CompanyTrack
P

PROJECT STAR TOPCO LIMITED

Active London

Activities of other holding companies n.e.c.

381 employees
Activities of other holding companies n.e.c.
P

PROJECT STAR TOPCO LIMITED

Activities of other holding companies n.e.c.

Founded 15 Nov 2021 Active London, England 381 employees
Activities of other holding companies n.e.c.
Accounts Submitted 30 May 2025
Confirmation Statement Submitted 30 Sept 2025
Net assets £-6.19M £2.31M 2024 year on year
Total assets £17.56M £405.13K 2024 year on year
Total Liabilities £23.76M £2.71M 2024 year on year
Charges 4
4 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

Bramah House 65-71 Bermondsey Street London SE1 3XF England

Credit Report

Discover PROJECT STAR 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 (2023–2024)

Cash in Bank

£850.81k

Decreased by £532.29k (-38%)

Net Assets

-£6.19M

Decreased by £2.31M (-59%)

Total Liabilities

£23.76M

Increased by £2.71M (+13%)

Turnover

£27.90M

Increased by £3.95M (+16%)

Employees

381

Increased by 63 (+20%)

Debt Ratio

135%

Increased by 12 (+10%)

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

10 Allotments 1,053,750 Shares £2800.56m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Jun 20249,375£9.375£0.001
12 Jun 20249,375£9.375£0.001
24 May 202415,000£15£0.001
24 May 202415,000£15£0.001
16 Jun 202224,988£250k£9.995

Officers

Officers

4 active 3 resigned
Status
Andrew Derek BallDirectorBritishUnited Kingdom6310 Jun 2024Active
Arthur Thomas Ralph WilsonDirectorBritishUnited Kingdom6014 Mar 2022Active
Christopher Harris GrakalDirectorAmericanUnited Kingdom5913 Dec 2021Active
Richard SandersDirectorBritishUnited Kingdom587 Dec 2024Active

Shareholders

Shareholders (36)

Victor Lebon
1.5%
15,00030 Sept 2025
Tom Sloan
0.7%
7,50030 Sept 2025
Yvonne Powles
0.3%
3,00030 Sept 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Northedge Capital Llp

United Kingdom

Active
Notified 13 Dec 2021
Nature of Control
  • Significant Influence Or Control

Northedge Capital Sme Gp I Llp

United Kingdom

Active
Notified 13 Dec 2021
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Northedge Capital Nominee Limited

Ceased 13 Dec 2021

Ceased

Group Structure

Group Structure

NORTHEDGE CAPITAL LLP united kingdom
NORTHEDGE CAPITAL SME GP I LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
NORTHEDGE CAPITAL FUND I GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NORTHEDGE CAPITAL FOUNDER GP LIMITED united kingdom shares 75 to 100 percent
NORTHEDGE CAPITAL CORPORATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PROJECT STAR TOPCO LIMITED Current Company
PROJECT STAR BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-30 with updatesView(10 pages)
30 May 2025AccountsAnnual accounts made up to 2024-09-30View(48 pages)
3 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(56 pages)
8 Jan 2025OfficersAppointment of Richard Sanders as director on 2024-12-07View(2 pages)
23 Nov 2024ResolutionResolutionsView(3 pages)
30 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-30 with updates

30 May 2025 Accounts

Annual accounts made up to 2024-09-30

3 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Jan 2025 Officers

Appointment of Richard Sanders as director on 2024-12-07

23 Nov 2024 Resolution

Resolutions

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-30 with updates

4 months ago on 30 Sept 2025

Annual accounts made up to 2024-09-30

8 months ago on 30 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 3 Feb 2025

Appointment of Richard Sanders as director on 2024-12-07

1 years ago on 8 Jan 2025

Resolutions

1 years ago on 23 Nov 2024