Background WavePink WaveYellow Wave

WRS TOPCO LIMITED (08492576)

WRS TOPCO LIMITED (08492576) is an active UK company. incorporated on 17 April 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WRS TOPCO LIMITED has been registered for 12 years. Current directors include HORROCKS, Samuel, TOBAK, Dana Rachel Pressman.

Company Number
08492576
Status
active
Type
ltd
Incorporated
17 April 2013
Age
12 years
Address
Kings House, London, W6 7JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HORROCKS, Samuel, TOBAK, Dana Rachel Pressman
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRS TOPCO LIMITED

WRS TOPCO LIMITED is an active company incorporated on 17 April 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WRS TOPCO LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08492576

LTD Company

Age

12 Years

Incorporated 17 April 2013

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 7 October 2025 (5 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Kings House 174 Hammersmith Road London, W6 7JP,

Previous Addresses

Hythe House 200 Shepherds Bush Road London W6 7NL England
From: 8 September 2016To: 2 November 2020
Unit C401 Westfield London Ariel Way London W12 7FD
From: 20 June 2013To: 8 September 2016
10 Norwich Street London EC4A 1BD
From: 17 April 2013To: 20 June 2013
Timeline

54 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
May 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Apr 14
Director Left
Jan 15
Director Joined
Jan 15
Funding Round
Nov 15
Funding Round
Mar 17
Funding Round
Apr 17
Loan Secured
Aug 17
Share Buyback
Oct 18
Share Buyback
Oct 18
Share Buyback
Dec 18
Funding Round
Jan 19
Director Left
Jan 19
Funding Round
Feb 19
Funding Round
Feb 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Share Buyback
May 19
Share Buyback
Jul 19
Share Buyback
Aug 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Share Buyback
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Apr 20
Owner Exit
Dec 20
Funding Round
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Left
May 25
Share Issue
Jul 25
Director Joined
Sept 25
26
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HORROCKS, Samuel

Active
174 Hammersmith Road, LondonW6 7JP
Born September 1976
Director
Appointed 29 Sept 2025

TOBAK, Dana Rachel Pressman

Active
174 Hammersmith Road, LondonW6 7JP
Born April 1969
Director
Appointed 30 Apr 2013

BRESLER, Benjamin

Resigned
200 Shepherds Bush Road, LondonW6 7NL
Secretary
Appointed 31 May 2013
Resigned 27 Feb 2020

WARD, Mat

Resigned
174 Hammersmith Road, LondonW6 7JP
Secretary
Appointed 16 Apr 2021
Resigned 22 Oct 2021

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 17 Apr 2013
Resigned 25 Apr 2013

ARMSTRONG, John Herbert Arthur James

Resigned
Ariel Way, LondonW12 7FD
Born September 1946
Director
Appointed 30 Apr 2013
Resigned 31 Dec 2014

DUCHARME, Bruno

Resigned
200 Shepherds Bush Road, LondonW6 7NL
Born April 1958
Director
Appointed 30 Apr 2013
Resigned 01 Nov 2019

HO-WALKER, Joshua Alrik

Resigned
200 Shepherds Bush Road, LondonW6 7NL
Born April 1984
Director
Appointed 25 Apr 2013
Resigned 01 Nov 2019

IVANOVIC, Bojan

Resigned
200 Shepherds Bush Road, LondonW6 7NL
Born September 1975
Director
Appointed 02 Jan 2015
Resigned 22 Dec 2018

IVANOVIC, Boris Zoran

Resigned
200 Shepherds Bush Road, LondonW6 7NL
Born February 1970
Director
Appointed 30 Apr 2013
Resigned 22 Jan 2020

SZLEZAK, Waldemar Rafal

Resigned
200 Shepherds Bush Road, LondonW6 7NL
Born May 1977
Director
Appointed 25 Apr 2013
Resigned 20 Feb 2019

WASSONG, David Karol

Resigned
200 Shepherds Bush Road, LondonW6 7NL
Born December 1970
Director
Appointed 07 Mar 2019
Resigned 01 Nov 2019

WHITE, Peter Ashby

Resigned
174 Hammersmith Road, LondonW6 7JP
Born May 1971
Director
Appointed 22 Jan 2020
Resigned 16 Apr 2021

WOODWARD, Richard Callum

Resigned
174 Hammersmith Road, LondonW6 7JP
Born April 1972
Director
Appointed 16 Apr 2021
Resigned 23 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
174 Hammersmith Road, LondonW6 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2020
Ceased 01 Nov 2020
174 Hammersmith Road, LondonW6 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019
Nerine Chambers, Road Town

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
190 Elgin Avenue, George Town

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Memorandum Articles
15 July 2025
MAMA
Resolution
15 July 2025
RESOLUTIONSResolutions
Resolution
15 July 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 July 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Resolution
16 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 January 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 January 2025
RP04SH01RP04SH01
Resolution
21 November 2024
RESOLUTIONSResolutions
Resolution
9 November 2024
RESOLUTIONSResolutions
Resolution
9 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 September 2024
RP04SH01RP04SH01
Resolution
23 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Resolution
15 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
2 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
29 January 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
14 January 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Resolution
19 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
28 August 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
2 July 2019
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
21 June 2019
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
16 May 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
22 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 March 2019
AD02Notification of Single Alternative Inspection Location
Second Filing Capital Allotment Shares
21 March 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 March 2019
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
31 December 2018
SH03Return of Purchase of Own Shares
Resolution
28 December 2018
RESOLUTIONSResolutions
Resolution
17 October 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
17 October 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
17 October 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 May 2018
AAAnnual Accounts
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Resolution
19 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 February 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Capital Allotment Shares
20 June 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 June 2013
AP03Appointment of Secretary
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Resolution
22 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 May 2013
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Incorporation Company
17 April 2013
NEWINCIncorporation