Background WavePink WaveYellow Wave

P27 TOPCO LIMITED (11229734)

P27 TOPCO LIMITED (11229734) is an active UK company. incorporated on 28 February 2018. with registered office in Cheltenham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. P27 TOPCO LIMITED has been registered for 8 years. Current directors include DOWDS, Colin Nigel, MCCAUSLAND, Rachel.

Company Number
11229734
Status
active
Type
ltd
Incorporated
28 February 2018
Age
8 years
Address
Pkl, Malvern View Business Park Stella Way, Cheltenham, GL52 7DQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DOWDS, Colin Nigel, MCCAUSLAND, Rachel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P27 TOPCO LIMITED

P27 TOPCO LIMITED is an active company incorporated on 28 February 2018 with the registered office located in Cheltenham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. P27 TOPCO LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11229734

LTD Company

Age

8 Years

Incorporated 28 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

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

Pkl, Malvern View Business Park Stella Way Bishops Cleeve Cheltenham, GL52 7DQ,

Previous Addresses

26 st. James's Square London SW1Y 4JH England
From: 7 June 2022To: 15 June 2022
8 Hanover Square London W1S 1HQ United Kingdom
From: 28 February 2018To: 7 June 2022
Timeline

32 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Share Issue
Apr 18
Funding Round
May 18
Director Left
Nov 18
Funding Round
Oct 19
Funding Round
Feb 20
Funding Round
May 21
Funding Round
May 21
Director Joined
Jul 21
Funding Round
Feb 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Capital Update
Mar 24
Share Issue
Mar 24
Share Issue
Mar 24
Share Buyback
Jun 24
Share Buyback
Jul 24
Owner Exit
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Loan Secured
Mar 26
12
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DOWDS, Colin Nigel

Active
Lissue Walk, LisburnBT28 2LU
Born October 1985
Director
Appointed 28 Jan 2026

MCCAUSLAND, Rachel

Active
Stella Way, CheltenhamGL52 7DQ
Born April 1985
Director
Appointed 28 Mar 2022

BLOWER, Mark

Resigned
Stella Way, CheltenhamGL52 7DQ
Born January 1969
Director
Appointed 28 Feb 2018
Resigned 28 Jan 2026

DAVIDSSON, Nils Olle

Resigned
Stella Way, CheltenhamGL52 7DQ
Born July 1990
Director
Appointed 28 Mar 2022
Resigned 01 Sept 2022

LAVERY, Paul

Resigned
Hanover Square, LondonW1S 1HQ
Born July 1974
Director
Appointed 10 Mar 2018
Resigned 28 Mar 2022

LOWRY, Rodney

Resigned
Stella Way, CheltenhamGL52 7DQ
Born January 1959
Director
Appointed 10 Mar 2018
Resigned 28 Jan 2026

MCCALL, David Alexander Mervyn

Resigned
Hanover Square, LondonW1S 1HQ
Born June 1950
Director
Appointed 10 Mar 2018
Resigned 31 Aug 2018

PAPE, Christopher Simon

Resigned
Stella Way, CheltenhamGL52 7DQ
Born October 1977
Director
Appointed 01 Sept 2022
Resigned 28 Jan 2026

PORTER, Melvin Robert

Resigned
Stella Way, CheltenhamGL52 7DQ
Born February 1957
Director
Appointed 01 Jan 2021
Resigned 28 Jan 2026

WYNN, Andrew Thomas

Resigned
Hanover Square, LondonW1S 1HQ
Born October 1984
Director
Appointed 28 Feb 2018
Resigned 28 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
5 Upper St. Martin's Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jan 2026
Hanover Square, LondonW1S 1HQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Mar 2018
Ceased 28 Jan 2026

Mr Mark Blower

Ceased
Hanover Square, LondonW1S 1HQ
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Ceased 08 Mar 2018
Fundings
Financials
Latest Activities

Filing History

74

Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
11 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 June 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 June 2024
AAAnnual Accounts
Legacy
17 April 2024
CAP-SSCAP-SS
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 March 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
14 March 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
7 March 2024
SH19Statement of Capital
Legacy
7 March 2024
CAP-SSCAP-SS
Legacy
7 March 2024
SH20SH20
Resolution
7 March 2024
RESOLUTIONSResolutions
Resolution
17 December 2023
RESOLUTIONSResolutions
Memorandum Articles
16 December 2023
MAMA
Capital Variation Of Rights Attached To Shares
10 December 2023
SH10Notice of Particulars of Variation
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Capital Name Of Class Of Shares
4 July 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Resolution
8 February 2022
RESOLUTIONSResolutions
Memorandum Articles
8 February 2022
MAMA
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 October 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Resolution
24 May 2021
RESOLUTIONSResolutions
Resolution
24 May 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Resolution
27 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
25 February 2020
AAAnnual Accounts
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Resolution
3 September 2019
RESOLUTIONSResolutions
Legacy
25 April 2019
RP04CS01RP04CS01
Legacy
1 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
21 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 February 2018
NEWINCIncorporation