Background WavePink WaveYellow Wave

DS UK TOPCO LIMITED (09505117)

DS UK TOPCO LIMITED (09505117) is an active UK company. incorporated on 24 March 2015. with registered office in Christchurch. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DS UK TOPCO LIMITED has been registered for 11 years.

Company Number
09505117
Status
active
Type
ltd
Incorporated
24 March 2015
Age
11 years
Address
Hurn View House 5 Aviation Park West, Christchurch, BH23 6EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DS UK TOPCO LIMITED

DS UK TOPCO LIMITED is an active company incorporated on 24 March 2015 with the registered office located in Christchurch. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DS UK TOPCO LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09505117

LTD Company

Age

11 Years

Incorporated 24 March 2015

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 1 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Hurn View House 5 Aviation Park West Bournemouth International Airport Christchurch, BH23 6EW,

Previous Addresses

17 Connaught Place London W2 2ES United Kingdom
From: 24 March 2015To: 19 April 2016
Timeline

34 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Funding Round
Nov 15
Capital Reduction
May 16
Funding Round
May 16
Share Buyback
May 16
Funding Round
Jul 16
Funding Round
Sept 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Nov 17
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Oct 18
Loan Secured
Nov 18
Share Issue
Nov 18
Director Joined
Dec 19
Loan Secured
Feb 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Mar 23
Director Left
Feb 24
Director Joined
Jun 24
Loan Secured
Jun 24
Loan Cleared
Sept 24
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
8
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2022
AAAnnual Accounts
Legacy
10 November 2022
PARENT_ACCPARENT_ACC
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
16 September 2021
PARENT_ACCPARENT_ACC
Legacy
16 September 2021
GUARANTEE2GUARANTEE2
Legacy
16 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2021
AAAnnual Accounts
Legacy
12 February 2021
AGREEMENT2AGREEMENT2
Legacy
12 February 2021
GUARANTEE2GUARANTEE2
Legacy
21 January 2021
GUARANTEE2GUARANTEE2
Legacy
21 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2019
AAAnnual Accounts
Legacy
27 October 2019
PARENT_ACCPARENT_ACC
Legacy
27 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Legacy
22 March 2019
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
5 February 2019
TM02Termination of Secretary
Resolution
23 November 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 November 2018
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
22 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
1 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
30 June 2016
AAMDAAMD
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Resolution
2 June 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
23 May 2016
SH06Cancellation of Shares
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
23 May 2016
SH03Return of Purchase of Own Shares
Resolution
17 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 February 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Resolution
13 November 2015
RESOLUTIONSResolutions
Resolution
31 July 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Incorporation Company
24 March 2015
NEWINCIncorporation