ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Project Apollo Topco Limited

Project Apollo Topco Limited is an active company incorporated on 5 December 2022 with the registered office located in London, City of London. Project Apollo Topco Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14524666
Private limited company
Age
3 years
Incorporated 5 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 4 December 2024 (1 year ago)
Next confirmation dated 4 December 2025
Due by 18 December 2025 (9 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
The Union Building
78 Cornhill
London
EC3V 3QQ
England
Address changed on 24 Jul 2025 (4 months ago)
Previous address was 820 the Crescent Severalls Business Park Colchester Essex CO4 9YQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Director • Investment Professional • British • Lives in England • Born in Jun 1987
Director • British • Lives in England • Born in Dec 1971
Director • Advisor • American • Lives in United States • Born in Jul 1966
Director • Ceo • British • Lives in England • Born in Sep 1969
Kester GP Ii LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Apollo Bidco Limited
Rob Henderson and Bernard Johnson are mutual people.
Active
Project Apollo Nominee Limited
Rob Henderson and Bernard Johnson are mutual people.
Active
DC Byte Ltd
Bernard Johnson is a mutual person.
Active
Project Apollo Midco Limited
Bernard Johnson is a mutual person.
Active
Project Iridium Topco Limited
Robert Cameron Crockett is a mutual person.
Active
Project Iridium Midco Limited
Robert Cameron Crockett is a mutual person.
Active
Project River Topco Limited
Robert Cameron Crockett is a mutual person.
Active
Project Cirrus Topco Limited
Robert Cameron Crockett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£993K
Increased by £993K (%)
Turnover
Unreported
Same as previous period
Employees
40
Increased by 40 (%)
Total Assets
£12.58M
Increased by £12.45M (+9425%)
Total Liabilities
-£19.9M
Increased by £19.75M (+13125%)
Net Assets
-£7.32M
Decreased by £7.3M (+39693%)
Debt Ratio (%)
158%
Increased by 44.24% (+39%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 4 Oct 2025
Own Shares Purchased
3 Months Ago on 27 Aug 2025
Edward Andrew Henry Galvin Resigned
3 Months Ago on 26 Aug 2025
Registered Address Changed
4 Months Ago on 24 Jul 2025
Registered Address Changed
4 Months Ago on 16 Jul 2025
Mr Bernard Johnson Appointed
9 Months Ago on 3 Mar 2025
Confirmation Submitted
11 Months Ago on 9 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 4 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 19 Jan 2024
Mr Edward Andrew Henry Galvin Details Changed
2 Years 8 Months Ago on 1 Apr 2023
Get Credit Report
Discover Project Apollo Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Replacement filing of SH01 - 24/10/25 Statement of Capital gbp 1049.50
Submitted on 11 Nov 2025
Statement of capital following an allotment of shares on 24 October 2025
Submitted on 10 Nov 2025
Accounts for a small company made up to 31 December 2024
Submitted on 4 Oct 2025
Submitted on 26 Sep 2025
Purchase of own shares.
Submitted on 27 Aug 2025
Termination of appointment of Edward Andrew Henry Galvin as a director on 26 August 2025
Submitted on 26 Aug 2025
Statement of capital following an allotment of shares on 16 June 2025
Submitted on 12 Aug 2025
Registered office address changed from 820 the Crescent Severalls Business Park Colchester Essex CO4 9YQ United Kingdom to The Union Building 78 Cornhill London EC3V 3QQ on 24 July 2025
Submitted on 24 Jul 2025
Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX United Kingdom to 820 the Crescent Severalls Business Park Colchester Essex CO4 9YQ on 16 July 2025
Submitted on 16 Jul 2025
Appointment of Mr Bernard Johnson as a director on 3 March 2025
Submitted on 4 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year