Background WavePink WaveYellow Wave

ZELLIS TOPCO LIMITED (10975156)

ZELLIS TOPCO LIMITED (10975156) is an active UK company. incorporated on 21 September 2017. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZELLIS TOPCO LIMITED has been registered for 8 years. Current directors include PETTER, John Richard Martin, TROY, Joseph James.

Company Number
10975156
Status
active
Type
ltd
Incorporated
21 September 2017
Age
8 years
Address
740 Waterside Drive Aztec West, Bristol, BS32 4UF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PETTER, John Richard Martin, TROY, Joseph James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZELLIS TOPCO LIMITED

ZELLIS TOPCO LIMITED is an active company incorporated on 21 September 2017 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZELLIS TOPCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10975156

LTD Company

Age

8 Years

Incorporated 21 September 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

COLOUR TOPCO LIMITED
From: 21 September 2017To: 12 February 2019
Contact
Address

740 Waterside Drive Aztec West Almondsbury Bristol, BS32 4UF,

Previous Addresses

Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue Avenue Hemel Hempstead Hemel Hempstead Hertfordshire HP2 4NW England
From: 2 February 2018To: 14 January 2021
11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 21 September 2017To: 2 February 2018
Timeline

47 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Feb 18
Funding Round
Feb 18
Director Left
May 18
Director Joined
May 18
Funding Round
Oct 18
Share Issue
Oct 18
Share Issue
Oct 18
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Feb 20
Funding Round
May 20
Capital Update
May 20
Share Buyback
Jul 20
Funding Round
Dec 20
Funding Round
Apr 21
Funding Round
May 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Jul 21
Director Joined
Dec 21
Director Left
Dec 21
Capital Update
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Share Buyback
Feb 22
Share Buyback
Feb 22
Capital Update
Jul 22
Capital Update
Aug 22
Share Buyback
Sept 22
Capital Reduction
Nov 22
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Share Issue
Sept 24
Funding Round
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
30
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PETTER, John Richard Martin

Active
Aztec West, BristolBS32 4UF
Born May 1970
Director
Appointed 13 Aug 2024

TROY, Joseph James

Active
Aztec West, BristolBS32 4UF
Born September 1963
Director
Appointed 10 Dec 2025

BREVINGE, Jakob

Resigned
Aztec West, BristolBS32 4UF
Born March 1983
Director
Appointed 30 Nov 2017
Resigned 17 Dec 2021

GENT, Stuart James Ashley

Resigned
Aztec West, BristolBS32 4UF
Born November 1971
Director
Appointed 27 Apr 2018
Resigned 13 Aug 2024

JACOBS VAN MERLEN, Christophe Patrick Marie Victor

Resigned
Aztec West, BristolBS32 4UF
Born March 1978
Director
Appointed 21 Sept 2017
Resigned 13 Aug 2024

KINCH, Alan Royston

Resigned
Aztec West, BristolBS32 4UF
Born September 1978
Director
Appointed 13 Aug 2024
Resigned 01 Dec 2025

MARSHALL, Robin

Resigned
Peoplebuilding Estate, Maylands Avenue, Hemel HempsteadHP2 4NW
Born June 1970
Director
Appointed 31 Jan 2018
Resigned 26 Apr 2018

STEVENS, William Turnbull James

Resigned
Aztec West, BristolBS32 4UF
Born May 1989
Director
Appointed 21 Dec 2021
Resigned 13 Aug 2024

SUMMONS, Jacqueline

Resigned
Aztec West, BristolBS32 4UF
Born October 1965
Director
Appointed 01 Jun 2021
Resigned 13 Aug 2024

WARE, Iain David Zelin

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born August 1982
Director
Appointed 21 Sept 2017
Resigned 30 Nov 2017

Persons with significant control

1

Knightsbridge, LondonSW1X 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2024
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
3 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 September 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation Subdivision
3 September 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 August 2024
MAMA
Resolution
30 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
11 May 2023
SH05Notice of Cancellation of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
22 February 2023
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Capital Cancellation Shares
15 November 2022
SH06Cancellation of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 November 2022
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
6 September 2022
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
16 August 2022
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
15 July 2022
SH19Statement of Capital
Legacy
15 July 2022
SH20SH20
Legacy
15 July 2022
CAP-SSCAP-SS
Resolution
15 July 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 February 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
14 February 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
29 December 2021
SH19Statement of Capital
Legacy
29 December 2021
SH20SH20
Legacy
29 December 2021
CAP-SSCAP-SS
Resolution
29 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 September 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Resolution
28 April 2021
RESOLUTIONSResolutions
Resolution
28 April 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
8 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Resolution
15 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 September 2020
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares Treasury Capital Date
9 July 2020
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
19 May 2020
SH19Statement of Capital
Resolution
19 May 2020
RESOLUTIONSResolutions
Legacy
19 May 2020
SH20SH20
Legacy
19 May 2020
CAP-SSCAP-SS
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
19 March 2020
AAMDAAMD
Accounts Amended With Accounts Type Group
18 March 2020
AAMDAAMD
Accounts With Accounts Type Group
2 March 2020
AAAnnual Accounts
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Capital Allotment Shares
29 August 2019
SH01Allotment of Shares
Resolution
28 August 2019
RESOLUTIONSResolutions
Resolution
21 August 2019
RESOLUTIONSResolutions
Resolution
18 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Auditors Resignation Company
17 May 2019
AUDAUD
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Resolution
19 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 March 2019
AAAnnual Accounts
Resolution
12 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
18 October 2018
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 October 2018
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
18 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
18 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
18 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 October 2018
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Resolution
2 October 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
3 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
27 February 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Resolution
8 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Incorporation Company
21 September 2017
NEWINCIncorporation