Background WavePink WaveYellow Wave

NATIONAL TIMBER GROUP TOPCO LIMITED (10887298)

NATIONAL TIMBER GROUP TOPCO LIMITED (10887298) is an active UK company. incorporated on 27 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. NATIONAL TIMBER GROUP TOPCO LIMITED has been registered for 8 years.

Company Number
10887298
Status
active
Type
ltd
Incorporated
27 July 2017
Age
8 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL TIMBER GROUP TOPCO LIMITED

NATIONAL TIMBER GROUP TOPCO LIMITED is an active company incorporated on 27 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. NATIONAL TIMBER GROUP TOPCO LIMITED was registered 8 years ago.(SIC: 64202)

Status

active

Active since 8 years ago

Company No

10887298

LTD Company

Age

8 Years

Incorporated 27 July 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 24 September 2024 (1 year ago)
Submitted on 4 October 2024 (1 year ago)

Next Due

Due by 8 October 2025
For period ending 24 September 2025

Previous Company Names

CAIRNGORM ACQUISITIONS III TOPCO LIMITED
From: 4 September 2017To: 17 October 2018
AGHOCO 1563 LIMITED
From: 27 July 2017To: 4 September 2017
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

22 Cross Keys Close Marylebone London W1U 2DW United Kingdom
From: 18 October 2017To: 23 January 2026
One St Peter's Square Manchester M2 3DE United Kingdom
From: 27 July 2017To: 18 October 2017
Timeline

51 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
Nov 17
Funding Round
Jan 18
Funding Round
Mar 18
Funding Round
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Dec 18
Director Joined
Dec 18
Funding Round
Feb 19
Funding Round
Jan 20
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
May 23
Director Joined
May 23
Funding Round
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Left
Sept 24
Loan Secured
Nov 24
Loan Secured
Dec 24
Director Left
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Mar 25
8
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
24 January 2026
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 April 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 September 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Resolution
30 December 2023
RESOLUTIONSResolutions
Memorandum Articles
30 December 2023
MAMA
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
30 October 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
30 October 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
25 October 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Memorandum Articles
19 July 2023
MAMA
Resolution
19 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2021
AAAnnual Accounts
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Capital Name Of Class Of Shares
6 July 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Resolution
18 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 December 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Resolution
17 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Resolution
20 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
6 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Resolution
9 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 November 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
28 November 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
28 November 2017
RP04SH01RP04SH01
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Resolution
4 September 2017
RESOLUTIONSResolutions
Incorporation Company
27 July 2017
NEWINCIncorporation