Background WavePink WaveYellow Wave

HOLYHEAD TOPCO LIMITED (11275148)

HOLYHEAD TOPCO LIMITED (11275148) is an active UK company. incorporated on 26 March 2018. with registered office in Llangefni. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOLYHEAD TOPCO LIMITED has been registered for 8 years. Current directors include MORRIS, Dewi, OWEN, Terence, WAGSTAFF, Andrew Thomas and 1 others.

Company Number
11275148
Status
active
Type
ltd
Incorporated
26 March 2018
Age
8 years
Address
C/O Huws Gray Ltd Head Office, Llangefni, LL77 7JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORRIS, Dewi, OWEN, Terence, WAGSTAFF, Andrew Thomas, WHITE, Jonathan Barry, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLYHEAD TOPCO LIMITED

HOLYHEAD TOPCO LIMITED is an active company incorporated on 26 March 2018 with the registered office located in Llangefni. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOLYHEAD TOPCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11275148

LTD Company

Age

8 Years

Incorporated 26 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 20 October 2025 (5 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 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

C/O Huws Gray Ltd Head Office Industrial Estate Llangefni, LL77 7JA,

Previous Addresses

Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales
From: 23 April 2018To: 9 August 2018
9 Mandeville Place London W1U 3AY United Kingdom
From: 26 March 2018To: 23 April 2018
Timeline

21 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Share Issue
May 18
Funding Round
May 18
Funding Round
Oct 18
Director Joined
Oct 18
Funding Round
Jan 19
Funding Round
Feb 20
Funding Round
Dec 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Aug 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jan 24
Director Left
Feb 24
6
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MORRIS, Dewi

Active
Head Office, LlangefniLL77 7JA
Born January 1970
Director
Appointed 11 Apr 2018

OWEN, Terence

Active
Head Office, LlangefniLL77 7JA
Born May 1962
Director
Appointed 11 Apr 2018

WAGSTAFF, Andrew Thomas

Active
Head Office, LlangefniLL77 7JA
Born August 1974
Director
Appointed 18 Jun 2021

WHITE, Jonathan Barry, Mr.

Active
Head Office, LlangefniLL77 7JA
Born November 1980
Director
Appointed 31 Mar 2023

BITHELL, Charles Peter

Resigned
Head Office, LlangefniLL77 7JA
Born August 1968
Director
Appointed 18 Jun 2021
Resigned 31 Mar 2023

BOOTH, Richard James

Resigned
Head Office, LlangefniLL77 7JA
Born September 1980
Director
Appointed 26 Mar 2018
Resigned 18 Jun 2021

JONES, John Llewelyn

Resigned
Head Office, LlangefniLL77 7JA
Born December 1941
Director
Appointed 11 Apr 2018
Resigned 14 Aug 2022

NORTHEN, Ian Christopher Anthony

Resigned
Head Office, LlangefniLL77 7JA
Born November 1974
Director
Appointed 18 Jun 2021
Resigned 06 Feb 2024

ROBINSON, Stuart William

Resigned
Head Office, LlangefniLL77 7JA
Born May 1974
Director
Appointed 26 Mar 2018
Resigned 18 Jun 2021

THOMPSTONE, Stephen Trevor

Resigned
Head Office, LlangefniLL77 7JA
Born September 1960
Director
Appointed 08 Aug 2018
Resigned 31 Oct 2023

Persons with significant control

1

Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Memorandum Articles
11 August 2021
MAMA
Resolution
11 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 June 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
15 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement
25 March 2020
CS01Confirmation Statement
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 November 2018
AA01Change of Accounting Reference Date
Resolution
29 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
1 May 2018
RESOLUTIONSResolutions
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Incorporation Company
26 March 2018
NEWINCIncorporation