Background WavePink WaveYellow Wave

ORIGINAL ADDITIONS TOPCO LIMITED (07684202)

ORIGINAL ADDITIONS TOPCO LIMITED (07684202) is an active UK company. incorporated on 27 June 2011. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ORIGINAL ADDITIONS TOPCO LIMITED has been registered for 14 years. Current directors include AMATO, Maegan, BEAUMONT, Veronica, WAGNER, Matthew.

Company Number
07684202
Status
active
Type
ltd
Incorporated
27 June 2011
Age
14 years
Address
1st Floor Charter Building, Uxbridge, UB8 1JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AMATO, Maegan, BEAUMONT, Veronica, WAGNER, Matthew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGINAL ADDITIONS TOPCO LIMITED

ORIGINAL ADDITIONS TOPCO LIMITED is an active company incorporated on 27 June 2011 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ORIGINAL ADDITIONS TOPCO LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07684202

LTD Company

Age

14 Years

Incorporated 27 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 7 October 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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

1st Floor Charter Building Charter Place Uxbridge, UB8 1JG,

Previous Addresses

Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ
From: 27 June 2011To: 16 September 2021
Timeline

45 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 11
Funding Round
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
May 12
Funding Round
Jul 12
Director Left
Apr 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jun 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Jul 23
Loan Cleared
Jun 24
Loan Secured
Jul 24
3
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

AMATO, Maegan

Active
Charter Building, UxbridgeUB8 1JG
Born January 1983
Director
Appointed 15 Jun 2023

BEAUMONT, Veronica

Active
Charter Building, UxbridgeUB8 1JG
Born April 1986
Director
Appointed 31 Dec 2022

WAGNER, Matthew

Active
Charter Building, UxbridgeUB8 1JG
Born September 1970
Director
Appointed 31 Dec 2022

FIGGINS, Paul

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born September 1975
Director
Appointed 27 Jun 2011
Resigned 31 Mar 2016

FLEMING, Stephen Robert

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born May 1969
Director
Appointed 01 May 2012
Resigned 31 Mar 2016

GROVE, Andrew John

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born September 1967
Director
Appointed 16 Jul 2011
Resigned 31 Mar 2016

LENCZ, Aron

Resigned
Charter Building, UxbridgeUB8 1JG
Born May 1980
Director
Appointed 31 Dec 2022
Resigned 21 Apr 2023

LEWIS, Tracy

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born March 1965
Director
Appointed 16 Jul 2011
Resigned 31 Mar 2016

MCCAFFERTY, Kevin Patrick

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born April 1980
Director
Appointed 31 Mar 2016
Resigned 30 Jun 2017

MIDDLETON, James Edward

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born March 1964
Director
Appointed 16 Jul 2011
Resigned 07 Apr 2014

OWEN, John Frederick

Resigned
East Main Street, Stamford Ct06902
Born February 1958
Director
Appointed 04 May 2020
Resigned 31 Dec 2022

ROGERS, James (Jay) Eugene

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born July 1966
Director
Appointed 31 Aug 2017
Resigned 31 Aug 2017

SCHMALTZ, Dana Larkin

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born March 1967
Director
Appointed 31 Mar 2016
Resigned 30 Jun 2017

STAMMER, James

Resigned
East Main Street, Stamford Ct06902
Born May 1974
Director
Appointed 31 Mar 2016
Resigned 01 Feb 2020

THOMPSON, Michael Alan

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born July 1942
Director
Appointed 16 Jul 2011
Resigned 31 Mar 2016

TOSOLINI, Alessandro

Resigned
750 East Main Street, Stamford
Born October 1966
Director
Appointed 02 Feb 2020
Resigned 04 May 2020

WOOD, Mark Alexander

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born May 1973
Director
Appointed 16 Jul 2011
Resigned 08 Apr 2019

YANAGI, Tad Smith

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born April 1978
Director
Appointed 31 Mar 2016
Resigned 30 Jun 2017

ZUSSMAN, Matthew

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born April 1963
Director
Appointed 16 Jul 2011
Resigned 31 Mar 2016

ZUSSMAN, Simon

Resigned
Bullsbrook Road, HayesUB4 0UJ
Born May 1958
Director
Appointed 16 Jul 2011
Resigned 31 Aug 2017

Persons with significant control

1

Charter Building, UxbridgeUB8 1JG

Nature of Control

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

Filing History

88

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Resolution
3 August 2023
RESOLUTIONSResolutions
Memorandum Articles
3 August 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Group
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
29 November 2012
AAAnnual Accounts
Legacy
17 August 2012
MG01MG01
Capital Allotment Shares
30 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 August 2011
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
1 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
1 August 2011
RESOLUTIONSResolutions
Resolution
1 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Legacy
20 July 2011
MG01MG01
Incorporation Company
27 June 2011
NEWINCIncorporation