Background WavePink WaveYellow Wave

ONAPP (TOPCO) II LIMITED (08132390)

ONAPP (TOPCO) II LIMITED (08132390) is an active UK company. incorporated on 5 July 2012. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ONAPP (TOPCO) II LIMITED has been registered for 13 years. Current directors include ANDREWS, David William, MORRIS, John.

Company Number
08132390
Status
active
Type
ltd
Incorporated
5 July 2012
Age
13 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, MORRIS, John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONAPP (TOPCO) II LIMITED

ONAPP (TOPCO) II LIMITED is an active company incorporated on 5 July 2012 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) II LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08132390

LTD Company

Age

13 Years

Incorporated 5 July 2012

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 17 December 2025 (4 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

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

INTERCEDE 2450 LIMITED
From: 5 July 2012To: 19 September 2012
Contact
Address

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

Previous Addresses

, 3Mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom
From: 12 September 2017To: 12 September 2017
, the Old Truman Brewery, 91 Brick Lane, London, E1 6QL
From: 20 November 2012To: 12 September 2017
, 29th Floor, One Canada Square Canary Wharf, London, E14 5DY, United Kingdom
From: 19 September 2012To: 20 November 2012
, Mitre House 160 Aldersgate Street, London, EC1A 4DD, United Kingdom
From: 5 July 2012To: 19 September 2012
Timeline

19 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Share Issue
Sept 12
Funding Round
Sept 12
Director Joined
Oct 12
Funding Round
Jan 13
Funding Round
Jan 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Owner Exit
Jul 18
Director Left
Sept 22
4
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ANDREWS, David William

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

MORRIS, John

Active
Middlemarch Business Park, CoventryCV3 4FJ
Born June 1965
Director
Appointed 01 Sept 2015

BURRELL, Ian

Resigned
Brewery, LondonE1 6QL
Secretary
Appointed 02 Oct 2012
Resigned 12 Sept 2016

LOVELL, Alexander

Resigned
Brewery, LondonE1 6QL
Secretary
Appointed 12 Sept 2016
Resigned 14 Jul 2017

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 05 Jul 2012
Resigned 19 Sept 2012

AHMED, Waqqas

Resigned
Brewery, LondonE1 6QL
Born March 1979
Director
Appointed 11 Jul 2014
Resigned 07 Oct 2014

CLARKE, Greg

Resigned
Middlemarch Business Park, CoventryCV3 4FJ
Born October 1957
Director
Appointed 31 Jul 2015
Resigned 02 Sept 2022

MALE, Philip Stewart

Resigned
Brewery, LondonE1 6QL
Born September 1966
Director
Appointed 19 Sept 2012
Resigned 31 Jul 2015

SASAKI, Daniel

Resigned
Brewery, LondonE1 6QL
Born July 1963
Director
Appointed 01 Oct 2012
Resigned 11 Jul 2014

YUILL, William George Henry

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born September 1961
Director
Appointed 05 Jul 2012
Resigned 19 Sept 2012

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 05 Jul 2012
Resigned 19 Sept 2012

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 05 Jul 2012
Resigned 19 Sept 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Phillip Male

Ceased
Middlemarch Business Park, CoventryCV3 4FJ
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jul 2018
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Administrative Restoration Company
24 September 2025
RT01RT01
Gazette Dissolved Compulsory
22 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 November 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Resolution
9 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Resolution
11 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2012
AP03Appointment of Secretary
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
27 September 2012
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
24 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 September 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 September 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 2012
NEWINCIncorporation