Background WavePink WaveYellow Wave

SEAL TOPCO LIMITED (11044728)

SEAL TOPCO LIMITED (11044728) is an active UK company. incorporated on 2 November 2017. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SEAL TOPCO LIMITED has been registered for 8 years. Current directors include HINCHLIFF, Louise, MORRIS, David.

Company Number
11044728
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
5 Benham Road, Benham Campus Southampton Science Park, Southampton, SO16 7QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HINCHLIFF, Louise, MORRIS, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAL TOPCO LIMITED

SEAL TOPCO LIMITED is an active company incorporated on 2 November 2017 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SEAL TOPCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11044728

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

5 Benham Road, Benham Campus Southampton Science Park Chilworth Southampton, SO16 7QJ,

Previous Addresses

3 Benham Road, Benham Campus, Southampton Science Park Chilworth Southampton Hampshire SO16 7QJ
From: 2 January 2019To: 10 December 2024
C/O August Equity Llp 10 Slingsby Place St. Martin's Courtyard London WC2E 9AB England
From: 2 November 2017To: 2 January 2019
Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Dec 17
Funding Round
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Apr 24
Director Left
Aug 24
Director Joined
Apr 25
Director Left
May 25
Director Joined
Jul 25
Loan Secured
Aug 25
Loan Cleared
Sept 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HINCHLIFF, Louise

Active
Southampton Science Park, SouthamptonSO16 7QJ
Born March 1979
Director
Appointed 23 Jul 2025

MORRIS, David

Active
Southampton Science Park, SouthamptonSO16 7QJ
Born July 1973
Director
Appointed 25 Apr 2025

BIDDULPH, Michael

Resigned
Southampton Science Park, SouthamptonSO16 7QJ
Born December 1974
Director
Appointed 02 Nov 2017
Resigned 11 Feb 2022

COOKE, Graham Ian

Resigned
Southampton Science Park, SouthamptonSO16 7QJ
Born November 1981
Director
Appointed 20 Nov 2017
Resigned 30 Sept 2023

HUGHES, Robert Damien

Resigned
Southampton Science Park, SouthamptonSO16 7QJ
Born September 1968
Director
Appointed 27 Feb 2024
Resigned 31 Jul 2024

MCKAY, Paul Matthew

Resigned
Southampton Science Park, SouthamptonSO16 7QJ
Born August 1968
Director
Appointed 27 Feb 2024
Resigned 25 Apr 2025

MUCKLE, Richard Thomas John

Resigned
10 Slingsby Place, LondonWC2E 9AB
Born October 1986
Director
Appointed 20 Nov 2017
Resigned 11 Feb 2022

OPPERMAN, Peter Adam Ernest

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1961
Director
Appointed 20 Nov 2017
Resigned 11 Feb 2022

PATEL, Mehul

Resigned
10 Slingsby Place, St. Martin's CourtyardWC2E 9AB
Born July 1980
Director
Appointed 02 Nov 2017
Resigned 20 Nov 2017

REDMAN, David Ashley

Resigned
Southampton Science Park, SouthamptonSO16 7QJ
Born May 1976
Director
Appointed 18 Feb 2022
Resigned 28 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Benham Campus Southampton Science Park, SouthamptonSO16 7QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2022
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Ceased 11 Feb 2022
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 02 Nov 2017
Ceased 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
AGREEMENT2AGREEMENT2
Legacy
22 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Resolution
22 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Memorandum Articles
21 February 2022
MAMA
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 November 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 December 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Resolution
8 December 2017
RESOLUTIONSResolutions
Incorporation Company
2 November 2017
NEWINCIncorporation