ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Project Panda Topco Limited

Project Panda Topco Limited is an active company incorporated on 9 August 2021 with the registered office located in London, City of London. Project Panda Topco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13556131
Private limited company
Age
4 years
Incorporated 9 August 2021
Size
Unreported
Confirmation
Submitted
Dated 8 August 2025 (2 months ago)
Next confirmation dated 8 August 2026
Due by 22 August 2026 (9 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Irongate House
30 Dukes Place
London
EC3A 7LP
Address changed on 21 Jul 2023 (2 years 3 months ago)
Previous address was PO Box 4385 13556131 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
45
Controllers (PSC)
2
Director • Chief Financial Officer • British • Lives in England • Born in Mar 1969
Director • British • Lives in England • Born in Mar 1978
Director • None • British • Lives in England • Born in Jun 1961
Director • British • Lives in UK • Born in Mar 1983
Director • British • Lives in England • Born in Jan 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Panda Bidco Limited
Philip Thomas Frame, Stephen Robert Herniman, and 3 more are mutual people.
Active
Meet Life Sciences Limited
Stephen Robert Herniman and Chris John Latimer Haynes are mutual people.
Active
Meet Life Sciences Group Limited
Stephen Robert Herniman and Chris John Latimer Haynes are mutual people.
Active
Metrasens Limited
Glenn Gordon Timms is a mutual person.
Active
Surecloud Limited
Chris John Latimer Haynes is a mutual person.
Active
Brio Enterprises Limited
Glenn Gordon Timms is a mutual person.
Active
Pyvot Limited
Glenn Gordon Timms is a mutual person.
Active
Smart Payment Technologies Top Co Limited
Glenn Gordon Timms is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.98M
Decreased by £60K (-1%)
Turnover
£64.88M
Increased by £1.46M (+2%)
Employees
162
Decreased by 65 (-29%)
Total Assets
£43.93M
Decreased by £10.01M (-19%)
Total Liabilities
-£62.26M
Increased by £4.76M (+8%)
Net Assets
-£18.33M
Decreased by £14.77M (+416%)
Debt Ratio (%)
142%
Increased by 35.13% (+33%)
Latest Activity
Confirmation Submitted
2 Months Ago on 22 Aug 2025
Group Accounts Submitted
2 Months Ago on 8 Aug 2025
Mr Chris John Latimer Haynes Appointed
6 Months Ago on 30 Apr 2025
Stephen Robert Herniman Resigned
6 Months Ago on 30 Apr 2025
Group Accounts Submitted
1 Year 1 Month Ago on 24 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 6 Sep 2024
Confirmation Submitted
2 Years 2 Months Ago on 22 Aug 2023
Group Accounts Submitted
2 Years 2 Months Ago on 3 Aug 2023
Registered Address Changed
2 Years 3 Months Ago on 21 Jul 2023
Mr Glenn Gordon Timms Appointed
2 Years 5 Months Ago on 19 May 2023
Get Credit Report
Discover Project Panda Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 August 2025 with no updates
Submitted on 22 Aug 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 8 Aug 2025
Appointment of Mr Chris John Latimer Haynes as a director on 30 April 2025
Submitted on 7 May 2025
Termination of appointment of Stephen Robert Herniman as a director on 30 April 2025
Submitted on 7 May 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Second filing of Confirmation Statement dated 8 August 2023
Submitted on 16 Sep 2024
Confirmation statement made on 8 August 2024 with updates
Submitted on 6 Sep 2024
08/08/23 Statement of Capital gbp 1676940.548
Submitted on 22 Aug 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 3 Aug 2023
Registered office address changed from PO Box 4385 13556131 - Companies House Default Address Cardiff CF14 8LH to Irongate House 30 Dukes Place London EC3A 7LP on 21 July 2023
Submitted on 21 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year