ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Project Jedi Topco Limited

Project Jedi Topco Limited is an active company incorporated on 8 February 2019 with the registered office located in Runcorn, Cheshire. Project Jedi Topco Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11814611
Private limited company
Age
6 years
Incorporated 8 February 2019
Size
Unreported
Confirmation
Submitted
Dated 7 February 2025 (7 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 5 Abbots Park
Preston Brook
Runcorn
Cheshire
WA7 3GH
United Kingdom
Address changed on 31 Oct 2024 (10 months ago)
Previous address was Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
11
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1978
Director • Chief Executive Officer • British • Lives in UK • Born in Mar 1970
Director • British • Lives in UK • Born in May 1982
Director • British • Lives in England • Born in Feb 1969
Director • British • Lives in England • Born in Dec 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Jedi Bidco Limited
Adam Thomas Mead, Joanne Lucy Seymour, and 5 more are mutual people.
Active
Lucion Civils Limited
Adam Thomas Mead, Joanne Lucy Seymour, and 3 more are mutual people.
Active
Lucion Survey Ltd
Adam Thomas Mead, Joanne Lucy Seymour, and 2 more are mutual people.
Active
Lucion Survey (Landform) Ltd
Adam Thomas Mead, Joanne Lucy Seymour, and 2 more are mutual people.
Active
Lucion Delta-Simons Ltd
Joanne Lucy Seymour, Philip David Coles, and 2 more are mutual people.
Active
Lucion Consulting Limited
Joanne Lucy Seymour, Philip David Coles, and 2 more are mutual people.
Active
Lucion Services Limited
Adam Thomas Mead, Joanne Lucy Seymour, and 2 more are mutual people.
Active
Salbrook Vance Limited
Adam Thomas Mead, Joanne Lucy Seymour, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£988K
Decreased by £767K (-44%)
Turnover
£45.86M
Decreased by £1.25M (-3%)
Employees
561
Decreased by 17 (-3%)
Total Assets
£45.86M
Decreased by £9.11M (-17%)
Total Liabilities
-£70.09M
Increased by £2.42M (+4%)
Net Assets
-£24.23M
Decreased by £11.53M (+91%)
Debt Ratio (%)
153%
Increased by 29.74% (+24%)
Latest Activity
Ross Boulton Resigned
5 Months Ago on 4 Apr 2025
Group Accounts Submitted
5 Months Ago on 4 Apr 2025
Mr Christopher Charles Darby Clegg Appointed
5 Months Ago on 2 Apr 2025
Mr Philip David Coles Appointed
6 Months Ago on 26 Feb 2025
Confirmation Submitted
6 Months Ago on 20 Feb 2025
New Charge Registered
6 Months Ago on 19 Feb 2025
Registered Address Changed
10 Months Ago on 31 Oct 2024
New Charge Registered
1 Year Ago on 27 Aug 2024
Philip Michael Rozier Resigned
1 Year 4 Months Ago on 8 May 2024
Adam Thomas Mead Resigned
1 Year 4 Months Ago on 30 Apr 2024
Get Credit Report
Discover Project Jedi Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Christopher Charles Darby Clegg as a director on 2 April 2025
Submitted on 7 Jul 2025
Memorandum and Articles of Association
Submitted on 10 Jun 2025
Resolutions
Submitted on 10 Jun 2025
Statement of capital following an allotment of shares on 19 February 2025
Submitted on 17 Apr 2025
Termination of appointment of Ross Boulton as a director on 4 April 2025
Submitted on 4 Apr 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 4 Apr 2025
Appointment of Mr Philip David Coles as a director on 26 February 2025
Submitted on 31 Mar 2025
Registration of charge 118146110007, created on 19 February 2025
Submitted on 25 Feb 2025
Confirmation statement made on 7 February 2025 with updates
Submitted on 20 Feb 2025
Registered office address changed from Unit 7 Halifax Court Dunston Gateshead Tyne & Wear NE11 9JT England to Unit 5 Abbots Park Preston Brook Runcorn Cheshire WA7 3GH on 31 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year