Background WavePink WaveYellow Wave

WEIR HOUSE TOPCO LTD (09873314)

WEIR HOUSE TOPCO LTD (09873314) is an active UK company. incorporated on 16 November 2015. with registered office in Ware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEIR HOUSE TOPCO LTD has been registered for 10 years. Current directors include DUNDAS, Roger James.

Company Number
09873314
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
Riverside House, Ware, SG12 9BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUNDAS, Roger James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEIR HOUSE TOPCO LTD

WEIR HOUSE TOPCO LTD is an active company incorporated on 16 November 2015 with the registered office located in Ware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEIR HOUSE TOPCO LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09873314

LTD Company

Age

10 Years

Incorporated 16 November 2015

Size

N/A

Accounts

ARD: 31/5

Overdue

1 year overdue

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 31 May 2024 (1 year ago)
Period: 1 June 2022 - 31 May 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2025
Period: 1 June 2023 - 31 May 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 5 November 2023 (2 years ago)
Submitted on 19 March 2024 (2 years ago)

Next Due

Due by 19 November 2024
For period ending 5 November 2024
Contact
Address

Riverside House 27d High Street Ware, SG12 9BA,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 7 October 2016To: 9 October 2025
869 High Road London N12 8QA England
From: 16 November 2015To: 7 October 2016
Timeline

25 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Dec 15
Funding Round
Jan 16
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Director Joined
Jan 24
Owner Exit
Feb 24
Director Left
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DUNDAS, Roger James

Active
Batchelors, WareSG11 1TP
Born July 1947
Director
Appointed 24 Nov 2025

CHRISTOFIS, Anthony Simon

Resigned
LondonN21 3NA
Born June 1976
Director
Appointed 28 Aug 2019
Resigned 01 May 2023

DUNDAS, Luke Roger

Resigned
27d High Street, WareSG12 9BA
Born June 1977
Director
Appointed 02 May 2023
Resigned 24 Nov 2025

EAGLESTONE, Lawrence

Resigned
LondonN21 3NA
Born January 1964
Director
Appointed 01 May 2023
Resigned 02 May 2023

GATTI BONATI, Luigi

Resigned
17 Queen Street, LondonW1J 5PH
Born May 1977
Director
Appointed 16 Nov 2015
Resigned 28 Aug 2019

SAVAGE, Shaun Terence

Resigned
LondonN21 3NA
Born August 1968
Director
Appointed 28 Aug 2019
Resigned 01 May 2023

VALENTINE, Mark Christopher

Resigned
17 Queen Street, LondonW1J 5PH
Born September 1974
Director
Appointed 16 Nov 2015
Resigned 28 Aug 2019

WILLIAMS, Matthew John

Resigned
LondonN21 3NA
Born September 1984
Director
Appointed 28 Aug 2019
Resigned 01 May 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Luke Roger Dundas

Active
27d High Street, WareSG12 9BA
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 May 2023

Mr Lawrence Eaglestone

Ceased
LondonN21 3NA
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2023
Ceased 02 May 2023
Winchmore HillN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2023
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Change To A Person With Significant Control
13 September 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Capital Allotment Shares
25 January 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
12 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Incorporation Company
16 November 2015
NEWINCIncorporation