Background WavePink WaveYellow Wave

DOUGLAS TOPCO LIMITED (10928377)

DOUGLAS TOPCO LIMITED (10928377) is an active UK company. incorporated on 23 August 2017. with registered office in Bourne End. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DOUGLAS TOPCO LIMITED has been registered for 8 years. Current directors include ASHBELL, Simon, RUSH, Danielle Louise.

Company Number
10928377
Status
active
Type
ltd
Incorporated
23 August 2017
Age
8 years
Address
Stamford House, Bourne End, SL8 5YS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHBELL, Simon, RUSH, Danielle Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUGLAS TOPCO LIMITED

DOUGLAS TOPCO LIMITED is an active company incorporated on 23 August 2017 with the registered office located in Bourne End. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DOUGLAS TOPCO LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10928377

LTD Company

Age

8 Years

Incorporated 23 August 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

1 day overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Stamford House Boston Drive Bourne End, SL8 5YS,

Previous Addresses

9 Mandeville Place London W1U 3AY United Kingdom
From: 23 August 2017To: 19 September 2017
Timeline

44 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Share Issue
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Mar 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Capital Update
Mar 19
Share Buyback
Apr 19
Capital Update
Apr 19
Capital Reduction
May 19
Capital Reduction
Jul 19
Funding Round
Jul 19
Share Buyback
Jul 19
Funding Round
Dec 19
Capital Reduction
Jul 20
Share Buyback
Jul 20
Funding Round
Mar 21
Funding Round
Mar 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Loan Secured
Aug 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Jul 25
Director Joined
Aug 25
24
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ASHBELL, Simon

Active
Boston Drive, Bourne EndSL8 5YS
Born December 1985
Director
Appointed 12 Aug 2024

RUSH, Danielle Louise

Active
Boston Drive, Bourne EndSL8 5YS
Born January 1983
Director
Appointed 12 Aug 2025

HOMANN, Christoph Alexander Erik Wilhelm

Resigned
Boston Drive, Bourne EndSL8 5YS
Born June 1977
Director
Appointed 29 Jun 2023
Resigned 27 Jun 2025

HURD-WOOD, Richard William

Resigned
Boston Drive, Bourne EndSL8 5YS
Born May 1954
Director
Appointed 20 Jul 2018
Resigned 02 Jun 2023

JENNINGS, Christian James Piers

Resigned
Boston Drive, Bourne EndSL8 5YS
Born May 1973
Director
Appointed 20 Jul 2018
Resigned 30 Apr 2024

MCMURTRIE, Simon Nicholas

Resigned
Boston Drive, Bourne EndSL8 5YS
Born February 1966
Director
Appointed 06 Sept 2017
Resigned 04 Jul 2022

O'BRIEN, Paul Michael

Resigned
Boston Drive, Bourne EndSL8 5YS
Born July 1948
Director
Appointed 06 Sept 2017
Resigned 20 Jul 2018

PEMBERTON, Tom Edward

Resigned
Mandeville Place, LondonW1U 3AY
Born July 1983
Director
Appointed 23 Aug 2017
Resigned 04 Jul 2022

STEVENS, James

Resigned
Boston Drive, Bourne EndSL8 5YS
Born February 1989
Director
Appointed 26 Sept 2018
Resigned 04 Jul 2022

TIWARI, Shiva

Resigned
Mandeville Place, LondonW1U 3AY
Born July 1984
Director
Appointed 23 Aug 2017
Resigned 11 May 2018

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 23 Aug 2017
Resigned 23 Aug 2017

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 23 Aug 2017
Resigned 23 Aug 2017

Persons with significant control

1

Plaza Bidco Limited

Active
Boston Drive, Bourne EndSL8 5YS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Resolution
9 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Capital Cancellation Shares
17 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 November 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Resolution
16 September 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
15 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 September 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Resolution
4 August 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
30 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 July 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
25 March 2020
AAAnnual Accounts
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 July 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Capital Cancellation Shares
15 July 2019
SH06Cancellation of Shares
Capital Cancellation Shares
16 May 2019
SH06Cancellation of Shares
Legacy
1 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 May 2019
SH19Statement of Capital
Legacy
1 May 2019
CAP-SSCAP-SS
Resolution
1 May 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 April 2019
SH03Return of Purchase of Own Shares
Legacy
28 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2019
SH19Statement of Capital
Legacy
28 March 2019
CAP-SSCAP-SS
Resolution
28 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 March 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
18 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2018
RESOLUTIONSResolutions
Resolution
31 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 October 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Resolution
28 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2017
NEWINCIncorporation