Project Wren Topco Limited is a private limited company. Registered at Unit 19, Kempton Road, Pershore WR10 2TA, the above-mentioned 2 years old enterprise was incorporated on 2020-02-20 and is categorised as "activities of other holding companies n.e.c." (SIC code: 64209). 3 directors can be found in the business: Mike M. (appointed on 09 March 2020), Keith P. (appointed on 09 March 2020), Gavin T. (appointed on 20 February 2020).
About
Name: Project Wren Topco Limited
Number: 12474511
Incorporation date: 2020-02-20
End of financial year: 31 March
Address:
Unit 19
Kempton Road
Pershore
WR10 2TA
SIC code:
64209 - Activities of other holding companies n.e.c.
Company staff
People with significant control
Gavin T.
20 February 2020 - 9 March 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Project Wren Topco Limited confirmation statement filing is 2023-03-05. The most recent confirmation statement was filed on 2022-02-19. The target date for the next statutory accounts filing is 31 December 2022. Last accounts filing was sent for the time up to 31 March 2021.
1 person of significant control is indexed in the official register, an only professional Gavin T. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Capital
Confirmation statement
Incorporation
Mortgage
Officers
Persons with significant control
Resolution
Type
Free download
CS01
Confirmation statement with no updates 2022/02/19
filed on: 28th, March 2022
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 2022/02/19
filed on: 28th, March 2022
| confirmation statement
Free Download
(3 pages)
AA
Small-sized company accounts made up to 2021/03/31
filed on: 9th, November 2021
| accounts
Free Download
(9 pages)
PSC08
Notification of a person with significant control statement
filed on: 29th, June 2021
| persons with significant control
Free Download
(2 pages)
AA01
Accounting reference date changed from 2021/02/28 to 2021/03/31
filed on: 29th, June 2021
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2021/02/19
filed on: 21st, April 2021
| confirmation statement
Free Download
(5 pages)
PSC07
Cessation of a person with significant control 2020/03/09
filed on: 21st, April 2021
| persons with significant control
Free Download
(1 page)
RESOLUTIONS
Resolution adopting the Articles of Association
filed on: 16th, April 2020
| resolution
Free Download
(1 page)
RESOLUTIONS
Securities allocation resolution
filed on: 16th, April 2020
| resolution
Free Download
(44 pages)
SH08
Change of share class name or designation
filed on: 15th, April 2020
| capital
Free Download
(2 pages)
AP01
New director appointment on 2020/03/09.
filed on: 18th, March 2020
| officers
Free Download
(2 pages)
AP01
New director appointment on 2020/03/09.
filed on: 18th, March 2020
| officers
Free Download
(2 pages)
SH01
1049752.00 GBP is the capital in company's statement on 2020/03/09
filed on: 17th, March 2020
| capital
Free Download
(6 pages)
MR01
Registration of charge 124745110003, created on 2020/03/09
filed on: 13th, March 2020
| mortgage
Free Download
(22 pages)
MR01
Registration of charge 124745110001, created on 2020/03/09
filed on: 10th, March 2020
| mortgage
Free Download
(39 pages)
MR01
Registration of charge 124745110002, created on 2020/03/09
filed on: 10th, March 2020
| mortgage
Free Download
(38 pages)
NEWINC
Company registration
filed on: 20th, February 2020
| incorporation