Background WavePink WaveYellow Wave

WHISTLER TOPCO LIMITED (11198084)

WHISTLER TOPCO LIMITED (11198084) is an active UK company. incorporated on 9 February 2018. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WHISTLER TOPCO LIMITED has been registered for 8 years. Current directors include CHEYNE, Martyn James, FLANAGAN, Terence, HUMPHREYS, David Christopher and 3 others.

Company Number
11198084
Status
active
Type
ltd
Incorporated
9 February 2018
Age
8 years
Address
401 Faraday Faraday Street, Warrington, WA3 6GA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHEYNE, Martyn James, FLANAGAN, Terence, HUMPHREYS, David Christopher, POTTER, Robert Michael, TOMKINSON, Andrew Robert, TRACEY, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISTLER TOPCO LIMITED

WHISTLER TOPCO LIMITED is an active company incorporated on 9 February 2018 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WHISTLER TOPCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11198084

LTD Company

Age

8 Years

Incorporated 9 February 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

AGHOCO 1655 LIMITED
From: 9 February 2018To: 19 March 2018
Contact
Address

401 Faraday Faraday Street Birchwood Warrington, WA3 6GA,

Previous Addresses

St James Business Centre Wilderpool Causeway Warrington Cheshire WA4 6PS United Kingdom
From: 10 April 2018To: 28 June 2018
One St Peter's Square Manchester M2 3DE United Kingdom
From: 9 February 2018To: 10 April 2018
Timeline

40 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Share Issue
Apr 18
Funding Round
Apr 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Capital Reduction
Apr 19
Share Buyback
Apr 19
Funding Round
Oct 19
Capital Reduction
Jan 20
Loan Secured
Feb 20
Share Buyback
Feb 20
Loan Secured
Mar 21
Funding Round
Jun 21
Funding Round
Jun 21
Capital Reduction
Jan 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Share Buyback
Oct 23
Director Left
May 24
Share Buyback
May 25
Director Left
Jul 25
18
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

CHEYNE, Martyn James

Active
Faraday Street, WarringtonWA3 6GA
Born September 1970
Director
Appointed 28 Mar 2018

FLANAGAN, Terence

Active
Faraday Street, WarringtonWA3 6GA
Born November 1960
Director
Appointed 28 Mar 2018

HUMPHREYS, David Christopher

Active
Faraday Street, WarringtonWA3 6GA
Born February 1973
Director
Appointed 28 Mar 2018

POTTER, Robert Michael

Active
Faraday Street, WarringtonWA3 6GA
Born July 1972
Director
Appointed 28 Mar 2018

TOMKINSON, Andrew Robert

Active
Faraday Street, WarringtonWA3 6GA
Born October 1979
Director
Appointed 19 Mar 2018

TRACEY, Christopher

Active
Faraday Street, WarringtonWA3 6GA
Born April 1971
Director
Appointed 28 Mar 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 09 Feb 2018
Resigned 19 Mar 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 09 Feb 2018
Resigned 19 Mar 2018

HULLAH, Paul Nicholas

Resigned
Faraday Street, WarringtonWA3 6GA
Born October 1967
Director
Appointed 28 Mar 2018
Resigned 09 Jul 2025

LEUSCH, Sebastien

Resigned
Faraday Street, WarringtonWA3 6GA
Born July 1975
Director
Appointed 19 Mar 2018
Resigned 15 Apr 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 09 Feb 2018
Resigned 19 Mar 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 09 Feb 2018
Resigned 19 Mar 2018

Persons with significant control

1

0 Active
1 Ceased
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2018
Ceased 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

70

Replacement Filing Of Confirmation Statement With Made Up Date
26 March 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
22 May 2025
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
18 February 2025
RP04CS01RP04CS01
Confirmation Statement
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
19 February 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
18 February 2024
AAAnnual Accounts
Confirmation Statement
9 February 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 November 2023
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Capital Return Purchase Own Shares
1 March 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Capital Cancellation Shares
16 February 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
9 February 2023
AAAnnual Accounts
Capital Cancellation Shares
31 January 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 February 2020
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Capital Cancellation Shares
27 January 2020
SH06Cancellation of Shares
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Resolution
8 August 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
15 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 April 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Capital Cancellation Shares
10 October 2018
SH06Cancellation of Shares
Resolution
10 October 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 October 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 July 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 July 2018
SH06Cancellation of Shares
Resolution
2 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
30 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
20 March 2018
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Extended
19 March 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Resolution
19 March 2018
RESOLUTIONSResolutions
Incorporation Company
9 February 2018
NEWINCIncorporation