Background WavePink WaveYellow Wave

SHAMROCK TOPCO LIMITED (10163927)

SHAMROCK TOPCO LIMITED (10163927) is an active UK company. incorporated on 5 May 2016. with registered office in Longstanton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHAMROCK TOPCO LIMITED has been registered for 9 years. Current directors include CANFIELD, Barry, HENRY, James, HENRY, John Gerard and 2 others.

Company Number
10163927
Status
active
Type
ltd
Incorporated
5 May 2016
Age
9 years
Address
The Mount The Sidings, Longstanton, CB24 3DS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CANFIELD, Barry, HENRY, James, HENRY, John Gerard, HENRY, Patrick, PENSTON, Richard John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAMROCK TOPCO LIMITED

SHAMROCK TOPCO LIMITED is an active company incorporated on 5 May 2016 with the registered office located in Longstanton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHAMROCK TOPCO LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10163927

LTD Company

Age

9 Years

Incorporated 5 May 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

The Mount The Sidings Station Road Longstanton, CB24 3DS,

Timeline

34 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Loan Secured
May 17
Loan Secured
May 17
Director Joined
Nov 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Capital Reduction
Apr 19
Share Buyback
Apr 19
Funding Round
Apr 20
Funding Round
Apr 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Funding Round
Feb 22
Funding Round
Jan 23
Funding Round
Jan 23
Capital Reduction
Nov 24
Share Buyback
Nov 24
Capital Reduction
Mar 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
17
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CANFIELD, Barry

Active
The Sidings, LongstantonCB24 3DS
Born November 1958
Director
Appointed 07 Dec 2017

HENRY, James

Active
The Sidings, LongstantonCB24 3DS
Born February 1965
Director
Appointed 05 May 2016

HENRY, John Gerard

Active
The Sidings, LongstantonCB24 3DS
Born January 1970
Director
Appointed 01 Jun 2016

HENRY, Patrick

Active
The Sidings, LongstantonCB24 3DS
Born February 1965
Director
Appointed 01 Jun 2016

PENSTON, Richard John

Active
The Sidings, LongstantonCB24 3DS
Born February 1959
Director
Appointed 03 Oct 2018

HERAGHTY, Mark Stephen

Resigned
Wingate Road, LondonW6 0UR
Born October 1963
Director
Appointed 16 Dec 2016
Resigned 30 Sept 2018

SCOTT, David Crosfield Garratt

Resigned
The Sidings, LongstantonCB24 3DS
Born May 1955
Director
Appointed 01 Jun 2016
Resigned 06 Apr 2018

WHITMAN, Giles Richard

Resigned
Jermyn Street, LondonSW1Y 6LS
Born October 1979
Director
Appointed 01 Jun 2016
Resigned 03 Oct 2018

Persons with significant control

2

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 26 Jun 2017
Jermyn Street, LondonSW1Y 6LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
18 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 August 2025
SH06Cancellation of Shares
Capital Cancellation Shares
24 March 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 November 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Accounts With Accounts Type Group
2 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Capital Cancellation Shares
20 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 September 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Resolution
6 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 April 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
23 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Capital Cancellation Shares
1 May 2019
SH06Cancellation of Shares
Resolution
1 May 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 May 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Group
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
30 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Resolution
30 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
11 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2016
NEWINCIncorporation