Background WavePink WaveYellow Wave

KILDALE TOPCO LIMITED (10986669)

KILDALE TOPCO LIMITED (10986669) is an active UK company. incorporated on 28 September 2017. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KILDALE TOPCO LIMITED has been registered for 8 years. Current directors include BAER, James Edward, FRANKLAND, Samuel Peter, ROBERTS, Gary Eric.

Company Number
10986669
Status
active
Type
ltd
Incorporated
28 September 2017
Age
8 years
Address
The Victory Offices, Blackpool, FY1 3NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAER, James Edward, FRANKLAND, Samuel Peter, ROBERTS, Gary Eric
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILDALE TOPCO LIMITED

KILDALE TOPCO LIMITED is an active company incorporated on 28 September 2017 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KILDALE TOPCO LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10986669

LTD Company

Age

8 Years

Incorporated 28 September 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 2 February 2025 (1 year ago)
Submitted on 18 February 2026 (1 month ago)
Period: 5 February 2024 - 2 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 3 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

The Victory Offices 112 Victory Road Blackpool, FY1 3NW,

Previous Addresses

80 Victoria Street London SW1E 5JL United Kingdom
From: 28 September 2017To: 9 November 2017
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Left
Nov 18
Funding Round
Feb 21
Funding Round
Sept 21
Loan Cleared
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Director Left
Dec 25
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BAER, James Edward

Active
112 Victory Road, BlackpoolFY1 3NW
Born June 1955
Director
Appointed 27 Oct 2017

FRANKLAND, Samuel Peter

Active
112 Victory Road, BlackpoolFY1 3NW
Born October 1975
Director
Appointed 05 Feb 2018

ROBERTS, Gary Eric

Active
112 Victory Road, BlackpoolFY1 3NW
Born August 1963
Director
Appointed 27 Oct 2017

DENNIS, Mike

Resigned
112 Victory Road, BlackpoolFY1 3NW
Born May 1976
Director
Appointed 27 Oct 2017
Resigned 24 Oct 2024

GEORGE, Michael David

Resigned
112 Victory Road, BlackpoolFY1 3NW
Born August 1973
Director
Appointed 27 Oct 2017
Resigned 24 Oct 2024

GODDARD, Mark John

Resigned
112 Victory Road, BlackpoolFY1 3NW
Born January 1970
Director
Appointed 28 Sept 2017
Resigned 24 Oct 2024

JONES, Joanne Louise

Resigned
112 Victory Road, BlackpoolFY1 3NW
Born February 1966
Director
Appointed 27 Oct 2017
Resigned 28 Nov 2025

WARDMAN, George Bryan Lawrence

Resigned
112 Victory Road, BlackpoolFY1 3NW
Born October 1953
Director
Appointed 27 Oct 2017
Resigned 05 Feb 2018

YOUNG, Jeremy Simon

Resigned
112 Victory Road, BlackpoolFY1 3NW
Born June 1965
Director
Appointed 27 Oct 2017
Resigned 24 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Gutter Lane, LondonEC2V 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr Michael David George

Ceased
112 Victory Road, BlackpoolFY1 3NW
Born August 1973

Nature of Control

Significant influence or control
Notified 28 Sept 2017
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2026
AAAnnual Accounts
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Memorandum Articles
13 December 2024
MAMA
Resolution
13 December 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 June 2024
RP04CS01RP04CS01
Memorandum Articles
24 January 2024
MAMA
Resolution
24 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Resolution
4 July 2021
RESOLUTIONSResolutions
Memorandum Articles
24 May 2021
MAMA
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
16 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 November 2017
SH10Notice of Particulars of Variation
Resolution
15 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2017
NEWINCIncorporation