16.63M
Employees
84
Debt Ratio
133%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||
|---|---|---|---|---|---|
| Beth Clare Houghton | Director | British | England | 11 Aug 2020 | Active |
| Elliot Muscant | Director | British | United Kingdom | 1 Jun 2022 | Active |
| Mark Russell Wainwright | Director | British | England | 24 May 2021 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Palatineequity Llp
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Ian William James Woodroffe
Ceased 11 Aug 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Apr 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 6 Oct 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 18 Jul 2025 | Capital | Allotment of shares (GBP 955.06) on 2025-07-18 | |
| 7 Jul 2025 | Officers | Change to director Ms Alexandra Marie Heasley on 2025-01-13 | |
| 7 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-07-07 with no updates |
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 2024-12-31
Allotment of shares (GBP 955.06) on 2025-07-18
Change to director Ms Alexandra Marie Heasley on 2025-01-13
Confirmation statement made on 2025-07-07 with no updates
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
2 weeks ago on 9 Apr 2026
Annual accounts made up to 2024-12-31
6 months ago on 6 Oct 2025
Allotment of shares (GBP 955.06) on 2025-07-18
9 months ago on 18 Jul 2025
Change to director Ms Alexandra Marie Heasley on 2025-01-13
9 months ago on 7 Jul 2025
Confirmation statement made on 2025-07-07 with no updates
9 months ago on 7 Jul 2025
