Project Sf Topco Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #14372584. The business office address is Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, PR7 1PS, ENGLAND.
| Company Number | 14372584 |
| Company Name | PROJECT SF TOPCO LIMITED |
| Address | Office 31, Strawberry Fields Digital Hub Euxton Lane Chorley PR7 1PS ENGLAND |
| Company Category | Private Limited Company |
| Company Status | Active |
| Origin Country | United Kingdom |
| Incorporation Date | 2022-09-23 |
| Mortgages | Charges : 2 Outstanding: |
| Account Category | TOTAL EXEMPTION FULL |
| Account Reference Date | Month: 12, Day: 31 |
| Last accounts made up to | 2024-12-31 |
| Next accounts due by | 2026-09-30 |
| Next returns due by | 2023-10-21 |
| Last confirmation statement made up to | 2025-09-22 |
| Next confirmation statement due by | 2026-10-06 |
| SIC Code | Industry |
|---|---|
| 74990 | Non-trading company |
| Officer Name | Role | Status | Appointed | Correspondence Address |
|---|---|---|---|---|
| HOLMES, Gregory Austin | Director | Active | 5 October 2022 | Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, Lancashire, England, PR7 1PS |
| HOUGHTON, Beth Clare | Director | Active | 5 October 2022 | Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, Lancashire, England, PR7 1PS |
| MURPHY, Matthew Paul | Director | Active | 10 January 2024 | Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, Lancashire, England, PR7 1PS |
| MURRAY, David John | Director | Resigned | 27 October 2022 | Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, Lancashire, England, PR7 1PS |
| SCHMID, Marc John | Director | Active | 23 September 2022 | Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, Lancashire, England, PR7 1PS |
| ZAFAR, John | Director | Active | 14 November 2023 | Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, Lancashire, England, PR7 1PS |
| Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
|---|---|---|
| Mr Marc John Schmid Office 31, Strawberry Fields Digital Hub Euxton Lane , Chorley Lancashire PR7 1PS England | individual person with significant control Nature of control: ownership of shares 25 to 50 percent, voting rights 25 to 50 percent | Notified on: 2022-09-23 |
| Mrs Alison Jane Ruth Schmid Office 31, Strawberry Fields Digital Hub Euxton Lane , Chorley Lancashire PR7 1PS England | individual person with significant control Nature of control: ownership of shares 25 to 50 percent, voting rights 25 to 50 percent | Notified on: 2022-10-05 |
| Palatine Impact Gp Llp Acting As General Partner Of Palatine Private Equity Impact Investing Fund Lp Chancery Place, 50 Brown Street , Manchester M2 2JT England Country registered: England Legal authority: The Laws Of England And Wales Legal form: Limited Liability Partnership Place registered: Companies House Registration number: Oc414636 | corporate entity person with significant control Nature of control: ownership of shares 25 to 50 percent, voting rights 25 to 50 percent | Notified on: 2022-10-05 |
| Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
|---|---|---|---|---|---|
| HOLMES, Gregory Austin | Director | Active | 5 October 2022 | Investment Manager | Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, Lancashire, England, PR7 1PS |
| HOUGHTON, Beth Clare | Director | Active | 5 October 2022 | Partner | Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, Lancashire, England, PR7 1PS |
| MURPHY, Matthew Paul | Director | Active | 10 January 2024 | Director | Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, Lancashire, England, PR7 1PS |
| MURRAY, David John | Director | Resigned | 27 October 2022 | Chairman | Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, Lancashire, England, PR7 1PS |
| SCHMID, Marc John | Director | Active | 23 September 2022 | Director | Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, Lancashire, England, PR7 1PS |
| ZAFAR, John | Director | Active | 14 November 2023 | Chair Person | Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, Lancashire, England, PR7 1PS |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Project Cornwall Topco Limited | St Chads House Suite 6, Cross Keys, Lichfield, WS13 6DN | 2020-07-08 |
| Project Cornwall Bidco Limited | St Chads House Suite 6, Cross Keys, Lichfield, WS13 6DN | 2020-07-10 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Salesbury Creative Limited | Vantage House Euxton Lane, Euxton, Chorley, PR7 6TB | 2021-11-18 |
| Salesbury Group Limited | Vantage House Euxton Lane, Euxton, Chorley, PR7 6TB | 2021-11-18 |
| Salesbury Trading Limited | Vantage House Euxton Lane, Euxton, Chorley, PR7 6TB | 2021-11-18 |
| Salesbury Skills Academy Limited | Vantage House Euxton Lane, Euxton, Chorley, PR7 6TB | 2022-04-01 |
| Project Sf Bidco Limited | Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, PR7 1PS | 2022-09-27 |
| Impact Research and Evaluation Limited | Vantage House Euxton Lane, Euxton, Chorley, PR7 6TB | 2022-03-23 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Project Indigo Topco Limited | 30 Stamford Street, London, SE1 9LQ | 2022-07-01 |
| Lovelace Ventures Ltd | Woodstock Accountancy, 3a, Market Place, Woodstock, OX20 1SY | 2020-12-06 |
| Project Indigo Bidco Limited | 30 Stamford Street, London, SE1 9LQ | 2022-07-01 |
| Rethink Holdings Limited | C/O Teneo Financial Advisory Ltd The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | 2022-01-21 |
| Street Address |
OFFICE 31, STRAWBERRY FIELDS DIGITAL HUB EUXTON LANE |
| Post Town | CHORLEY |
| Post Code | PR7 1PS |
| Country | ENGLAND |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Project Sf Bidco Limited | Office 31, Strawberry Fields Digital Hub, Euxton Lane, Chorley, PR7 1PS | 2022-09-27 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Soft Cell Training Limited | Office 7 Strawberry Fields Digital Hub, Strawberry Fields, Chorley, PR7 1PS | 2022-11-29 |
| Compare Advantage Ltd | Strawberry Fields, Euxton Lane, Chorley, PR7 1PS | 2022-08-10 |
| Abr Brandketing Studio Ltd | Strawberry Fields Digital Hub, Euxton Lane, Chorley, PR7 1PS | 2024-03-21 |
| Compass Qualifications Limited | Strawberry Fields Digital Hub, Euxton Lane, Chorley, PR7 1PS | 2025-09-21 |
| Strawberry Fields Swim Academy Ltd | Strawberry Fields Swim Academy, Euxton Lane, Chorley, PR7 1PS | 2020-10-09 |
| Code Smart Web Limited | Strawberry Fields Digital Hub, Euxton Lane, Chorley, PR7 1PS | 2025-06-27 |
| Betty's Event Structures Ltd | The Strawberry Fields Digital Hub, Euxton Lane, Chorley, PR7 1PS | 2025-03-14 |
| Ainsco Properties Ltd | Strawberry Fields Digital Hub, Euxton Lane, Chorley, PR7 1PS | 2025-05-26 |
| Thenorthgroup Ltd | Strawberry Fields Digital Hub, Euxton Lane, Chorley, PR7 1PS | 2025-04-10 |
| Stack 404 Ltd | Office 21, Strawberry Fields Digital Hub, Euxton Lane, Chorley, PR7 1PS | 2023-02-01 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Ben Rose Estate Agents (Head Office) Ltd | 12 Cleveland Street, Chorley, PR7 1BH | 2021-03-05 |
| P&A Pub Group Ltd | Office, 21, Cleveland Street, Chorley, PR7 1BH | 2022-11-25 |
| Cpg Holdings B Ltd | 21 Cleveland Street, Chorley, PR7 1BH | 2022-09-16 |
| Fic Holdings Ltd | Office, 21, Cleveland Street, Chorley, PR7 1BH | 2022-11-25 |
| Starpence Commercial Limited | 12 Cleveland Street, Chorley, PR7 1BH | 2025-10-17 |
| N&N Apparel Ltd | 9 Cleveland Street, Chorley, PR7 1BH | 2020-10-23 |
| Bewildering Beauty Ltd | 8 Byron Street, Chorley, PR7 1AF | 2020-03-26 |
| Ben Rose Estate Agents (Bamber Bridge) Limited | 12 Cleveland Street, Chorley, PR7 1BH | 2022-07-04 |
| Tas Inns & Taverns Ltd | Office, 21, Cleveland Street, Chorley, PR7 1BH | 2023-11-13 |
| Starpence Ltd | 12 Cleveland Street, Chorley, PR7 1BH | 2025-02-26 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Project Q Topco Ltd | Suite 210 C/O Novus Partnership Limited, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, HP2 7DX | 2021-09-03 |
| Project Milan Topco Limited | Unit A, Riverside Drive, Cleckheaton, BD19 4DH | 2024-06-21 |
| Project Douglas Topco Limited | The Woods, Haywood Road, Warwick, CV34 5AH | 2024-03-12 |
| Project Cake Topco Limited | 24-26 Aire Street, Leeds, LS1 4HT | 2021-03-03 |
| Project Clerville Topco Limited | One Eleven, Edmund Street, Birmingham, B3 2HJ | 2025-02-24 |
| Project Poseidon Topco Limited | C/O Subsea Technology & Rentals Ltd - Sonar House 36 Riverside Road, Gorleston, Great Yarmouth, NR31 6PX | 2021-10-22 |
| Project H2o Topco Limited | One Eleven, Edmund Street, Birmingham, B3 2HJ | 2023-10-26 |
| Project E Topco Ltd | 1 Vicarage Lane, Stratford, E15 4HF | 2022-08-17 |
| Project Athena Topco Limited | Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, OX15 4FF | 2022-03-10 |
| Project Active Topco Limited | 4th Floor, Broadhurst House, 56 Oxford Street, Manchester, M1 6EU | 2023-08-28 |
Do you have more infomration about Project Sf Topco Limited? Please fill in the following form.
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
| Subject | Business and Economy |
| Jurisdiction | United Kingdom |
| Data Provider | UK Companies House |
| Source | data.gov.uk |
| Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |