Background WavePink WaveYellow Wave

DAISY 2015 TOPCO LIMITED (09632610)

DAISY 2015 TOPCO LIMITED (09632610) is an active UK company. incorporated on 10 June 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. DAISY 2015 TOPCO LIMITED has been registered for 10 years. Current directors include ANDERSEN, Jacob, BROOKS, David, MOWDHGALYA, Karthi Jayaraman and 1 others.

Company Number
09632610
Status
active
Type
ltd
Incorporated
10 June 2015
Age
10 years
Address
3rd Floor, 5 Hanover Square, London, W1S 1HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
ANDERSEN, Jacob, BROOKS, David, MOWDHGALYA, Karthi Jayaraman, THEILBJØRN, Henrik
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAISY 2015 TOPCO LIMITED

DAISY 2015 TOPCO LIMITED is an active company incorporated on 10 June 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. DAISY 2015 TOPCO LIMITED was registered 10 years ago.(SIC: 46420)

Status

active

Active since 10 years ago

Company No

09632610

LTD Company

Age

10 Years

Incorporated 10 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

3rd Floor, 5 Hanover Square London, W1S 1HE,

Previous Addresses

77 Grosvenor Street London W1K 3JR England
From: 19 June 2020To: 14 September 2020
1 Carter Lane London EC4V 5ER United Kingdom
From: 18 August 2017To: 19 June 2020
5 Fleet Place London EC4M 7rd United Kingdom
From: 10 June 2015To: 18 August 2017
Timeline

34 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Aug 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Mar 16
Director Joined
Jul 16
Capital Update
Mar 17
Loan Secured
Mar 17
Funding Round
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Left
Aug 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 24
6
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ANDERSEN, Jacob

Active
5 Hanover Square, LondonW1S 1HE
Born December 1970
Director
Appointed 31 Mar 2023

BROOKS, David

Active
5 Hanover Square, LondonW1S 1HE
Born October 1978
Director
Appointed 30 Mar 2022

MOWDHGALYA, Karthi Jayaraman

Active
5 Hanover Square, LondonW1S 1HE
Born November 1976
Director
Appointed 08 Jun 2020

THEILBJØRN, Henrik

Active
5 Hanover Square, LondonW1S 1HE
Born August 1961
Director
Appointed 31 Mar 2023

BECHMANN, Louise

Resigned
Horsholm
Born November 1962
Director
Appointed 15 Sept 2017
Resigned 31 Mar 2023

BEST, Roger Clive

Resigned
LondonEC4V 5ER
Born March 1952
Director
Appointed 01 Aug 2018
Resigned 05 Aug 2019

BJERREGAARD, Sune

Resigned
LondonEC4V 5ER
Born March 1968
Director
Appointed 30 Jun 2015
Resigned 14 Oct 2019

BRUUN, Theis Steffen

Resigned
Hareskov, 3500 Vaeriose
Born April 1973
Director
Appointed 30 Mar 2016
Resigned 15 Sept 2017

CAMPBELL, Lloyd Anthony

Resigned
LondonEC4V 5ER
Born November 1949
Director
Appointed 18 Aug 2015
Resigned 01 Aug 2018

EIDEM, Karl

Resigned
Carter Lane, LondonEC4V 5ER
Born January 1970
Director
Appointed 03 Jul 2019
Resigned 08 Jun 2020

MCDONALD, Margaret

Resigned
Carter Lane, LondonEC4V 5ER
Born May 1966
Director
Appointed 05 Sept 2019
Resigned 03 Jun 2021

PIASECKI, Mark

Resigned
LondonEC4V 5ER
Born January 1980
Director
Appointed 10 Jun 2015
Resigned 08 Jun 2020

STEENSGAARD, Henrik Ellebaek

Resigned
5 Hanover Square, LondonW1S 1HE
Born September 1975
Director
Appointed 06 Apr 2021
Resigned 29 Feb 2024

THEILBJØRN, Henrik

Resigned
5 Hanover Square, LondonW1S 1HE
Born August 1961
Director
Appointed 01 Jul 2021
Resigned 30 Jun 2022

WHILEY, Gareth Ridgwell

Resigned
LondonEC4V 5ER
Born November 1967
Director
Appointed 18 Jun 2015
Resigned 03 Jul 2019

Persons with significant control

1

0 Active
1 Ceased
Carter Lane, LondonEC4V 5ER

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Group
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Memorandum Articles
25 April 2022
MAMA
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Memorandum Articles
26 June 2020
MAMA
Capital Variation Of Rights Attached To Shares
26 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 June 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
26 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
23 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Change To A Person With Significant Control
18 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Legacy
27 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2017
SH19Statement of Capital
Legacy
27 March 2017
CAP-SSCAP-SS
Resolution
27 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Second Filing Of Form With Form Type
27 May 2016
RP04RP04
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 August 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Resolution
13 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Incorporation Company
10 June 2015
NEWINCIncorporation