CompanyTrack
P

PROJECT SIRIUS TOPCO LIMITED

Active Rochdale

Activities of other holding companies n.e.c.

1,275 employees
Activities of other holding companies n.e.c.
P

PROJECT SIRIUS TOPCO LIMITED

Activities of other holding companies n.e.c.

Founded 18 May 2021 Active Rochdale, England 1,275 employees
Activities of other holding companies n.e.c.
Accounts Submitted 10 Jul 2025
Confirmation Statement Submitted 31 Jul 2025
Net assets £-25.28M £8.29M 2024 year on year
Total assets £32.95M £3.06M 2024 year on year
Total Liabilities £58.22M £5.23M 2024 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cedar House Sandbrook Business Park Sandbrook Way Rochdale OL11 1LQ England

Credit Report

Discover PROJECT SIRIUS TOPCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£2.75M

Increased by £1.38M (+101%)

Net Assets

-£25.28M

Decreased by £8.29M (-49%)

Total Liabilities

£58.22M

Increased by £5.23M (+10%)

Turnover

£40.98M

Decreased by £707.55k (-2%)

Employees

1275

Decreased by 15 (-1%)

Debt Ratio

177%

Increased by 30 (+20%)

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

1 Allotment 2,500 Shares £5k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 May 20222,500£5k£1.86

Officers

Officers

6 active 4 resigned
Status
Andrew John LeesDirectorBritishEngland6110 Jun 2021Active
John Joseph IversDirectorBritishEngland6326 May 2022Active
Matthew Donald WellsDirectorBritishEngland472 Dec 2024Active
Matthew WellsSecretaryUnknownUnknown13 Dec 2024Active
Narinder SinghDirectorBritishEngland576 Aug 2024Active
Thomas Mark WildigDirectorBritishEngland4010 Jun 2021Active

Shareholders

Shareholders (19)

Palatone Private Equity Fund Lp
14.4%
42,2686 Jun 2025
Palatine Private Equity North West Co-invest Lp
0.9%
2,7506 Jun 2025
Simon Atkinson
0.8%
2,3006 Jun 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Palatineequity Llp

Unknown

Active
Notified 10 Jun 2021
Nature of Control
  • Significant Influence Or Control

Palatine Gp Iv Llp

United Kingdom

Active
Notified 10 Jun 2021
Nature of Control
  • Voting Rights 25 To 50 Percent

Jacqueline Ann Lindsay

Ceased 10 Jun 2021

Ceased

Group Structure

Group Structure

PALATINE GP IV LLP united kingdom voting rights 25 to 50 percent limited liability partnership
PALATINE II SCOTS (GP) LIMITED united kingdom shares 75 to 100 percent
PALATINE SCOTLAND (GP) LIMITED united kingdom shares 75 to 100 percent
PROJECT SIRIUS TOPCO LIMITED Current Company
PROJECT SIRIUS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
31 Jul 2025Confirmation StatementSecond Filing Of Confirmation Statement With Made Up DateView(5 pages)
28 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(39 pages)
10 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(38 pages)
19 Jun 2025InsolvencySolvency Statement dated 19/06/25View(1 page)
19 Jun 2025CapitalStatement by DirectorsView(2 pages)
31 Jul 2025 Confirmation Statement

Second Filing Of Confirmation Statement With Made Up Date

28 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

19 Jun 2025 Insolvency

Solvency Statement dated 19/06/25

19 Jun 2025 Capital

Statement by Directors

Recent Activity

Latest Activity

Second Filing Of Confirmation Statement With Made Up Date

6 months ago on 31 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 28 Jul 2025

Annual accounts made up to 2024-12-31

7 months ago on 10 Jul 2025

Solvency Statement dated 19/06/25

8 months ago on 19 Jun 2025

Statement by Directors

8 months ago on 19 Jun 2025