PROJECT EMOJI TOPCO LIMITED

  • Company statusactive
  • Company No11029563
  • Age7 years 9 months Incorporated 24 October 2017
  • Officers7

Address

Canalside House, Ground Floor, 6 Canal Street, Nottingham, NG1 7EH, England

PROJECT EMOJI TOPCO LIMITED is an active company incorporated on 24 October 2017 and based in Nottingham, England. The company was registered 8 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64209 Activities of other holding companies n.e.c.

  • Accounts

    Available to 28 February 2025. Next accounts due by 30 November 2025

See filing history on Companies House


Monitor

Latest Activity

Capital Variation Of Rights Attached To Shares

5 Months Ago on 06 Feb 2025

Capital Variation Of Rights Attached To Shares

5 Months Ago on 06 Feb 2025

Second Filing Of Confirmation Statement With Made Up Date

5 Months Ago on 04 Feb 2025

Confirmation Statement With Updates

5 Months Ago on 03 Feb 2025

Second Filing Of Confirmation Statement With Made Up Date

5 Months Ago on 03 Feb 2025

Second Filing Capital Allotment Shares

6 Months Ago on 31 Jan 2025

Second Filing Capital Allotment Shares

6 Months Ago on 31 Jan 2025

Accounts With Accounts Type Small

7 Months Ago on 12 Dec 2024

Memorandum Articles

1 Year Ago on 16 Jun 2024

Resolution

1 Year Ago on 16 Jun 2024

Capital Name Of Class Of Shares

1 Year Ago on 16 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 12 Jun 2024

Appoint Person Director Company With Name Date

1 Year Ago on 20 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 20 Mar 2024

Accounts With Accounts Type Small

1 Year Ago on 23 Feb 2024

Confirmation Statement With Updates

1 Year Ago on 07 Nov 2023

Accounts With Accounts Type Small

2 Years Ago on 02 Dec 2022

Mortgage Satisfy Charge Full

2 Years Ago on 25 Nov 2022

Mortgage Satisfy Charge Full

2 Years Ago on 25 Nov 2022

Confirmation Statement With Updates

2 Years Ago on 11 Nov 2022

Appoint Person Director Company With Name Date

2 Years Ago on 11 Oct 2022

Appoint Person Director Company With Name Date

2 Years Ago on 04 Oct 2022

Capital Allotment Shares

2 Years Ago on 04 Oct 2022

Termination Director Company With Name Termination Date

2 Years Ago on 04 Oct 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 02 Sep 2022

People

Officers7

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
ARNOLD, Steven Halseydirector Nov 197803 Nov 2017
DAVIES, Heath Johndirector Mar 196603 Oct 2022
GINGELL, Richarddirector Jan 197420 Mar 2024
HOUGHTON, Beth Claredirector Apr 197424 Oct 2017
HUSTLER, Thomas Harrydirector Oct 198503 Oct 2022
MADDISON, Jon Mortimerdirector Nov 197220 Mar 2024
VINCENT, Richard Daviddirector Oct 196603 Nov 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Palatine Impact Gp Llp 03 Nov 2017
Palatine Private Equity Llp 24 Oct 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.