Background WavePink WaveYellow Wave

ENVA TOPCO LIMITED (10692707)

ENVA TOPCO LIMITED (10692707) is an active UK company. incorporated on 27 March 2017. with registered office in Newark. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENVA TOPCO LIMITED has been registered for 8 years. Current directors include ASHTON, Jason Russel Gary, CAMERON, Stephen, MCDERMOTT, Roger.

Company Number
10692707
Status
active
Type
ltd
Incorporated
27 March 2017
Age
8 years
Address
Brailwood Road Bilsthorpe, Newark, NG22 8UA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHTON, Jason Russel Gary, CAMERON, Stephen, MCDERMOTT, Roger
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVA TOPCO LIMITED

ENVA TOPCO LIMITED is an active company incorporated on 27 March 2017 with the registered office located in Newark. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENVA TOPCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10692707

LTD Company

Age

8 Years

Incorporated 27 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

GWE TOPCO LIMITED
From: 27 March 2017To: 17 April 2018
Contact
Address

Brailwood Road Bilsthorpe Industrial Estate Bilsthorpe Newark, NG22 8UA,

Previous Addresses

30 Broadwick Street London W1F 8JB England
From: 7 June 2017To: 25 January 2018
12 Henrietta Street London WC2E 8LH United Kingdom
From: 27 March 2017To: 7 June 2017
Timeline

29 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Share Issue
Jun 17
Director Joined
Apr 18
Funding Round
Jun 18
Director Joined
Aug 18
Funding Round
Feb 22
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Oct 24
Share Issue
Oct 24
Funding Round
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jul 25
Funding Round
Jan 26
8
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ASHTON, Jason Russel Gary

Active
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born September 1967
Director
Appointed 14 May 2025

CAMERON, Stephen

Active
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born December 1987
Director
Appointed 04 Jul 2025

MCDERMOTT, Roger

Active
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born November 1983
Director
Appointed 14 May 2025

EASINGWOOD, Timothy Edward

Resigned
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born January 1977
Director
Appointed 27 Mar 2017
Resigned 16 Jun 2023

GUNTON, James Michael

Resigned
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born May 1982
Director
Appointed 27 Mar 2017
Resigned 16 Jun 2023

MOORE, John Gerard

Resigned
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born April 1960
Director
Appointed 27 Mar 2017
Resigned 16 Jun 2023

PRIESTLEY, James Austin

Resigned
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born August 1963
Director
Appointed 01 Jul 2024
Resigned 14 May 2025

STRAIN, Terence

Resigned
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born March 1960
Director
Appointed 01 Jul 2024
Resigned 14 May 2025

TRACEY, Michael Thomas

Resigned
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born July 1961
Director
Appointed 30 May 2017
Resigned 16 Jun 2023

WALL, Niall James

Resigned
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born December 1962
Director
Appointed 30 May 2017
Resigned 16 Jun 2023

WALSH, Thomas

Resigned
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born March 1967
Director
Appointed 30 May 2017
Resigned 01 Jul 2024

WOODS, Simon Alasdair

Resigned
Industrial Estate Bilsthorpe, NewarkNG22 8UA
Born September 1969
Director
Appointed 26 Mar 2018
Resigned 01 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Chesterfield Gardens, LondonW1J 5BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2023
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Mar 2017
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Memorandum Articles
9 November 2024
MAMA
Resolution
9 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 November 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
7 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Court Order
6 March 2023
OCOC
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Capital Name Of Class Of Shares
3 March 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
2 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 March 2023
RP04SH01RP04SH01
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
22 January 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
18 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Resolution
17 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
15 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Resolution
3 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 March 2017
NEWINCIncorporation