Background WavePink WaveYellow Wave

KELLY TOPCO LIMITED (11274657)

KELLY TOPCO LIMITED (11274657) is an active UK company. incorporated on 26 March 2018. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KELLY TOPCO LIMITED has been registered for 8 years. Current directors include BUSBY, Peter Geoffrey, FREEMAN, James Richard, ROYCROFT, Rebecca Ann.

Company Number
11274657
Status
active
Type
ltd
Incorporated
26 March 2018
Age
8 years
Address
1st Floor, Hilton House, Manchester, M1 2EH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUSBY, Peter Geoffrey, FREEMAN, James Richard, ROYCROFT, Rebecca Ann
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLY TOPCO LIMITED

KELLY TOPCO LIMITED is an active company incorporated on 26 March 2018 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KELLY TOPCO LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11274657

LTD Company

Age

8 Years

Incorporated 26 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days overdue

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

AGHOCO 1689 LIMITED
From: 26 March 2018To: 5 June 2018
Contact
Address

1st Floor, Hilton House Hilton Street Manchester, M1 2EH,

Previous Addresses

Grove Chambers 36 Green Lane Wilmslow SK9 1LD England
From: 11 April 2019To: 5 October 2021
Waters Green House Sunderland Street Macclesfield Cheshire SK11 6LF United Kingdom
From: 4 July 2018To: 11 April 2019
One St Peter's Square Manchester M2 3DE United Kingdom
From: 26 March 2018To: 4 July 2018
Timeline

38 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Loan Secured
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Share Issue
Jul 18
Funding Round
Oct 18
Director Joined
Oct 18
Funding Round
Apr 19
Director Joined
Feb 20
Director Left
Mar 20
Funding Round
May 20
Director Left
Nov 20
Director Joined
Nov 20
Funding Round
Feb 21
Capital Reduction
Feb 21
Share Buyback
Feb 21
Funding Round
Jul 21
Director Left
Dec 22
Funding Round
May 23
Director Joined
May 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
Funding Round
Oct 24
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Funding Round
Mar 26
Director Left
Apr 26
13
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BUSBY, Peter Geoffrey

Active
Hilton Street, ManchesterM1 2EH
Born March 1967
Director
Appointed 06 Jun 2018

FREEMAN, James Richard

Active
Hilton Street, ManchesterM1 2EH
Born April 1989
Director
Appointed 24 Nov 2025

ROYCROFT, Rebecca Ann

Active
Hilton Street, ManchesterM1 2EH
Born May 1980
Director
Appointed 22 Sept 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 26 Mar 2018
Resigned 06 Jun 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 26 Mar 2018
Resigned 06 Jun 2018

HEWITT, Jeffrey

Resigned
Hilton Street, ManchesterM1 2EH
Born September 1971
Director
Appointed 13 Jun 2024
Resigned 31 Mar 2026

JEZZARD, Paul Derek

Resigned
Hilton Street, ManchesterM1 2EH
Born February 1984
Director
Appointed 02 Nov 2020
Resigned 09 Apr 2025

MATKIN, Joanna

Resigned
Hilton Street, ManchesterM1 2EH
Born September 1977
Director
Appointed 11 May 2023
Resigned 30 Nov 2023

SELLERS, Christopher George

Resigned
Hilton Street, ManchesterM1 2EH
Born March 1968
Director
Appointed 12 Jul 2018
Resigned 13 Jun 2024

SELLERS, James Anthony

Resigned
36 Green Lane, WilmslowSK9 1LD
Born March 1970
Director
Appointed 01 Oct 2018
Resigned 02 Nov 2020

SMITH, Geoffrey Richard

Resigned
Green Lane, WilmslowSK9 1LD
Born May 1976
Director
Appointed 01 Feb 2020
Resigned 08 Dec 2022

WINCOTT-HOLDER, Claire

Resigned
Hilton Street, ManchesterM1 2EH
Born April 1981
Director
Appointed 17 Mar 2025
Resigned 24 Nov 2025

WYLLIE, Mark Richard John

Resigned
36 Green Lane, WilmslowSK9 1LD
Born August 1966
Director
Appointed 12 Jul 2018
Resigned 31 Mar 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 26 Mar 2018
Resigned 06 Jun 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 26 Mar 2018
Resigned 06 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
5-11 Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2018
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 26 Mar 2018
Ceased 03 Jul 2018
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Capital Name Of Class Of Shares
25 March 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2026
RESOLUTIONSResolutions
Memorandum Articles
14 March 2026
MAMA
Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Replacement Filing Of Director Appointment With Name
15 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
12 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Resolution
24 October 2024
RESOLUTIONSResolutions
Memorandum Articles
23 October 2024
MAMA
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Resolution
1 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
18 August 2023
AAAnnual Accounts
Resolution
15 May 2023
RESOLUTIONSResolutions
Memorandum Articles
15 May 2023
MAMA
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
10 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Resolution
14 February 2022
RESOLUTIONSResolutions
Memorandum Articles
14 February 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Resolution
17 August 2021
RESOLUTIONSResolutions
Memorandum Articles
7 August 2021
MAMA
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Accounts Amended With Accounts Type Group
28 July 2021
AAMDAAMD
Accounts With Accounts Type Group
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 February 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
18 February 2021
MAMA
Resolution
18 February 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
12 February 2021
SH06Cancellation of Shares
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Memorandum Articles
5 May 2020
MAMA
Resolution
5 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Resolution
9 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 August 2018
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
30 July 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
30 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 June 2018
RESOLUTIONSResolutions
Incorporation Company
26 March 2018
NEWINCIncorporation