Background WavePink WaveYellow Wave

SEATTLE TOPCO LIMITED (10186940)

SEATTLE TOPCO LIMITED (10186940) is a liquidation UK company. incorporated on 18 May 2016. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SEATTLE TOPCO LIMITED has been registered for 9 years. Current directors include HAND, Jeremy, HAYWARD, Darren John, HITCHCOCK, Simon John and 2 others.

Company Number
10186940
Status
liquidation
Type
ltd
Incorporated
18 May 2016
Age
9 years
Address
Fourth Floor Unit 5b, Bolton, BL6 4SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAND, Jeremy, HAYWARD, Darren John, HITCHCOCK, Simon John, MAIZELS, Thomas William Morgan, ROBERTS, Andrew Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEATTLE TOPCO LIMITED

SEATTLE TOPCO LIMITED is an liquidation company incorporated on 18 May 2016 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SEATTLE TOPCO LIMITED was registered 9 years ago.(SIC: 74990)

Status

liquidation

Active since 9 years ago

Company No

10186940

LTD Company

Age

9 Years

Incorporated 18 May 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

6 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

12th Floor, Blue Fin Building, 110 Southwark Street London SE1 0SU England
From: 23 November 2017To: 7 November 2025
1-2 Hatfields London SE1 9PG United Kingdom
From: 4 July 2016To: 23 November 2017
1-2 Hatfields London England and Wales BS8 3QU United Kingdom
From: 4 July 2016To: 4 July 2016
1 Park Row Leeds LS1 5AB United Kingdom
From: 18 May 2016To: 4 July 2016
Timeline

67 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Share Issue
Nov 16
Funding Round
Nov 16
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Jan 18
Director Left
Feb 18
Funding Round
Apr 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Funding Round
Oct 19
Loan Cleared
Feb 20
Director Joined
Mar 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Funding Round
Feb 24
Director Left
Jul 25
Director Left
Aug 25
44
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

HAND, Jeremy

Active
The Parklands, BoltonBL6 4SD
Born October 1961
Director
Appointed 21 Feb 2023

HAYWARD, Darren John

Active
The Parklands, BoltonBL6 4SD
Born November 1969
Director
Appointed 12 Sept 2023

HITCHCOCK, Simon John

Active
110 Southwark Street, LondonSE1 0SU
Born April 1974
Director
Appointed 18 May 2016

MAIZELS, Thomas William Morgan

Active
The Parklands, BoltonBL6 4SD
Born August 1988
Director
Appointed 18 Mar 2019

ROBERTS, Andrew Charles

Active
The Parklands, BoltonBL6 4SD
Born March 1968
Director
Appointed 30 Jun 2016

BOUSTRIDGE, Michael

Resigned
110 Southwark Street, LondonSE1 0SU
Born July 1962
Director
Appointed 01 Apr 2023
Resigned 30 Jun 2025

GALE, Jonathan David

Resigned
110 Southwark Street, LondonSE1 0SU
Born August 1969
Director
Appointed 05 Mar 2020
Resigned 06 Feb 2023

HENRIKSEN, Troels Bugge

Resigned
110 Southwark Street, LondonSE1 0SU
Born April 1964
Director
Appointed 22 Jan 2018
Resigned 06 Feb 2022

HITCHCOCK, Simon John

Resigned
Brettenham House, LondonWC2E 7EN
Born April 1974
Director
Appointed 18 May 2016
Resigned 30 Jun 2016

NEVILLE, Geoffrey Leslie

Resigned
Hatfields, LondonSE1 9PG
Born April 1959
Director
Appointed 30 Jun 2016
Resigned 18 Mar 2019

RICHARDS, Jonathan Mark

Resigned
110 Southwark Street, LondonSE1 0SU
Born May 1957
Director
Appointed 01 Nov 2016
Resigned 01 Feb 2018

SHORTEN, Lee Darren

Resigned
110 Southwark Street, LondonSE1 0SU
Born July 1972
Director
Appointed 30 Jun 2016
Resigned 08 Aug 2025

STEINMEYER, Nils Olin

Resigned
110 Southwark Street, LondonSE1 0SU
Born September 1970
Director
Appointed 25 Feb 2022
Resigned 12 Sept 2023

Persons with significant control

1

Brettenham House, LondonWC2E 7EN

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 May 2016
Fundings
Financials
Latest Activities

Filing History

117

Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
7 November 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
7 November 2025
600600
Resolution
7 November 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Resolution
15 February 2024
RESOLUTIONSResolutions
Memorandum Articles
15 February 2024
MAMA
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Accounts With Accounts Type Group
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 July 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 July 2020
RP04SH01RP04SH01
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Memorandum Articles
11 June 2020
MAMA
Resolution
11 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2020
MR04Satisfaction of Charge
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Accounts With Accounts Type Group
14 March 2019
AAAnnual Accounts
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Capital Allotment Shares
2 July 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 June 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
8 June 2018
AAAnnual Accounts
Resolution
4 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2018
SH10Notice of Particulars of Variation
Resolution
10 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2016
MR01Registration of a Charge
Incorporation Company
18 May 2016
NEWINCIncorporation