Background WavePink WaveYellow Wave

ONAPP (TOPCO) LIMITED (07656785)

ONAPP (TOPCO) LIMITED (07656785) is an active UK company. incorporated on 3 June 2011. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ONAPP (TOPCO) LIMITED has been registered for 14 years. Current directors include ANDREWS, David William, BURRELL, Ian David.

Company Number
07656785
Status
active
Type
ltd
Incorporated
3 June 2011
Age
14 years
Address
3mc Middlemarch Business Park, Coventry, CV3 4FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDREWS, David William, BURRELL, Ian David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONAPP (TOPCO) LIMITED

ONAPP (TOPCO) LIMITED is an active company incorporated on 3 June 2011 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ONAPP (TOPCO) LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07656785

LTD Company

Age

14 Years

Incorporated 3 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

INTERCEDE 2424 LIMITED
From: 3 June 2011To: 27 July 2011
Contact
Address

3mc Middlemarch Business Park Siskin Drive Coventry, CV3 4FJ,

Previous Addresses

The Old Truman Brewery 91 Brick Lane London E1 6QL
From: 3 August 2012To: 12 September 2017
29Th Floor One Canada Square Canary Wharf London E14 5DY
From: 1 August 2011To: 3 August 2012
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 3 June 2011To: 1 August 2011
Timeline

37 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Share Issue
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Aug 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Left
Oct 12
Funding Round
Dec 12
Director Left
Apr 13
Director Left
Aug 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Sept 15
Director Left
Nov 15
Director Left
Jan 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Oct 24
4
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

ANDREWS, David William

Active
Middlemarch Business Park, CoventryCV3 4FJ
Born April 1983
Director
Appointed 07 Oct 2014

BURRELL, Ian David

Active
Middlemarch Business Park, CoventryCV3 4FJ
Born August 1975
Director
Appointed 02 Sept 2022

BURRELL, Ian

Resigned
91 Brick Lane, LondonE1 6QL
Secretary
Appointed 24 Oct 2011
Resigned 12 Sept 2016

LOVELL, Alexander

Resigned
91 Brick Lane, LondonE1 6QL
Secretary
Appointed 12 Sept 2016
Resigned 14 Jul 2017

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 03 Jun 2011
Resigned 24 Oct 2011

AHMAD, Waqqas

Resigned
91 Brick Lane, LondonE1 6QL
Born March 1979
Director
Appointed 11 Jul 2014
Resigned 07 Oct 2014

BAKER, Martin Walker

Resigned
91 Brick Lane, LondonE1 6QL
Born February 1965
Director
Appointed 31 Jul 2011
Resigned 18 Apr 2013

BREDAHL, Ditlev Emil

Resigned
Middlemarch Business Park, CoventryCV3 4FJ
Born February 1973
Director
Appointed 31 Jul 2011
Resigned 30 Oct 2024

CHAMBERLAIN, Adrian

Resigned
Middlemarch Business Park, CoventryCV3 4FJ
Born May 1957
Director
Appointed 31 Jul 2011
Resigned 29 Dec 2020

CLARKE, Greg

Resigned
Middlemarch Business Park, CoventryCV3 4FJ
Born October 1957
Director
Appointed 08 May 2012
Resigned 02 Sept 2022

HUNSAKER, Jeff

Resigned
91 Brick Lane, LondonE1 6QL
Born April 1965
Director
Appointed 31 Jul 2011
Resigned 30 Oct 2015

KILGOUR, Adam William

Resigned
Middlemarch Business Park, CoventryCV3 4FJ
Born November 1974
Director
Appointed 08 May 2012
Resigned 02 Sept 2022

MALE, Philip Stewart

Resigned
91 Brick Lane, LondonE1 6QL
Born September 1966
Director
Appointed 27 Jul 2011
Resigned 31 Jul 2015

MORLEY, Candida Elizabeth

Resigned
91 Brick Lane, LondonE1 6QL
Born April 1965
Director
Appointed 31 Jul 2011
Resigned 01 Oct 2012

NELSON, Steven Nicholas

Resigned
91 Brick Lane, LondonE1 6QL
Born June 1984
Director
Appointed 31 Jul 2011
Resigned 18 Apr 2013

REGO, Carlos Manuel Camara

Resigned
Middlemarch Business Park, CoventryCV3 4FJ
Born July 1974
Director
Appointed 31 Jul 2011
Resigned 02 Sept 2022

SASAKI, Daniel William

Resigned
91 Brick Lane, LondonE1 6QL
Born July 1963
Director
Appointed 31 Jul 2011
Resigned 11 Jul 2014

YUILL, William George Henry

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born September 1961
Director
Appointed 03 Jun 2011
Resigned 27 Jul 2011

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 03 Jun 2011
Resigned 27 Jul 2011

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 03 Jun 2011
Resigned 27 Jul 2011

Persons with significant control

1

Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Resolution
14 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Termination Director Company
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Termination Director Company With Name
16 August 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Gazette Filings Brought Up To Date
8 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
7 December 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Resolution
13 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Resolution
16 August 2011
RESOLUTIONSResolutions
Legacy
12 August 2011
MG01MG01
Resolution
1 August 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 August 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 August 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Certificate Change Of Name Company
27 July 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 2011
NEWINCIncorporation