Background WavePink WaveYellow Wave

ANCASTA TOPCO LIMITED (09003642)

ANCASTA TOPCO LIMITED (09003642) is an active UK company. incorporated on 22 April 2014. with registered office in Hamble. The company operates in the Manufacturing sector, engaged in unknown sic code (33150) and 1 other business activities. ANCASTA TOPCO LIMITED has been registered for 12 years. Current directors include BLAIR, William Henderson, GRIFFITH, Fiona Rachael, GRIFFITH, Nicholas Gilbert and 4 others.

Company Number
09003642
Status
active
Type
ltd
Incorporated
22 April 2014
Age
12 years
Address
Port Hamble, Hamble, SO31 4QD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33150)
Directors
BLAIR, William Henderson, GRIFFITH, Fiona Rachael, GRIFFITH, Nicholas Gilbert, HATFIELD, Nicholas Andrew Terance, OVERTON, Suzanne Ashley, SHAVE, Matthew Greig, STEWART, Kathryn Lucy
SIC Codes
33150, 47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCASTA TOPCO LIMITED

ANCASTA TOPCO LIMITED is an active company incorporated on 22 April 2014 with the registered office located in Hamble. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33150) and 1 other business activity. ANCASTA TOPCO LIMITED was registered 12 years ago.(SIC: 33150, 47640)

Status

active

Active since 12 years ago

Company No

09003642

LTD Company

Age

12 Years

Incorporated 22 April 2014

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 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

AG CLIENTS LTD
From: 22 April 2014To: 7 October 2014
Contact
Address

Port Hamble Satchell Lane Hamble, SO31 4QD,

Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Capital Update
Jan 15
Funding Round
Jan 15
Loan Secured
Jan 15
Loan Secured
Feb 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Oct 17
Owner Exit
Apr 18
New Owner
Apr 18
Director Joined
Jul 18
Owner Exit
Nov 19
Director Joined
May 21
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Feb 25
Funding Round
Apr 26
Director Joined
Apr 26
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

BROADBENT, Heather Lynn

Active
Port Hamble, Satchell Lane, SouthamptonSO31 4QD
Secretary
Appointed 23 Jan 2015

BLAIR, William Henderson

Active
Satchell Lane, HambleSO31 4QD
Born July 1971
Director
Appointed 15 May 2021

GRIFFITH, Fiona Rachael

Active
Satchell Lane, HambleSO31 4QD
Born August 1964
Director
Appointed 01 Jul 2018

GRIFFITH, Nicholas Gilbert

Active
Satchell Lane, HambleSO31 4QD
Born February 1965
Director
Appointed 22 Apr 2014

HATFIELD, Nicholas Andrew Terance

Active
Satchell Lane, HambleSO31 4QD
Born August 1983
Director
Appointed 21 Jan 2025

OVERTON, Suzanne Ashley

Active
Satchell Lane, HambleSO31 4QD
Born March 1961
Director
Appointed 18 Dec 2024

SHAVE, Matthew Greig

Active
Satchell Lane, HambleSO31 4QD
Born March 1979
Director
Appointed 08 Apr 2026

STEWART, Kathryn Lucy

Active
Satchell Lane, HambleSO31 4QD
Born May 1972
Director
Appointed 20 Oct 2017

HEWITSON, Susan Wendy

Resigned
Satchell Lane, HambleSO31 4QD
Secretary
Appointed 22 Apr 2014
Resigned 23 Jan 2015

MORTON, Peter Bruce

Resigned
Satchell Lane, HambleSO31 4QD
Born September 1948
Director
Appointed 22 Apr 2014
Resigned 15 Jan 2016

OVERTON, Ashley Grenville

Resigned
Satchell Lane, HambleSO31 4QD
Born August 1964
Director
Appointed 01 Jan 2016
Resigned 30 Nov 2024

Persons with significant control

4

2 Active
2 Ceased
Bell Yard, LondonWC2A 2JR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Apr 2026

Mr Nicholas Gilbert Griffith

Ceased
Satchell Lane, HambleSO31 4QD
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2017
Ceased 01 Nov 2019

Mr Peter Bruce Morton

Ceased
Satchell Lane, HambleSO31 4QD
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017

Mr Nicholas Gilbert Griffith

Active
Satchell Lane, HambleSO31 4QD
Born February 1965

Nature of Control

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

Filing History

55

Appoint Person Director Company With Name Date
21 April 2026
AP01Appointment of Director
Change To A Person With Significant Control
16 April 2026
PSC04Change of PSC Details
Capital Allotment Shares
16 April 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 April 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Auditors Resignation Company
31 August 2016
AUDAUD
Accounts With Accounts Type Group
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Resolution
4 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Resolution
27 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Legacy
16 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 January 2015
SH19Statement of Capital
Legacy
16 January 2015
CAP-SSCAP-SS
Resolution
16 January 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Certificate Change Of Name Company
7 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
24 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2014
NEWINCIncorporation