Background WavePink WaveYellow Wave

SSCP TITAN TOPCO LIMITED (09888577)

SSCP TITAN TOPCO LIMITED (09888577) is a liquidation UK company. incorporated on 25 November 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SSCP TITAN TOPCO LIMITED has been registered for 10 years. Current directors include HAMMELL, Stephen John, HEATHCOTE, Jonathan Lister, HORREARD, Julien Christophe and 1 others.

Company Number
09888577
Status
liquidation
Type
ltd
Incorporated
25 November 2015
Age
10 years
Address
C/O Begbies Traynor (London) Llp 31st Floor, London, E14 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAMMELL, Stephen John, HEATHCOTE, Jonathan Lister, HORREARD, Julien Christophe, WHITTAKER, Martin Brian Varley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSCP TITAN TOPCO LIMITED

SSCP TITAN TOPCO LIMITED is an liquidation company incorporated on 25 November 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SSCP TITAN TOPCO LIMITED was registered 10 years ago.(SIC: 70100)

Status

liquidation

Active since 10 years ago

Company No

09888577

LTD Company

Age

10 Years

Incorporated 25 November 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 10 November 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)

Next Due

Due by 24 November 2025
For period ending 10 November 2025
Contact
Address

C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London, E14 5NR,

Previous Addresses

Windsor Road Redditch Redditch Worcestershire B97 6EF England
From: 12 February 2016To: 20 November 2025
2 Basil Street London SW3 1AA England
From: 25 November 2015To: 12 February 2016
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Mar 16
Share Issue
Mar 16
Share Issue
Mar 16
Funding Round
Nov 16
Funding Round
Jan 17
Owner Exit
Feb 21
Owner Exit
Feb 21
Funding Round
Jul 21
Director Joined
Dec 21
Funding Round
Jan 24
Share Issue
Jan 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Director Joined
Dec 24
Funding Round
Jan 25
Director Left
Mar 25
Director Left
Mar 25
16
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HAMMELL, Stephen John

Active
31st Floor, LondonE14 5NR
Born July 1973
Director
Appointed 16 Dec 2024

HEATHCOTE, Jonathan Lister

Active
31st Floor, LondonE14 5NR
Born January 1961
Director
Appointed 25 Nov 2015

HORREARD, Julien Christophe

Active
31st Floor, LondonE14 5NR
Born October 1979
Director
Appointed 25 Nov 2015

WHITTAKER, Martin Brian Varley

Active
31st Floor, LondonE14 5NR
Born August 1964
Director
Appointed 17 Jun 2024

GLAZZARD, Adam Matthew

Resigned
Redditch, RedditchB97 6EF
Secretary
Appointed 20 Dec 2021
Resigned 28 Mar 2025

TAYLOR, Philip

Resigned
Redditch, RedditchB97 6EF
Secretary
Appointed 12 Feb 2016
Resigned 20 Dec 2021

FRASER, Gordon Lunn

Resigned
Redditch, RedditchB97 6EF
Born March 1964
Director
Appointed 12 Feb 2016
Resigned 16 May 2024

GLAZZARD, Adam Matthew

Resigned
Redditch, RedditchB97 6EF
Born October 1979
Director
Appointed 20 Dec 2021
Resigned 28 Mar 2025

SMITH, David John

Resigned
Redditch, RedditchB97 6EF
Born September 1972
Director
Appointed 12 Feb 2016
Resigned 28 Mar 2025

TAYLOR, Philip Ivor

Resigned
Redditch, RedditchB97 6EF
Born August 1965
Director
Appointed 12 Feb 2016
Resigned 16 May 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Bolaji Adekunle Odunsi

Ceased
Redditch, RedditchB97 6EF
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Feb 2021

Mr Jakob Foerschner

Ceased
Redditch, RedditchB97 6EF
Born February 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Feb 2021

Mr Stefano Alberto Bonfiglio

Active
31st Floor, LondonE14 5NR
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Gregorio Giuseppe Napoleone

Active
31st Floor, LondonE14 5NR
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
20 November 2025
600600
Resolution
20 November 2025
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
20 November 2025
LIQ02LIQ02
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Resolution
6 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
4 April 2024
AAAnnual Accounts
Change Constitution Enactment
27 January 2024
CC05CC05
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Resolution
27 January 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Resolution
14 July 2021
RESOLUTIONSResolutions
Memorandum Articles
14 July 2021
MAMA
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2017
AAAnnual Accounts
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation
11 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
11 March 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
23 February 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Incorporation Company
25 November 2015
NEWINCIncorporation