Background WavePink WaveYellow Wave

ARTHUR TOPCO LIMITED (08875170)

ARTHUR TOPCO LIMITED (08875170) is an active UK company. incorporated on 4 February 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARTHUR TOPCO LIMITED has been registered for 12 years. Current directors include CHEALE, Caroline Ann, ROONEY, Karen Bridget.

Company Number
08875170
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
98 Theobalds Road, London, WC1X 8WB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHEALE, Caroline Ann, ROONEY, Karen Bridget
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTHUR TOPCO LIMITED

ARTHUR TOPCO LIMITED is an active company incorporated on 4 February 2014 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. ARTHUR TOPCO LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08875170

LTD Company

Age

12 Years

Incorporated 4 February 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

DE FACTO 2091 LIMITED
From: 4 February 2014To: 29 April 2014
Contact
Address

98 Theobalds Road London, WC1X 8WB,

Previous Addresses

Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW United Kingdom
From: 22 June 2022To: 19 February 2026
, 99 Bridge Road East, Welwyn Garden City, Hertfordshire, AL7 1GL
From: 28 May 2014To: 22 June 2022
, Juxon House 100 st. Paul's Churchyard, London, EC4M 8BU, England
From: 30 April 2014To: 28 May 2014
, 10 Snow Hill, London, EC1A 2AL, England
From: 4 February 2014To: 30 April 2014
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Share Issue
May 14
Funding Round
May 14
Funding Round
May 16
Director Left
Apr 17
Funding Round
May 18
Funding Round
Nov 18
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Aug 21
Funding Round
Aug 21
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Sept 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
7
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 09 Jul 2025

CHEALE, Caroline Ann

Active
Theobalds Road, LondonWC1X 8WB
Born January 1976
Director
Appointed 26 Apr 2024

ROONEY, Karen Bridget

Active
Theobalds Road, LondonWC1X 8WB
Born February 1971
Director
Appointed 21 Jul 2025

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 04 Feb 2014
Resigned 29 Apr 2014

BOWMAN, John Vincent

Resigned
Bridge Road East, Welwyn Garden CityAL7 1GL
Born February 1963
Director
Appointed 16 May 2014
Resigned 17 Jun 2022

GLENDAY, Douglas Alexander

Resigned
4 Falcon Way, Welwyn Garden CityAL7 1TW
Born July 1974
Director
Appointed 17 Jun 2022
Resigned 21 Jul 2025

HARRINGTON, Lisa Catherine

Resigned
4 Falcon Way, Welwyn Garden CityAL7 1TW
Born January 1972
Director
Appointed 26 Apr 2024
Resigned 02 Jun 2025

LAWRENCE, Stephen Francis

Resigned
Bridge Road East, Welwyn Garden CityAL7 1GL
Born March 1957
Director
Appointed 16 May 2014
Resigned 07 Mar 2017

ROBACK, Jonathan Nicholas

Resigned
4 Falcon Way, Welwyn Garden CityAL7 1TW
Born November 1969
Director
Appointed 16 May 2014
Resigned 21 Apr 2024

ROBINSON, Matthew James

Resigned
Bridge Road East, Welwyn Garden CityAL7 1GL
Born October 1974
Director
Appointed 29 Apr 2014
Resigned 30 Jul 2021

RODDIS, Simon James Edward

Resigned
Bridge Road East, Welwyn Garden CityAL7 1GL
Born December 1968
Director
Appointed 29 Apr 2014
Resigned 30 Jul 2021

SPEDDING, Richard Rolland

Resigned
100 St. Paul's Churchyard, LondonEC4M 8BU
Born August 1971
Director
Appointed 04 Feb 2014
Resigned 29 Apr 2014

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 04 Feb 2014
Resigned 29 Apr 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 04 Feb 2014
Resigned 29 Apr 2014

Persons with significant control

1

Theobalds Road, LondonWC1X 8WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

88

Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
11 August 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2024
AAAnnual Accounts
Legacy
30 August 2024
PARENT_ACCPARENT_ACC
Legacy
30 August 2024
AGREEMENT2AGREEMENT2
Legacy
30 August 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company
7 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Legacy
20 February 2024
ANNOTATIONANNOTATION
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Resolution
8 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Legacy
22 August 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
1 July 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Sail Address Company With New Address
5 May 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Memorandum Articles
18 August 2021
MAMA
Resolution
18 August 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 August 2021
PSC09Update to PSC Statements
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2019
CS01Confirmation Statement
Resolution
3 January 2019
RESOLUTIONSResolutions
Resolution
16 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
15 August 2018
AAAnnual Accounts
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
29 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2016
AAAnnual Accounts
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Resolution
18 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
28 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
28 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 May 2014
SH01Allotment of Shares
Resolution
28 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Certificate Change Of Name Company
29 April 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 2014
NEWINCIncorporation