Background WavePink WaveYellow Wave

WELFORD TOPCO LIMITED (09408881)

WELFORD TOPCO LIMITED (09408881) is an active UK company. incorporated on 27 January 2015. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WELFORD TOPCO LIMITED has been registered for 11 years. Current directors include MADDEN, Martin Peter.

Company Number
09408881
Status
active
Type
ltd
Incorporated
27 January 2015
Age
11 years
Address
Granville Hall, Leicester, LE1 7RU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MADDEN, Martin Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELFORD TOPCO LIMITED

WELFORD TOPCO LIMITED is an active company incorporated on 27 January 2015 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WELFORD TOPCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09408881

LTD Company

Age

11 Years

Incorporated 27 January 2015

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

UFFINGTON ROAD (C. APTS.) LIMITED
From: 27 January 2015To: 20 March 2018
Contact
Address

Granville Hall Granville Road Leicester, LE1 7RU,

Previous Addresses

Arnesby Lodge Cottage Welford Road, Arnesby Leicester LE8 5WB England
From: 27 January 2015To: 16 April 2018
Timeline

5 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jan 15
New Owner
Apr 18
Owner Exit
Apr 18
Funding Round
Apr 18
Funding Round
Feb 21
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

MADDEN, Martin Peter

Active
Granville Road, LeicesterLE1 7RU
Born March 1987
Director
Appointed 27 Jan 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Peter Madden

Active
Granville Road, LeicesterLE1 7RU
Born March 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2018
Welford Road, LeicesterLE8 5WB

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 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Accounts With Accounts Type Group
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Resolution
17 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Memorandum Articles
17 February 2021
MAMA
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Incorporation Company
27 January 2015
NEWINCIncorporation