Background WavePink WaveYellow Wave

ARTIFEX TOPCO LIMITED (11281092)

ARTIFEX TOPCO LIMITED (11281092) is an active UK company. incorporated on 28 March 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARTIFEX TOPCO LIMITED has been registered for 7 years. Current directors include CASTANY, Jordi Mena, CLARK, Benjamin James.

Company Number
11281092
Status
active
Type
ltd
Incorporated
28 March 2018
Age
7 years
Address
Cadogan House 239 Acton Lane, London, NW10 7NP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASTANY, Jordi Mena, CLARK, Benjamin James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTIFEX TOPCO LIMITED

ARTIFEX TOPCO LIMITED is an active company incorporated on 28 March 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARTIFEX TOPCO LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11281092

LTD Company

Age

7 Years

Incorporated 28 March 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Cadogan House 239 Acton Lane Park Royal London, NW10 7NP,

Timeline

34 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Jun 18
Share Issue
Jun 18
Director Joined
Jan 19
Director Left
Jan 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Left
Jun 19
Share Buyback
Jul 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Funding Round
Feb 21
Share Buyback
Oct 21
Capital Reduction
Nov 21
Director Left
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Aug 22
Loan Secured
Sept 22
Director Left
Jul 24
Director Joined
Jul 24
Loan Cleared
Nov 24
Loan Secured
Feb 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
8
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CASTANY, Jordi Mena

Active
Cork Street, 5th Floor, LondonW1S 3NQ
Born September 1985
Director
Appointed 20 Nov 2025

CLARK, Benjamin James

Active
239 Acton Lane, LondonNW10 7NP
Born October 1976
Director
Appointed 20 Nov 2025

BATTERSHALL, Phillip James

Resigned
239 Acton Lane, LondonNW10 7NP
Born September 1953
Director
Appointed 25 May 2018
Resigned 31 Dec 2018

ENSER, Graham John

Resigned
239 Acton Lane, LondonNW10 7NP
Born October 1953
Director
Appointed 25 May 2018
Resigned 30 Jun 2019

GAUCI, Francois Joseph Charles

Resigned
239 Acton Lane, LondonNW10 7NP
Born April 1972
Director
Appointed 14 May 2024
Resigned 20 Nov 2025

GILBERT, Simon George

Resigned
239 Acton Lane, LondonNW10 7NP
Born March 1970
Director
Appointed 28 Mar 2018
Resigned 24 May 2022

HAYNES, Paul David

Resigned
239 Acton Lane, LondonNW10 7NP
Born December 1964
Director
Appointed 25 May 2018
Resigned 24 Jan 2022

HO, Katherine Wai-Ming

Resigned
239 Acton Lane, LondonNW10 7NP
Born July 1983
Director
Appointed 16 Nov 2020
Resigned 24 May 2022

ORANGE, Duncan James

Resigned
239 Acton Lane, LondonNW10 7NP
Born March 1970
Director
Appointed 01 Oct 2018
Resigned 21 Feb 2025

RENWICK, Richard John

Resigned
239 Acton Lane, Park Royal LondonNW10 7NP
Born January 1969
Director
Appointed 07 Sept 2020
Resigned 14 May 2024

SLOAN, Adam John Paul

Resigned
239 Acton Lane, LondonNW10 7NP
Born January 1986
Director
Appointed 26 Feb 2025
Resigned 20 Nov 2025

TURLEY, Cathal Arthur Matthew

Resigned
239 Acton Lane, LondonNW10 7NP
Born March 1984
Director
Appointed 25 May 2018
Resigned 16 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
239 Acton Lane, LondonNW10 7NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2022
Wigmore Street, LondonW1U 3RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Ceased 18 May 2018
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
13 February 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 February 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2023
AAAnnual Accounts
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2022
MR01Registration of a Charge
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
23 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Miscellaneous
8 July 2022
MISCMISC
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
30 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 March 2022
RP04CS01RP04CS01
Accounts With Accounts Type Group
2 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Capital Cancellation Shares
9 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 October 2021
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
19 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2021
RESOLUTIONSResolutions
Memorandum Articles
15 March 2021
MAMA
Capital Variation Of Rights Attached To Shares
15 March 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
3 March 2021
AAAnnual Accounts
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Memorandum Articles
1 December 2020
MAMA
Resolution
1 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Memorandum Articles
12 October 2020
MAMA
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
15 July 2019
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
15 July 2019
SH04Notice of Sale or Transfer under s727
Resolution
1 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Resolution
28 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
18 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2018
RESOLUTIONSResolutions
Resolution
8 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Incorporation Company
28 March 2018
NEWINCIncorporation