Background WavePink WaveYellow Wave

CE TOPCO LIMITED (11239504)

CE TOPCO LIMITED (11239504) is an active UK company. incorporated on 7 March 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CE TOPCO LIMITED has been registered for 8 years. Current directors include BOOTLE, Roger Paul, CORBETT, Adam Robert, DAVIES, Heath John and 3 others.

Company Number
11239504
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
5th Floor, 100 Victoria Street, London, SW1E 5JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOOTLE, Roger Paul, CORBETT, Adam Robert, DAVIES, Heath John, LEGGE, Craig John, NEALE, Christopher James, SHEARING, Neil Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CE TOPCO LIMITED

CE TOPCO LIMITED is an active company incorporated on 7 March 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CE TOPCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11239504

LTD Company

Age

8 Years

Incorporated 7 March 2018

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 1 October 2025 (6 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

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

5th Floor, 100 Victoria Street Cardinal Place London, SW1E 5JL,

Previous Addresses

10th Floor 123 Victoria Street London SW1E 6DE England
From: 7 March 2018To: 16 April 2018
Timeline

35 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Mar 21
Funding Round
Apr 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Funding Round
Mar 23
Funding Round
Mar 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Mar 25
Director Joined
May 25
Director Left
Jul 25
4
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BOOTLE, Roger Paul

Active
Victoria Street, LondonSW1E 5JL
Born June 1952
Director
Appointed 26 Mar 2018

CORBETT, Adam Robert

Active
Victoria Street, LondonSW1E 5JL
Born November 1981
Director
Appointed 01 Jul 2023

DAVIES, Heath John

Active
Victoria Street, LondonSW1E 5JL
Born March 1966
Director
Appointed 29 Jul 2024

LEGGE, Craig John

Active
Victoria Street, LondonSW1E 5JL
Born March 1977
Director
Appointed 29 Apr 2025

NEALE, Christopher James

Active
Victoria Street, LondonSW1E 5JL
Born June 1976
Director
Appointed 26 Mar 2018

SHEARING, Neil Christopher

Active
Victoria Street, LondonSW1E 5JL
Born December 1980
Director
Appointed 26 Mar 2018

BUTTER, Sebastian

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1979
Director
Appointed 04 May 2021
Resigned 02 Aug 2024

DOWSON, Robert Arthur

Resigned
Victoria Street, LondonSW1E 5JL
Born November 1973
Director
Appointed 26 Mar 2018
Resigned 30 Oct 2020

ELTON, Graham Clive

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1963
Director
Appointed 02 Jul 2018
Resigned 22 Mar 2024

ELY, Dominic Robert Nile

Resigned
Victoria Street, LondonSW1E 5JL
Born June 1972
Director
Appointed 27 Jun 2019
Resigned 31 Jul 2020

GAULT, Marcus John Hamilton

Resigned
Victoria Street, LondonSW1E 5JL
Born February 1970
Director
Appointed 07 Jan 2019
Resigned 07 May 2021

HARRIS, Mark Smeeth

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1958
Director
Appointed 26 Mar 2018
Resigned 27 Jun 2019

HARRIS-SPEID, Troy Gareth

Resigned
1 Vine Street, LondonW1J 0AH
Born August 1981
Director
Appointed 26 Apr 2018
Resigned 12 Sept 2018

LENON, Philip Hugh

Resigned
Victoria Street, LondonSW1E 5JL
Born February 1960
Director
Appointed 26 Mar 2018
Resigned 14 Apr 2023

NEALE, Christopher James

Resigned
123 Victoria Street, LondonSW1E 6DE
Born June 1976
Director
Appointed 07 Mar 2018
Resigned 26 Mar 2018

SARGEANT, Mark Peter

Resigned
123 Victoria Street, LondonSW1E 6DE
Born April 1981
Director
Appointed 07 Mar 2018
Resigned 26 Mar 2018

STEELE, Joseph Anthony

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1979
Director
Appointed 16 Mar 2021
Resigned 22 Jun 2025

STILLWELL, Kevin Edward

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1970
Director
Appointed 10 May 2021
Resigned 10 Mar 2025

WILBY, Alexander David

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1990
Director
Appointed 12 Sept 2018
Resigned 15 Jul 2019

Persons with significant control

1

123 Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2025
AAAnnual Accounts
Memorandum Articles
2 December 2024
MAMA
Resolution
2 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With Updates
19 March 2023
CS01Confirmation Statement
Capital Allotment Shares
19 March 2023
SH01Allotment of Shares
Capital Allotment Shares
19 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
29 April 2021
RP04SH01RP04SH01
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Memorandum Articles
4 January 2021
MAMA
Resolution
4 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
20 April 2018
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Resolution
16 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2018
NEWINCIncorporation