ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Project Rebelution Topco Limited

Project Rebelution Topco Limited is an active company incorporated on 31 January 2022 with the registered office located in Derby, Leicestershire. Project Rebelution Topco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13882746
Private limited company
Age
3 years
Incorporated 31 January 2022
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 30 January 2025 (8 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Group
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Sky View, Argosy Road East Midlands Airport
Castle Donington
Derby
DE74 2SA
United Kingdom
Address changed on 23 Dec 2022 (2 years 10 months ago)
Previous address was One St Peter's Square Manchester M2 3DE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
63
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1978
Director • British • Lives in England • Born in Sep 1975
Director • British • Lives in UK • Born in Oct 1971
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1967
Director • British • Lives in UK • Born in Mar 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cooper Parry Wealth Limited
James David Parnell, Wendy Juliet McMillan, and 2 more are mutual people.
Active
Project Rebelution Bidco Limited
James David Parnell, Wendy Juliet McMillan, and 2 more are mutual people.
Active
Project Rebelution Midco 2 Limited
James David Parnell, Wendy Juliet McMillan, and 2 more are mutual people.
Active
Project Rebelution Midco 1 Limited
James David Parnell, Wendy Juliet McMillan, and 2 more are mutual people.
Active
Cooper Parry Audit LLP
Andrew Madjid Mehrabizadeh Honarmand, James David Parnell, and 1 more are mutual people.
Active
Chamberlyns (Leicestershire) Limited
James David Parnell and Adrian Paul Cheatham are mutual people.
Active
Chamberlyns Limited
James David Parnell and Adrian Paul Cheatham are mutual people.
Active
Lonsdale Financial Consulting Limited
James David Parnell and Adrian Paul Cheatham are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£3.82M
Decreased by £1.08M (-22%)
Turnover
£91.3M
Increased by £67.15M (+278%)
Employees
552
Increased by 207 (+60%)
Total Assets
£189.72M
Increased by £78.77M (+71%)
Total Liabilities
-£158.74M
Increased by £80.96M (+104%)
Net Assets
£30.98M
Decreased by £2.19M (-7%)
Debt Ratio (%)
84%
Increased by 13.57% (+19%)
Latest Activity
Abigail Bown Resigned
22 Days Ago on 30 Sep 2025
Andrew Madjid Mehrabizadeh Honarmand Resigned
22 Days Ago on 30 Sep 2025
Peter Robert Sterling Resigned
22 Days Ago on 30 Sep 2025
April Sian Homer Resigned
22 Days Ago on 30 Sep 2025
Richard Jones Resigned
22 Days Ago on 30 Sep 2025
New Charge Registered
2 Months Ago on 31 Jul 2025
Wendy Juliet Mcmillan Resigned
6 Months Ago on 16 Apr 2025
Robin Mark Elley Resigned
6 Months Ago on 16 Apr 2025
Confirmation Submitted
8 Months Ago on 30 Jan 2025
Group Accounts Submitted
10 Months Ago on 18 Dec 2024
Get Credit Report
Discover Project Rebelution Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Peter Robert Sterling as a director on 30 September 2025
Submitted on 1 Oct 2025
Termination of appointment of Andrew Madjid Mehrabizadeh Honarmand as a director on 30 September 2025
Submitted on 1 Oct 2025
Termination of appointment of Abigail Bown as a director on 30 September 2025
Submitted on 1 Oct 2025
Termination of appointment of Richard Jones as a director on 30 September 2025
Submitted on 1 Oct 2025
Termination of appointment of April Sian Homer as a director on 30 September 2025
Submitted on 1 Oct 2025
Registration of charge 138827460001, created on 31 July 2025
Submitted on 6 Aug 2025
Statement of capital following an allotment of shares on 16 April 2025
Submitted on 2 May 2025
Termination of appointment of Wendy Juliet Mcmillan as a director on 16 April 2025
Submitted on 30 Apr 2025
Termination of appointment of Robin Mark Elley as a director on 16 April 2025
Submitted on 25 Apr 2025
Confirmation statement made on 30 January 2025 with updates
Submitted on 30 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year