Background WavePink WaveYellow Wave

EGGPLANT TOPCO LIMITED (09536504)

EGGPLANT TOPCO LIMITED (09536504) is an active UK company. incorporated on 10 April 2015. with registered office in Wokingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EGGPLANT TOPCO LIMITED has been registered for 10 years. Current directors include ROY, Paul Ian.

Company Number
09536504
Status
active
Type
ltd
Incorporated
10 April 2015
Age
10 years
Address
610 Wharfedale Road, Wokingham, RG41 5TP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROY, Paul Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGGPLANT TOPCO LIMITED

EGGPLANT TOPCO LIMITED is an active company incorporated on 10 April 2015 with the registered office located in Wokingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EGGPLANT TOPCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09536504

LTD Company

Age

10 Years

Incorporated 10 April 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

TESTPLANT TOPCO LIMITED
From: 27 May 2016To: 14 February 2019
COFFEE TOPCO LIMITED
From: 6 January 2016To: 27 May 2016
DE FACTO 2199 LIMITED
From: 10 April 2015To: 6 January 2016
Contact
Address

610 Wharfedale Road Winnersh Wokingham, RG41 5TP,

Previous Addresses

6 Snow Hill London EC1A 2AY England
From: 26 January 2016To: 15 May 2023
, 10 Snow Hill London, EC1A 2AL, England
From: 10 April 2015To: 26 January 2016
Timeline

30 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Feb 16
Share Issue
Feb 16
Director Joined
Feb 16
Funding Round
Feb 17
Director Joined
Mar 17
Funding Round
Sept 17
Funding Round
Dec 18
Share Issue
Feb 19
Funding Round
Apr 19
Funding Round
Jun 19
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Funding Round
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Capital Update
Oct 20
Capital Update
Oct 21
Director Left
Oct 21
Director Left
Jul 24
Capital Update
Sept 24
Funding Round
Oct 24
13
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

ROY, Paul Ian

Active
Wharfedale Road, WokinghamRG41 5TP
Born July 1971
Director
Appointed 25 Jun 2020

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 10 Apr 2015
Resigned 06 Jan 2016

BATES, John

Resigned
Snow Hill, LondonEC1A 2AY
Born June 1970
Director
Appointed 23 Feb 2017
Resigned 22 Oct 2021

JUSKIE, Joann

Resigned
Wharfedale Road, WokinghamRG41 5TP
Born February 1961
Director
Appointed 25 Jun 2020
Resigned 19 Jul 2024

LAWRENCE, Charlotte Lucy Elizabeth

Resigned
Snow Hill, LondonEC1A 2AY
Born July 1984
Director
Appointed 06 Jan 2016
Resigned 25 Jun 2020

MACKINTOSH, George Angus

Resigned
Snow Hill, LondonEC1A 2AY
Born November 1957
Director
Appointed 13 Jan 2016
Resigned 25 Jun 2020

RICHARDS, Jonathan Mark

Resigned
Snow Hill, LondonEC1A 2AY
Born May 1957
Director
Appointed 13 Jan 2016
Resigned 25 Jun 2020

SPEDDING, Richard Rolland

Resigned
LondonEC1A 2AL
Born August 1971
Director
Appointed 10 Apr 2015
Resigned 06 Jan 2016

WAND, Michael Jurgen, Mr.

Resigned
Snow Hill, LondonEC1A 2AY
Born April 1966
Director
Appointed 06 Jan 2016
Resigned 25 Jun 2020

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 10 Apr 2015
Resigned 06 Jan 2016

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 10 Apr 2015
Resigned 06 Jan 2016

Persons with significant control

1

Fountaingrove Parkway, Santa RosaCA 95403

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 March 2025
PSC09Update to PSC Statements
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Resolution
3 October 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 September 2024
SH19Statement of Capital
Legacy
25 September 2024
SH20SH20
Legacy
25 September 2024
CAP-SSCAP-SS
Resolution
25 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
22 October 2021
SH19Statement of Capital
Legacy
22 October 2021
SH20SH20
Legacy
22 October 2021
CAP-SSCAP-SS
Resolution
22 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 May 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2021
AAAnnual Accounts
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 October 2020
SH19Statement of Capital
Legacy
21 October 2020
SH20SH20
Legacy
21 October 2020
CAP-SSCAP-SS
Resolution
21 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Capital Alter Shares Subdivision
21 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
14 February 2019
RESOLUTIONSResolutions
Resolution
10 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Resolution
26 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Accounts With Accounts Type Group
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Resolution
24 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Resolution
27 May 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
23 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 February 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
23 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Legacy
26 January 2016
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 January 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Incorporation Company
10 April 2015
NEWINCIncorporation