Background WavePink WaveYellow Wave

HAMPSHIRE TOPCO LIMITED (08246041)

HAMPSHIRE TOPCO LIMITED (08246041) is an active UK company. incorporated on 9 October 2012. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAMPSHIRE TOPCO LIMITED has been registered for 13 years. Current directors include PETERSON, Alan Edward, SHORTEN, Thomas William, THOMAS, Greig Stephen, Mr..

Company Number
08246041
Status
active
Type
ltd
Incorporated
9 October 2012
Age
13 years
Address
Building 2, Think Park, Manchester, M17 1FQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PETERSON, Alan Edward, SHORTEN, Thomas William, THOMAS, Greig Stephen, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMPSHIRE TOPCO LIMITED

HAMPSHIRE TOPCO LIMITED is an active company incorporated on 9 October 2012 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAMPSHIRE TOPCO LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08246041

LTD Company

Age

13 Years

Incorporated 9 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

HAVANA TOPCO LIMITED
From: 9 October 2012To: 23 May 2014
Contact
Address

Building 2, Think Park Mosley Road Manchester, M17 1FQ,

Previous Addresses

Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England
From: 5 October 2017To: 1 November 2021
25 Willow Lane Mitcham Surrey CR4 4TS England
From: 13 February 2015To: 5 October 2017
, 12 Henrietta Street, London, WC2E 8LH
From: 15 October 2012To: 13 February 2015
, 10 Norwich Street, London, EC4A 1BD
From: 9 October 2012To: 15 October 2012
Timeline

46 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 12
Share Issue
Nov 12
Funding Round
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Feb 14
Director Joined
Jun 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Funding Round
Feb 15
Capital Reduction
Feb 15
Share Issue
Feb 15
Capital Reduction
Feb 15
Share Issue
Feb 15
Funding Round
Feb 15
Share Issue
Mar 15
Capital Reduction
Mar 15
Share Buyback
Mar 15
Share Buyback
Mar 15
Share Buyback
Mar 15
Director Left
Oct 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
May 17
Director Joined
Jun 17
Funding Round
Nov 21
Capital Update
Nov 21
Share Issue
Nov 21
Loan Secured
Dec 22
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
18
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

JOLL, Daniel James, Mr.

Active
Mosley Road, ManchesterM17 1FQ
Secretary
Appointed 27 Jan 2017

PETERSON, Alan Edward

Active
Mosley Road, ManchesterM17 1FQ
Born October 1947
Director
Appointed 01 Dec 2012

SHORTEN, Thomas William

Active
Mosley Road, ManchesterM17 1FQ
Born October 1970
Director
Appointed 27 Jan 2026

THOMAS, Greig Stephen, Mr.

Active
Mosley Road, ManchesterM17 1FQ
Born December 1973
Director
Appointed 27 Jan 2026

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 09 Oct 2012
Resigned 10 Oct 2012

ASHMORE, Stephen, Mr.

Resigned
Mosley Road, ManchesterM17 1FQ
Born November 1964
Director
Appointed 01 Jun 2017
Resigned 17 Nov 2025

BOWER, Oliver Bradley

Resigned
Henrietta Street, LondonEC2E 8LH
Born August 1976
Director
Appointed 10 Oct 2012
Resigned 12 Feb 2015

DAVIES, John Christopher

Resigned
Willow Lane, MitchamCR4 4TS
Born April 1954
Director
Appointed 16 Oct 2012
Resigned 28 Sept 2015

GILL, John Bruce

Resigned
Willow Lane, MitchamCR4 4TS
Born March 1967
Director
Appointed 16 Oct 2012
Resigned 23 May 2017

JONES, Richard Crispin

Resigned
Mosley Road, ManchesterM17 1FQ
Born May 1966
Director
Appointed 29 Aug 2024
Resigned 30 Jan 2026

LENANE, James Richard St John

Resigned
Henrietta Street, LondonWC2E 8LH
Born June 1972
Director
Appointed 10 Oct 2012
Resigned 26 Nov 2012

LIGHTOWLER, Thomas Michael

Resigned
Henrietta Street, LondonWC2E 8LH
Born July 1983
Director
Appointed 24 Feb 2014
Resigned 12 Feb 2015

PERRIN, Fiona Joanne

Resigned
Willow Lane, MitchamCR4 4TS
Born September 1967
Director
Appointed 11 May 2016
Resigned 23 Jan 2017

QUESTED, Paul David

Resigned
Mosley Road, ManchesterM17 1FQ
Born October 1970
Director
Appointed 22 Aug 2016
Resigned 01 Sept 2024

SWEET-ESCOTT, Thomas

Resigned
Henrietta Street, LondonEC2E 8LH
Born September 1957
Director
Appointed 10 Oct 2012
Resigned 12 Feb 2015

TROWBRIDGE, Stephen Neil

Resigned
Willow Lane, MitchamCR4 4TS
Born May 1973
Director
Appointed 16 Jun 2014
Resigned 20 Apr 2016

Persons with significant control

1

Mosley Road, ManchesterM17 1FQ

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

105

Resolution
9 March 2026
RESOLUTIONSResolutions
Memorandum Articles
9 March 2026
MAMA
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
12 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
5 November 2021
SH19Statement of Capital
Legacy
5 November 2021
SH20SH20
Legacy
5 November 2021
CAP-SSCAP-SS
Resolution
5 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 October 2017
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Change Sail Address Company With New Address
4 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
22 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
10 March 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 March 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 March 2015
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
3 March 2015
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
3 March 2015
SH06Cancellation of Shares
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Resolution
23 February 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
23 February 2015
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
23 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 February 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
23 February 2015
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
23 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 February 2015
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Resolution
23 February 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Capital Cancellation Shares
28 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Certificate Change Of Name Company
23 May 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
1 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Resolution
1 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
7 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 November 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Resolution
7 November 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 October 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Incorporation Company
9 October 2012
NEWINCIncorporation