Background WavePink WaveYellow Wave

AMTIVO TOPCO LIMITED (11129945)

AMTIVO TOPCO LIMITED (11129945) is an active UK company. incorporated on 2 January 2018. with registered office in West Malling. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMTIVO TOPCO LIMITED has been registered for 8 years. Current directors include CROCKFORD, Thomas Leslie, PLUMB, Caroline Bayantai.

Company Number
11129945
Status
active
Type
ltd
Incorporated
2 January 2018
Age
8 years
Address
30 Tower View, West Malling, ME19 4UY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROCKFORD, Thomas Leslie, PLUMB, Caroline Bayantai
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMTIVO TOPCO LIMITED

AMTIVO TOPCO LIMITED is an active company incorporated on 2 January 2018 with the registered office located in West Malling. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMTIVO TOPCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11129945

LTD Company

Age

8 Years

Incorporated 2 January 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 11 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

30 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

August Equity Llp 10 Slingsby Place London WC2E 9AB United Kingdom
From: 2 January 2018To: 28 June 2018
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Director Joined
Feb 18
Funding Round
Mar 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Sept 19
Director Left
May 20
Director Joined
Jun 20
Director Left
Nov 20
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Share Issue
Nov 22
Share Issue
Feb 23
Loan Secured
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 25
Director Joined
Nov 25
5
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CROCKFORD, Thomas Leslie

Active
Tower View, West MallingME19 4UY
Born May 1981
Director
Appointed 28 Jun 2023

PLUMB, Caroline Bayantai

Active
Tower View, West MallingME19 4UY
Born November 1978
Director
Appointed 29 Sept 2025

CHAPMAN, Jonathan

Resigned
Slingsby Place, LondonWC2E 9AB
Born June 1980
Director
Appointed 13 Jan 2018
Resigned 08 Mar 2019

CHOTAI, Kishan Ravi Yagnish

Resigned
Tower View, West MallingME19 4UY
Born October 1990
Director
Appointed 16 Apr 2019
Resigned 15 Nov 2022

GROBBELAAR, Susan Jane

Resigned
Tower View, West MallingME19 4UY
Born May 1976
Director
Appointed 31 Mar 2020
Resigned 28 Jun 2023

HAWKINS, John Eric

Resigned
Slingsby Place, LondonWC2E 9AB
Born October 1953
Director
Appointed 20 Feb 2018
Resigned 30 Jun 2020

LONSDALE, David Timothy

Resigned
Tower View, West MallingME19 4UY
Born September 1977
Director
Appointed 02 Jan 2018
Resigned 15 Nov 2022

PATEL, Mehul

Resigned
Tower View, West MallingME19 4UY
Born July 1980
Director
Appointed 02 Jan 2018
Resigned 16 Apr 2019

TIMS, Michael Anthony

Resigned
Tower View, West MallingME19 4UY
Born October 1957
Director
Appointed 11 Mar 2019
Resigned 13 Nov 2025

WALTON, James Martin

Resigned
Tower View, West MallingME19 4UY
Born May 1979
Director
Appointed 23 Sept 2019
Resigned 31 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
76 Buckingham Palace Road, LondonSW1W 9TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2022
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2018
Ceased 15 Nov 2022
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Memorandum Articles
27 February 2023
MAMA
Resolution
22 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Capital Alter Shares Subdivision
6 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
6 February 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Resolution
20 December 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 December 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 November 2022
SH10Notice of Particulars of Variation
Memorandum Articles
28 November 2022
MAMA
Resolution
28 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Resolution
23 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 June 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 September 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Resolution
16 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 August 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
25 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Incorporation Company
2 January 2018
NEWINCIncorporation