Project Kestrel Topco Limited FAREHAM


Project Kestrel Topco Limited is a private limited company registered at Howard Piper House 5 Delta Business Park, Salterns Lane, Fareham PO16 0QS. Incorporated on 2019-07-26, this 4-year-old company is run by 4 directors.
Director Mark B., appointed on 15 November 2023. Director John M., appointed on 27 March 2023. Director James S., appointed on 07 December 2021.
The company is classified as "other business support service activities not elsewhere classified" (SIC: 82990).
The last confirmation statement was filed on 2023-07-25 and the deadline for the subsequent filing is 2024-08-08. Furthermore, the statutory accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Project Kestrel Topco Limited Address / Contact

Office Address Howard Piper House 5 Delta Business Park
Office Address2 Salterns Lane
Town Fareham
Post code PO16 0QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 12125191
Date of Incorporation Fri, 26th Jul 2019
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 5 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Mark B.

Position: Director

Appointed: 15 November 2023

John M.

Position: Director

Appointed: 27 March 2023

James S.

Position: Director

Appointed: 07 December 2021

Guy S.

Position: Director

Appointed: 06 October 2020

Jonathan O.

Position: Director

Appointed: 07 October 2021

Resigned: 05 July 2022

Anthony P.

Position: Director

Appointed: 04 October 2021

Resigned: 31 August 2023

Martin S.

Position: Director

Appointed: 01 November 2019

Resigned: 07 December 2021

Simon G.

Position: Director

Appointed: 07 October 2019

Resigned: 06 September 2022

Jonathan H.

Position: Director

Appointed: 07 October 2019

Resigned: 04 October 2021

Peter C.

Position: Director

Appointed: 07 October 2019

Resigned: 06 October 2020

Matthew L.

Position: Director

Appointed: 07 October 2019

Resigned: 16 February 2022

James T.

Position: Director

Appointed: 26 July 2019

Resigned: 29 November 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we discovered, there is Livingbridge Enterprise Gp Llp from London, England. The abovementioned PSC is categorised as "a limited liability partnership", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Livingbridge Enterprise Llp that entered London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Fis Nominee Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a corporate", 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.

Livingbridge Enterprise Gp Llp

100 Wood Street, London, EC2V 7AN, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc419118
Notified on 7 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
50,01-75% shares

Livingbridge Enterprise Llp

100 Wood Street, London, EC2V 7AN, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc401650
Notified on 7 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Fis Nominee Limited

100 Wood Street, London, EC2V 7AN, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 03630494
Notified on 26 July 2019
Ceased on 7 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-09-30
Balance Sheet
Debtors202 948224 887
Other Debtors63 09975 724
Other
Accrued Liabilities Deferred Income300 366 
Accumulated Amortisation Impairment Intangible Assets1 869295 879
Accumulated Depreciation Impairment Property Plant Equipment13 901140
Additions Other Than Through Business Combinations Intangible Assets 1 099 776
Additions Other Than Through Business Combinations Property Plant Equipment 1 169
Average Number Employees During Period 82
Bank Borrowings Overdrafts1 500 000523 810
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment18 48313 308
Cash Cash Equivalents3 395 0921 380 040
Corporation Tax Recoverable7 918 
Cost Sales6 114 49517 423 874
Current Tax For Period14 664-19 239
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences6 778-45 889
Finance Lease Liabilities Present Value Total5 7094 557
Further Item Current Tax Expense Credit Component Total Current Tax Expense -38 168
Further Item Deferred Expense Credit Component Total Deferred Tax Expense 1 423
Further Item Tax Increase Decrease Component Adjusting Items182 466547 400
Government Grant Income 176 107
Increase Decrease In Current Tax From Adjustment For Prior Periods59752 307
Increase From Amortisation Charge For Year Intangible Assets 294 010
Increase From Depreciation Charge For Year Property Plant Equipment 473
Intangible Assets605 1941 410 960
Intangible Assets Gross Cost607 0631 706 839
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings272 116788 591
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 2 298
Interest Paid Classified As Operating Activities-183 729-568 124
Interest Payable Similar Charges Finance Costs945 1093 053 683
Interest Received Classified As Investing Activities-2 958-962
Investments Fixed Assets11
Investments In Subsidiaries11
Issue Equity Instruments197 0002 000
Net Current Assets Liabilities202 948224 887
Net Finance Income Costs2 958962
Other Creditors699 316 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 333
Other Disposals Property Plant Equipment 333
Other Interest Receivable Similar Income Finance Income2 958962
Other Remaining Borrowings15 681 00015 681 000
Pension Other Post-employment Benefit Costs Other Pension Costs37 044123 998
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income998 11326 078
Profit Loss5 94919 939
Property Plant Equipment Gross Cost452 250836
Social Security Costs172 351338 733
Staff Costs Employee Benefits Expense1 773 7994 046 397
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -38 168
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss55 904522 001
Tax Tax Credit On Profit Or Loss On Ordinary Activities22 039-49 566
Total Assets Less Current Liabilities202 949224 888
Total Current Tax Expense Credit15 261-5 100
Total Deferred Tax Expense Credit6 778-44 466
Trade Creditors Trade Payables2 277 4503 017 778
Trade Debtors Trade Receivables3 470 0943 790 448
Turnover Revenue7 612 18521 801 237
Wages Salaries1 564 4043 583 666

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On November 15, 2023 director's details were changed
filed on: 28th, November 2023
Free Download (2 pages)

Company search