Background WavePink WaveYellow Wave

KEYSTONE TOPCO LIMITED (09050555)

KEYSTONE TOPCO LIMITED (09050555) is an active UK company. incorporated on 21 May 2014. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KEYSTONE TOPCO LIMITED has been registered for 11 years. Current directors include DILLEY, Mark John, HOAD, Ian Graham.

Company Number
09050555
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
The Waterfront, Doncaster, DN4 5PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DILLEY, Mark John, HOAD, Ian Graham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTONE TOPCO LIMITED

KEYSTONE TOPCO LIMITED is an active company incorporated on 21 May 2014 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KEYSTONE TOPCO LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09050555

LTD Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

REDEXPERIENCE LIMITED
From: 21 May 2014To: 18 August 2014
Contact
Address

The Waterfront Lakeside Boulevard Doncaster, DN4 5PL,

Previous Addresses

, 1 Park Row, Leeds, West Yorkshire, LS1 5AB, United Kingdom
From: 18 August 2014To: 7 May 2015
, 1st Floor Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW, United Kingdom
From: 21 May 2014To: 18 August 2014
Timeline

47 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Dec 14
Director Joined
Dec 14
Share Issue
Jan 15
Funding Round
Mar 15
Funding Round
Nov 15
Capital Reduction
Dec 15
Share Buyback
Jan 16
Capital Update
Apr 16
Share Buyback
Jul 16
Capital Update
Sept 16
Capital Reduction
Feb 17
Share Buyback
Feb 17
Capital Update
Mar 17
Capital Update
May 17
Capital Update
Aug 17
Director Joined
Aug 17
Capital Reduction
Feb 18
Share Buyback
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Share Buyback
Mar 19
Director Joined
Apr 19
Share Buyback
Aug 19
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Apr 20
Director Joined
May 20
Director Left
Jun 20
Director Left
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Share Buyback
Nov 21
Owner Exit
Jan 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
22
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DILLEY, Mark John

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1972
Director
Appointed 30 Sept 2024

HOAD, Ian Graham

Active
Lakeside Boulevard, DoncasterDN4 5PL
Born July 1980
Director
Appointed 01 Jul 2025

BEALE, Timothy Mark

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born December 1976
Director
Appointed 22 Mar 2018
Resigned 01 Jul 2025

BUDD, Mark Andrew

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born September 1975
Director
Appointed 15 Aug 2014
Resigned 20 Mar 2020

HAWKES, Edward Jonathan Cameron

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born January 1977
Director
Appointed 15 Aug 2014
Resigned 06 Oct 2021

HINDLEY, Peter

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born June 1962
Director
Appointed 03 Aug 2017
Resigned 05 Feb 2018

MITCHELL, Jonathan William

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born March 1985
Director
Appointed 24 Apr 2020
Resigned 06 Oct 2021

PRIEST, Mark Richard

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born October 1966
Director
Appointed 17 Apr 2019
Resigned 30 Sept 2024

ROBERTSON, Stephen James

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born March 1960
Director
Appointed 15 Aug 2014
Resigned 26 Oct 2021

ROUND, Jonathon Charles

Resigned
Elizabeth House, 13-19 Queen Street, LeedsLS1 2TW
Born February 1959
Director
Appointed 21 May 2014
Resigned 15 Aug 2014

SHERIDAN, David Anthony

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born December 1962
Director
Appointed 28 Nov 2014
Resigned 16 Jun 2020

STONE, Stephen

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born February 1954
Director
Appointed 01 Nov 2019
Resigned 26 Oct 2021

THOMSON, James Michael Douglas

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born September 1966
Director
Appointed 28 Nov 2014
Resigned 03 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2021
Lakeside Boulevard, DoncasterDN4 5PL

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
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2024
AAAnnual Accounts
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2023
AAAnnual Accounts
Legacy
17 August 2023
PARENT_ACCPARENT_ACC
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Legacy
26 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares Treasury Capital Date
16 November 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Resolution
25 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
21 November 2019
SH04Notice of Sale or Transfer under s727
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Resolution
13 August 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
2 August 2019
SH03Return of Purchase of Own Shares
Resolution
11 July 2019
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
1 July 2019
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
12 March 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2018
AA01Change of Accounting Reference Date
Capital Cancellation Shares
18 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 September 2018
SH03Return of Purchase of Own Shares
Resolution
21 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
19 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 April 2018
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Resolution
21 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Capital Cancellation Shares
16 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 February 2018
SH03Return of Purchase of Own Shares
Resolution
5 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Resolution
16 August 2017
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
10 August 2017
SH04Notice of Sale or Transfer under s727
Capital Statement Capital Company With Date Currency Figure
4 August 2017
SH19Statement of Capital
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 May 2017
SH19Statement of Capital
Legacy
12 May 2017
SH20SH20
Legacy
12 May 2017
CAP-SSCAP-SS
Resolution
12 May 2017
RESOLUTIONSResolutions
Resolution
10 March 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
7 March 2017
SH19Statement of Capital
Second Filing Of Annual Return With Made Up Date
1 March 2017
RP04AR01RP04AR01
Capital Cancellation Shares
15 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 February 2017
SH03Return of Purchase of Own Shares
Resolution
22 January 2017
RESOLUTIONSResolutions
Resolution
13 October 2016
RESOLUTIONSResolutions
Legacy
5 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 September 2016
SH19Statement of Capital
Legacy
5 September 2016
CAP-SSCAP-SS
Resolution
5 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
18 July 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Resolution
27 June 2016
RESOLUTIONSResolutions
Resolution
27 June 2016
RESOLUTIONSResolutions
Resolution
27 June 2016
RESOLUTIONSResolutions
Legacy
5 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 April 2016
SH19Statement of Capital
Legacy
5 April 2016
CAP-SSCAP-SS
Resolution
5 April 2016
RESOLUTIONSResolutions
Court Order
2 February 2016
OCOC
Capital Return Purchase Own Shares
25 January 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 December 2015
SH06Cancellation of Shares
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Resolution
16 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Legacy
21 July 2015
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Legacy
12 June 2015
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 May 2015
AA01Change of Accounting Reference Date
Resolution
5 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 January 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
17 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 August 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Incorporation Company
21 May 2014
NEWINCIncorporation