Background WavePink WaveYellow Wave

COMMIFY TOPCO LIMITED (10315598)

COMMIFY TOPCO LIMITED (10315598) is an active UK company. incorporated on 5 August 2016. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COMMIFY TOPCO LIMITED has been registered for 9 years. Current directors include BURTON, Paul Eric Jonathon, GOODMAN, Leon Daniel, HANSCOTT, Richard John.

Company Number
10315598
Status
active
Type
ltd
Incorporated
5 August 2016
Age
9 years
Address
20 Wollaton Street, Nottingham, NG1 5FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURTON, Paul Eric Jonathon, GOODMAN, Leon Daniel, HANSCOTT, Richard John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMIFY TOPCO LIMITED

COMMIFY TOPCO LIMITED is an active company incorporated on 5 August 2016 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COMMIFY TOPCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10315598

LTD Company

Age

9 Years

Incorporated 5 August 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 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

ESENDEX GROUP TOPCO LIMITED
From: 15 August 2017To: 6 June 2018
MOBYT TOPCO LIMITED
From: 8 December 2016To: 15 August 2017
MOAT TOPCO LIMITED
From: 5 August 2016To: 8 December 2016
Contact
Address

20 Wollaton Street Nottingham, NG1 5FW,

Previous Addresses

20 Wollaton Street Nottingham NG1 5FW United Kingdom
From: 15 August 2017To: 15 August 2017
20 Wollaton Street Nottingham NG1 5FW United Kingdom
From: 15 August 2017To: 15 August 2017
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 5 August 2016To: 15 August 2017
Timeline

47 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Nov 16
Director Left
Jun 17
Capital Update
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
Funding Round
Jul 17
Owner Exit
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Nov 19
Director Joined
Jan 20
Funding Round
Mar 20
Funding Round
Apr 20
Director Left
Sept 20
Director Left
Sept 20
Funding Round
Mar 21
Owner Exit
Apr 21
Funding Round
Apr 21
Share Buyback
Aug 21
Capital Reduction
Aug 21
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Funding Round
Oct 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Loan Secured
Dec 23
Share Issue
Dec 23
Director Joined
Nov 24
19
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BURTON, Paul Eric Jonathon

Active
Wollaton Street, NottinghamNG1 5FW
Born June 1981
Director
Appointed 18 Dec 2017

GOODMAN, Leon Daniel

Active
Wollaton Street, NottinghamNG1 5FW
Born January 1978
Director
Appointed 31 Oct 2024

HANSCOTT, Richard John

Active
Wollaton Street, NottinghamNG1 5FW
Born March 1961
Director
Appointed 13 Jan 2020

BERRY, James Francis

Resigned
Wollaton Street, NottinghamNG1 5FW
Born May 1974
Director
Appointed 01 Jul 2017
Resigned 22 Nov 2023

BOUCHER, Thomas Greer

Resigned
Wollaton Street, NottinghamNG1 5FW
Born April 1970
Director
Appointed 30 Nov 2018
Resigned 22 Nov 2023

CICO, Carla

Resigned
Wollaton Street, NottinghamNG1 5FW
Born February 1961
Director
Appointed 01 May 2017
Resigned 16 Sept 2020

ISSOTT, David Ian

Resigned
2 More London Riverside, LondonSE1 2AP
Born March 1977
Director
Appointed 07 Jun 2017
Resigned 30 Nov 2018

JORDAN, Nicholas David Lloyd

Resigned
2 More London Riverside, LondonSE1 2AP
Born September 1977
Director
Appointed 05 Aug 2016
Resigned 22 Nov 2023

LOVE, Geoffrey Adrian

Resigned
20 Wollaton Street, NottinghamNG1 5FW
Born March 1971
Director
Appointed 18 Dec 2017
Resigned 08 Nov 2019

MORII, Elli

Resigned
Woollaton Street, NottinghamNG1 5FW
Born May 1973
Director
Appointed 19 Jun 2023
Resigned 22 Nov 2023

PARASKEVA, Mark

Resigned
Wollaton Street, NottinghamNG1 5FW
Born September 1961
Director
Appointed 01 Jun 2017
Resigned 12 Sept 2020

ROBINSON, Hayden David

Resigned
Wollaton Street, NottinghamNG1 5FW
Born June 1970
Director
Appointed 18 Dec 2017
Resigned 19 May 2023

STEWART, Conor Paul

Resigned
More London Riverside, LondonSE1 2AP
Born September 1990
Director
Appointed 28 Apr 2023
Resigned 22 Nov 2023

SUN, David Dong

Resigned
2 More London Riverside, LondonSE1 2AP
Born December 1986
Director
Appointed 05 Aug 2016
Resigned 07 Jun 2017

Persons with significant control

4

1 Active
3 Ceased
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2023
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2017
Ceased 22 Nov 2023
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2016
Ceased 12 Jun 2017
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2016
Ceased 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 December 2023
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
8 December 2023
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Capital Name Of Class Of Shares
5 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 December 2023
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Resolution
27 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Capital Cancellation Shares
18 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 August 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Certificate Change Of Name Company
6 June 2018
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
5 June 2018
AAAnnual Accounts
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
28 September 2017
RP04AP01RP04AP01
Capital Name Of Class Of Shares
27 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
18 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
18 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 August 2017
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Resolution
3 July 2017
RESOLUTIONSResolutions
Resolution
16 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Legacy
9 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 June 2017
SH19Statement of Capital
Legacy
9 June 2017
CAP-SSCAP-SS
Resolution
9 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
11 January 2017
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 December 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 December 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 November 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
5 August 2016
NEWINCIncorporation