Background WavePink WaveYellow Wave

PKL TOPCO LIMITED (07110339)

PKL TOPCO LIMITED (07110339) is an active UK company. incorporated on 22 December 2009. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PKL TOPCO LIMITED has been registered for 16 years. Current directors include DOWDS, Colin Nigel, MCCAUSLAND, Rachel, PERRY, William Edward and 1 others.

Company Number
07110339
Status
active
Type
ltd
Incorporated
22 December 2009
Age
16 years
Address
Stella Way, Cheltenham, GL52 7DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOWDS, Colin Nigel, MCCAUSLAND, Rachel, PERRY, William Edward, RUMSEY, Karen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PKL TOPCO LIMITED

PKL TOPCO LIMITED is an active company incorporated on 22 December 2009 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PKL TOPCO LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07110339

LTD Company

Age

16 Years

Incorporated 22 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Stella Way Bishops Cleeve Cheltenham, GL52 7DQ,

Timeline

40 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Share Issue
Jan 10
Funding Round
Jan 10
Director Joined
Apr 10
Funding Round
Jul 12
Funding Round
Jan 13
Director Left
Oct 13
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Nov 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Jun 25
Director Left
Feb 26
Loan Secured
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
4
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DOWDS, Colin Nigel

Active
9 Lissue Walk, LisburnBT28 2LU
Born October 1985
Director
Appointed 01 Apr 2024

MCCAUSLAND, Rachel

Active
Bishops Cleeve, CheltenhamGL52 7DQ
Born April 1985
Director
Appointed 28 Mar 2022

PERRY, William Edward

Active
Bishops Cleeve, CheltenhamGL52 7DQ
Born April 1982
Director
Appointed 01 Jan 2021

RUMSEY, Karen

Active
Bishops Cleeve, CheltenhamGL52 7DQ
Born July 1979
Director
Appointed 01 Jan 2021

PKL GROUP (UK) LTD

Resigned
Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ
Corporate secretary
Appointed 07 Oct 2013
Resigned 15 Aug 2022

BAILEY, Michael William John

Resigned
Stella Way, CheltenhamGL52 7DQ
Born May 1953
Director
Appointed 14 Jan 2010
Resigned 01 Aug 2019

COLCHESTER, Tim Mark

Resigned
Bishops Cleeve, CheltenhamGL52 7DQ
Born May 1971
Director
Appointed 22 Dec 2009
Resigned 07 Oct 2013

GAMBLE, Neil William

Resigned
Bishops Cleeve, CheltenhamGL52 7DQ
Born January 1983
Director
Appointed 28 Mar 2022
Resigned 31 Mar 2024

IRVING, Christopher James Elgin

Resigned
Stella Way, CheltenhamGL52 7DQ
Born December 1971
Director
Appointed 14 Jan 2010
Resigned 31 Dec 2020

JOY, Peter Robin

Resigned
Bishops Cleeve, CheltenhamGL52 7DQ
Born December 1951
Director
Appointed 14 Jan 2010
Resigned 01 Aug 2019

LAVERY, Paul

Resigned
Bishops Cleeve, CheltenhamGL52 7DQ
Born July 1974
Director
Appointed 31 Jul 2019
Resigned 28 Mar 2022

LOWRY, Rodney

Resigned
Bishops Cleeve, CheltenhamGL52 7DQ
Born January 1959
Director
Appointed 31 Jul 2019
Resigned 28 Jan 2026

SCHAD, Peter Ferdinand

Resigned
Stella Way, CheltenhamGL52 7DQ
Born June 1962
Director
Appointed 14 Jan 2010
Resigned 31 Dec 2020

VINES, Lee Anthony

Resigned
Stella Way, CheltenhamGL52 7DQ
Born October 1969
Director
Appointed 14 Jan 2010
Resigned 31 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
Stella Way, CheltenhamGL52 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
St. James Square, CheltenhamGL50 3PR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2016
Ceased 04 Oct 2017

Mrs Christine Joy

Ceased
Bishops Cleeve, CheltenhamGL52 7DQ
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2016
Ceased 30 Jun 2016

Mr Peter Robin Joy

Ceased
Bishops Cleeve, CheltenhamGL52 7DQ
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

94

Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
2 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 September 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
10 September 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
10 September 2019
RP04TM01RP04TM01
Resolution
22 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
14 August 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Group
22 October 2015
AAAnnual Accounts
Accounts With Accounts Type Group
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Group
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
7 October 2013
AP04Appointment of Corporate Secretary
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
6 November 2012
AAAnnual Accounts
Memorandum Articles
22 October 2012
MEM/ARTSMEM/ARTS
Resolution
22 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Group
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Group
14 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Resolution
3 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
29 January 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Legacy
15 January 2010
MG01MG01
Legacy
14 January 2010
MG01MG01
Change Account Reference Date Company Current Shortened
23 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2009
NEWINCIncorporation