Background WavePink WaveYellow Wave

LADDIE TOPCO LIMITED (10192112)

LADDIE TOPCO LIMITED (10192112) is an active UK company. incorporated on 20 May 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. LADDIE TOPCO LIMITED has been registered for 9 years. Current directors include CARROLL, Tom, COOPER, Neil Duncan, GIFFORD, Mark Anthony and 2 others.

Company Number
10192112
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
3rd Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CARROLL, Tom, COOPER, Neil Duncan, GIFFORD, Mark Anthony, SMULDERS, Patrick, VANCE, Nicholas James
SIC Codes
46420, 47722

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADDIE TOPCO LIMITED

LADDIE TOPCO LIMITED is an active company incorporated on 20 May 2016 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 and 1 other business activity. LADDIE TOPCO LIMITED was registered 9 years ago.(SIC: 46420, 47722)

Status

active

Active since 9 years ago

Company No

10192112

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 28 April 2024 - 26 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 27 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

3rd Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Unit 1B Etheridge Avenue Brinklow Milton Keynes MK10 0BP England
From: 1 June 2021To: 4 June 2025
Mcbeath House, 3rd Floor 310 Goswell Road London EC1V 7LW England
From: 8 June 2016To: 1 June 2021
Michelin House Third Floor 81 Fulham Road London SW3 6rd United Kingdom
From: 20 May 2016To: 8 June 2016
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jul 16
Capital Reduction
Mar 17
Share Buyback
Mar 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Funding Round
Feb 18
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Jun 19
Funding Round
May 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Left
Oct 25
7
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CARROLL, Tom

Active
33 Cavendish Square, LondonW1G 0PW
Born July 1988
Director
Appointed 06 Jun 2016

COOPER, Neil Duncan

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1972
Director
Appointed 04 Jul 2024

GIFFORD, Mark Anthony

Active
5 Stratton Street, LondonW1J 8LA
Born February 1965
Director
Appointed 19 Oct 2018

SMULDERS, Patrick

Active
33 Cavendish Square, LondonW1G 0PW
Born July 1965
Director
Appointed 06 Jun 2016

VANCE, Nicholas James

Active
33 Cavendish Square, LondonW1G 0PW
Born June 1969
Director
Appointed 04 Jul 2024

DAVIS, Rayhan Robin Roy

Resigned
LondonW1H 2LE
Born June 1979
Director
Appointed 20 May 2016
Resigned 06 Jun 2016

MCCARTHY, Donald

Resigned
310 Goswell Road, LondonEC1V 7LW
Born June 1955
Director
Appointed 06 Jun 2016
Resigned 25 Jul 2018

MCLAIN, Adam Michael

Resigned
Coldharbour Lane, KentTN11 9LE
Born July 1977
Director
Appointed 20 May 2016
Resigned 06 Jun 2016

SILVESTRI, Giuseppe

Resigned
33 Cavendish Square, LondonW1G 0PW
Born October 1977
Director
Appointed 06 Jun 2016
Resigned 26 Aug 2025

STEAD, Justin Paul David

Resigned
Etheridge Avenue, Milton KeynesMK10 0BP
Born July 1967
Director
Appointed 06 Jun 2016
Resigned 08 Nov 2024

WORDEN, Jayne Mary

Resigned
310 Goswell Road, LondonEC1V 7LW
Born January 1969
Director
Appointed 06 Jun 2016
Resigned 31 May 2019

Persons with significant control

1

57-59 Haymarket, LondonSW1Y 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Group
23 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Resolution
22 September 2025
RESOLUTIONSResolutions
Memorandum Articles
22 September 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 February 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Memorandum Articles
30 May 2022
MAMA
Resolution
30 May 2022
RESOLUTIONSResolutions
Resolution
30 May 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 May 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
28 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Legacy
26 March 2018
RP04CS01RP04CS01
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Capital Cancellation Shares
10 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 April 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 March 2017
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Shortened
20 July 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Resolution
16 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 June 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Incorporation Company
20 May 2016
NEWINCIncorporation