CompanyTrack
P

PROJECT DOMUS TOPCO LIMITED

Active Cannock

Activities of other holding companies n.e.c.

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

PROJECT DOMUS TOPCO LIMITED

Activities of other holding companies n.e.c.

Founded 4 Feb 2022 Active Cannock, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 29 Oct 2025
Confirmation Statement Submitted 25 Feb 2025
Net assets £-1.95M
Total assets £67.74M
Total Liabilities £69.69M
Charges 1
1 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

Jessup House 2 Station Court Cannock Staffordshire WS11 0EJ England

Credit Report

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

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2022–2022)

Cash in Bank

£10.63M

Net Assets

-£1.95M

Total Liabilities

£69.69M

Turnover

£80.63M

Employees

N/A

Debt Ratio

103%

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

Officers

Officers

7 active 2 resigned
Status
Christopher Martin BeightonDirectorBritishEngland687 Mar 2022Active
Clive Alan JessupDirectorBritishUnited Kingdom607 Mar 2022Active
Kathryn Louise FaceyDirectorBritishEngland617 Mar 2022Active
Matthew Neil MooreDirectorBritishUnited Kingdom517 Mar 2022Active
Richard Charles ThomasDirectorBritishEngland457 Mar 2022Active
Thomas George GoldsworthyDirectorBritishUnited Kingdom3615 Sept 2022Active
Thomas Harry HustlerDirectorBritishEngland407 Mar 2022Active

Shareholders

Shareholders (35)

The Beighton Family Investment Company
1.9%
596,47625 Feb 2025
Thomas Goldsworthy
0.0%
2,00025 Feb 2025
Timothy Hart
0.0%
025 Feb 2025

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Palatine Gp Iv Llp

United Kingdom

Active
Notified 7 Mar 2022
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Palatineequity Llp

Unknown

Active
Notified 7 Mar 2022
Nature of Control
  • Significant Influence Or Control

Clinatol Investments Limited

United Kingdom

Active
Notified 29 Nov 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Clinatol Investments Limited

Ceased 14 Dec 2022

Ceased

Castlegate Directors Limited

Ceased 7 Mar 2022

Ceased

Group Structure

Group Structure

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

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
29 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(47 pages)
25 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-03 with updatesView(24 pages)
30 Dec 2024CapitalAllotment of shares (GBP 316,027.87) on 2024-11-29View(21 pages)
13 Dec 2024OfficersTermination of Christopher David Timmins as director on 2024-12-10View(1 page)
13 Dec 2024Persons With Significant ControlClinatol Investments Limited notified as a person with significant controlView(2 pages)
29 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

25 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-03 with updates

30 Dec 2024 Capital

Allotment of shares (GBP 316,027.87) on 2024-11-29

13 Dec 2024 Officers

Termination of Christopher David Timmins as director on 2024-12-10

13 Dec 2024 Persons With Significant Control

Clinatol Investments Limited notified as a person with significant control

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 29 Oct 2025

Confirmation statement made on 2025-02-03 with updates

11 months ago on 25 Feb 2025

Allotment of shares (GBP 316,027.87) on 2024-11-29

1 years ago on 30 Dec 2024

Termination of Christopher David Timmins as director on 2024-12-10

1 years ago on 13 Dec 2024

Clinatol Investments Limited notified as a person with significant control

1 years ago on 13 Dec 2024