Background WavePink WaveYellow Wave

LONDON TOPCO LIMITED (10201981)

LONDON TOPCO LIMITED (10201981) is an active UK company. incorporated on 26 May 2016. with registered office in Haresfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). LONDON TOPCO LIMITED has been registered for 9 years. Current directors include PULLEN, Timothy Neil, VORIH, Joseph Michael.

Company Number
10201981
Status
active
Type
ltd
Incorporated
26 May 2016
Age
9 years
Address
Unit 2 Indurent Park Gloucester, Haresfield, GL10 3EZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
PULLEN, Timothy Neil, VORIH, Joseph Michael
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON TOPCO LIMITED

LONDON TOPCO LIMITED is an active company incorporated on 26 May 2016 with the registered office located in Haresfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). LONDON TOPCO LIMITED was registered 9 years ago.(SIC: 46740)

Status

active

Active since 9 years ago

Company No

10201981

LTD Company

Age

9 Years

Incorporated 26 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Unit 2 Indurent Park Gloucester Haresfield, GL10 3EZ,

Previous Addresses

Unit 2 st Modwen Park Haresfield Stonehouse Gloucestershire GL10 3EZ United Kingdom
From: 1 February 2021To: 22 October 2024
Uk Head Office Gloucester Road Cheltenham Gloucestershire GL51 8NR United Kingdom
From: 26 May 2016To: 1 February 2021
Timeline

39 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Jul 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Jul 17
Director Joined
Jul 17
Funding Round
Apr 18
Funding Round
Feb 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Mar 21
Loan Secured
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Loan Cleared
Aug 22
Director Joined
Nov 23
Director Left
Nov 23
6
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

VERSLUYS, Emma Gayle

Active
Indurent Park Gloucester, HaresfieldGL10 3EZ
Secretary
Appointed 10 Feb 2021

PULLEN, Timothy Neil

Active
Victoria Place, LeedsLS11 5AE
Born November 1977
Director
Appointed 01 Nov 2023

VORIH, Joseph Michael

Active
Victoria Place, LeedsLS11 5AE
Born July 1967
Director
Appointed 28 Feb 2022

BROWN, Dean

Resigned
Gloucester Road, CheltenhamGL51 8NR
Born April 1965
Director
Appointed 26 May 2016
Resigned 10 Feb 2021

CARLIN, Lee

Resigned
St Modwen Park, StonehouseGL10 3EZ
Born July 1976
Director
Appointed 01 Apr 2020
Resigned 10 Feb 2021

COOPER, Duncan Stanford

Resigned
St Modwen Park, StonehouseGL10 3EZ
Born October 1961
Director
Appointed 26 Jul 2016
Resigned 10 Feb 2021

DAVIES, Edward Arthur

Resigned
Gloucester Road, GloucesterGL51 8NR
Born July 1970
Director
Appointed 26 May 2016
Resigned 16 Oct 2019

HUGHES, Dewi Aled

Resigned
Gloucester Road, CheltenhamGL51 8NR
Born November 1971
Director
Appointed 06 Jun 2016
Resigned 20 Sept 2016

ISHERWOOD, Helen Caroline

Resigned
St Modwen Park, StonehouseGL10 3EZ
Born April 1972
Director
Appointed 01 Apr 2020
Resigned 10 Feb 2021

JAMES, Paul Anthony

Resigned
St Modwen Park, StonehouseGL10 3EZ
Born February 1967
Director
Appointed 10 Feb 2021
Resigned 30 Sept 2023

PARKINSON, James Richard

Resigned
Gloucester Road, CheltenhamGL51 8NR
Born November 1978
Director
Appointed 03 Oct 2016
Resigned 21 Feb 2020

PAYNE, Martin Keith

Resigned
St Modwen Park, StonehouseGL10 3EZ
Born July 1965
Director
Appointed 10 Feb 2021
Resigned 28 Feb 2022

PENDLETON, Alistair Lee

Resigned
St Modwen Park, StonehouseGL10 3EZ
Born January 1974
Director
Appointed 06 Jun 2016
Resigned 10 Feb 2021

THOMAS, Christopher John

Resigned
St Modwen Park, StonehouseGL10 3EZ
Born April 1955
Director
Appointed 20 Sept 2016
Resigned 10 Feb 2021

VAUGHAN, John

Resigned
Gloucester Road, CheltenhamGL51 8NR
Born June 1966
Director
Appointed 26 May 2016
Resigned 10 Feb 2021

WATSON-GANIVET, Neil

Resigned
St Modwen Park, StonehouseGL10 3EZ
Born June 1963
Director
Appointed 06 Jun 2016
Resigned 10 Feb 2021

WEBBER, Matthew

Resigned
St Modwen Park, StonehouseGL10 3EZ
Born May 1979
Director
Appointed 17 Jul 2017
Resigned 10 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Victoria Place, LeedsLS11 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Feb 2021
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Ceased 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
12 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Resolution
6 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Resolution
17 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
23 July 2016
MR01Registration of a Charge
Resolution
1 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
1 July 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
1 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2016
NEWINCIncorporation