Project Dahl Topco Limited LEEDS


Project Dahl Topco Limited is a private limited company registered at C/O Estio Training Limited Leeds House, Central Park, New Lane, Leeds LS11 5DZ. Incorporated on 2018-07-16, this 5-year-old company is run by 4 directors.
Director Graham G., appointed on 21 May 2022. Director Joanna P., appointed on 21 May 2022. Director Paul R., appointed on 27 October 2021.
The company is officially categorised as "dormant company" (Standard Industrial Classification code: 99999). According to Companies House records there was a change of name on 2018-08-10 and their previous name was Aghoco 1740 Limited.
The last confirmation statement was sent on 2023-07-15 and the deadline for the subsequent filing is 2024-07-29. Furthermore, the accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Project Dahl Topco Limited Address / Contact

Office Address C/o Estio Training Limited Leeds House, Central Park
Office Address2 New Lane
Town Leeds
Post code LS11 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11465416
Date of Incorporation Mon, 16th Jul 2018
Industry Dormant Company
End of financial Year 31st August
Company age 6 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Graham G.

Position: Director

Appointed: 21 May 2022

Joanna P.

Position: Director

Appointed: 21 May 2022

Paul R.

Position: Director

Appointed: 27 October 2021

Stuart K.

Position: Director

Appointed: 27 October 2021

Gregory H.

Position: Director

Appointed: 14 April 2021

Resigned: 27 October 2021

Mark D.

Position: Director

Appointed: 17 December 2020

Resigned: 29 April 2022

Timothy F.

Position: Director

Appointed: 01 February 2019

Resigned: 27 October 2021

Robert T.

Position: Director

Appointed: 17 September 2018

Resigned: 27 October 2021

James G.

Position: Director

Appointed: 17 September 2018

Resigned: 27 October 2021

Lee M.

Position: Director

Appointed: 17 September 2018

Resigned: 07 July 2022

Beth H.

Position: Director

Appointed: 13 September 2018

Resigned: 14 April 2021

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 16 July 2018

Resigned: 13 September 2018

Roger H.

Position: Director

Appointed: 16 July 2018

Resigned: 13 September 2018

A G Secretarial Limited

Position: Corporate Director

Appointed: 16 July 2018

Resigned: 13 September 2018

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 16 July 2018

Resigned: 13 September 2018

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Verano Acquisitions Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Palatine Impact Gp Llp that put Manchester, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Inhoco Formations Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Verano Acquisitions Limited

20 Bentinck Street, London, W1U 2EU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13596954
Notified on 27 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Palatine Impact Gp Llp

4th Floor The Zenith Building 26 Spring Gardens, Manchester, M2 1AB, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc414636
Notified on 13 September 2018
Ceased on 27 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 2598228
Notified on 16 July 2018
Ceased on 13 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1740 August 10, 2018

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On Tue, 4th Jul 2023 director's details were changed
filed on: 19th, February 2024
Free Download (2 pages)

Company search