Background WavePink WaveYellow Wave

VOYAGER TOPCO LIMITED (10920772)

VOYAGER TOPCO LIMITED (10920772) is an active UK company. incorporated on 17 August 2017. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VOYAGER TOPCO LIMITED has been registered for 8 years. Current directors include BRYANT, Patricia Mary, ENGLISH, Nigel Stuart, LARSEN, Andrew Gordon.

Company Number
10920772
Status
active
Type
ltd
Incorporated
17 August 2017
Age
8 years
Address
6-7 Lovers Walk, Brighton, BN1 6AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRYANT, Patricia Mary, ENGLISH, Nigel Stuart, LARSEN, Andrew Gordon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOYAGER TOPCO LIMITED

VOYAGER TOPCO LIMITED is an active company incorporated on 17 August 2017 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VOYAGER TOPCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10920772

LTD Company

Age

8 Years

Incorporated 17 August 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

6-7 Lovers Walk Brighton, BN1 6AH,

Previous Addresses

Verulam House 142 Old Shoreham Road Hove BN3 7BD England
From: 12 October 2018To: 17 June 2020
C/O Rjd Partners Limited 8-9 Well Court London EC4M 9DN United Kingdom
From: 17 August 2017To: 12 October 2018
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Funding Round
Nov 17
Funding Round
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Funding Round
Nov 23
New Owner
Oct 24
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Loan Secured
Dec 25
3
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRYANT, Patricia Mary

Active
Lovers Walk, BrightonBN1 6AH
Born August 1973
Director
Appointed 17 Oct 2017

ENGLISH, Nigel Stuart

Active
Lovers Walk, BrightonBN1 6AH
Born March 1970
Director
Appointed 17 Oct 2017

LARSEN, Andrew Gordon

Active
Lovers Walk, BrightonBN1 6AH
Born September 1974
Director
Appointed 02 Jun 2021

BULMAN, Francis William

Resigned
Lovers Walk, BrightonBN1 6AH
Born January 1975
Director
Appointed 17 Aug 2017
Resigned 11 Dec 2020

CASTON, Richard Charles Austin

Resigned
Lovers Walk, BrightonBN1 6AH
Born July 1967
Director
Appointed 11 Mar 2021
Resigned 25 Nov 2025

CASTON, Richard Charles Austin

Resigned
8-9 Well Court, LondonEC4M 9DN
Born July 1967
Director
Appointed 17 Oct 2017
Resigned 31 Aug 2018

MASLIN, Paul Richard

Resigned
142 Old Shoreham Road, HoveBN3 7BD
Born April 1981
Director
Appointed 06 Sept 2018
Resigned 02 Jun 2021

STOUT, Nigel William Ker

Resigned
Lovers Walk, BrightonBN1 6AH
Born April 1957
Director
Appointed 16 Jan 2019
Resigned 25 Nov 2025

Persons with significant control

6

1 Active
5 Ceased
Eccleston Place, LondonSW1W 9NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Rjd General Partner Iii Limited

Ceased
New Cavendish Street, LondonW1W 6XX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Oct 2017
Ceased 25 Nov 2025

Rjd Partners Limited

Ceased
New Cavendish Street, LondonW1W 6XX

Nature of Control

Significant influence or control
Notified 17 Oct 2017
Ceased 25 Nov 2025
120 New Cavendish Street, LondonW1W 6XX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Oct 2017
Ceased 25 Nov 2025

Nick Goddard

Ceased
Lovers Walk, BrightonBN1 6AH
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Oct 2017
Ceased 25 Nov 2025

Mr Francis William Bulman

Ceased
LondonEC4M 9DN
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2017
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

61

Memorandum Articles
27 December 2025
MAMA
Resolution
27 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 November 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
31 October 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Resolution
6 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Resolution
26 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Incorporation Company
17 August 2017
NEWINCIncorporation