Background WavePink WaveYellow Wave

CANNES TOPCO LTD (11352113)

CANNES TOPCO LTD (11352113) is an active UK company. incorporated on 9 May 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. CANNES TOPCO LTD has been registered for 7 years. Current directors include BUMSTEAD, Ivan Victor, BYRNE, Stephen Kenneth, DAVIES, Matthew and 5 others.

Company Number
11352113
Status
active
Type
ltd
Incorporated
9 May 2018
Age
7 years
Address
Venus No 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BUMSTEAD, Ivan Victor, BYRNE, Stephen Kenneth, DAVIES, Matthew, FRIISDAHL, Michael Jeppe, GRAHAM, Michael Steven, WHEELER, Ian Charles, VITRUVIAN DIRECTORS I LIMITED, VITRUVIAN DIRECTORS II LIMITED
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNES TOPCO LTD

CANNES TOPCO LTD is an active company incorporated on 9 May 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. CANNES TOPCO LTD was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11352113

LTD Company

Age

7 Years

Incorporated 9 May 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Venus No 1 Old Park Lane Trafford City Manchester, M41 7HA,

Previous Addresses

105 Wigmore Street Marylebone London W1U 1QY United Kingdom
From: 9 May 2018To: 21 December 2018
Timeline

33 key events • 2018 - 2026

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

Officers

12

8 Active
4 Resigned

BUMSTEAD, Ivan Victor

Active
No 1 Old Park Lane, ManchesterM41 7HA
Born May 1973
Director
Appointed 20 May 2024

BYRNE, Stephen Kenneth

Active
No 1 Old Park Lane, ManchesterM41 7HA
Born June 1965
Director
Appointed 31 May 2018

DAVIES, Matthew

Active
No.1 Old Park Lane, ManchesterM41 7HA
Born October 1970
Director
Appointed 01 Sept 2018

FRIISDAHL, Michael Jeppe

Active
No 1 Old Park Lane, ManchesterM41 7HA
Born May 1962
Director
Appointed 01 Jan 2026

GRAHAM, Michael Steven

Active
No 1 Old Park Lane, ManchesterM41 7HA
Born April 1964
Director
Appointed 30 Jun 2022

WHEELER, Ian Charles

Active
No 1 Old Park Lane, ManchesterM41 7HA
Born October 1966
Director
Appointed 01 Sept 2018

VITRUVIAN DIRECTORS I LIMITED

Active
Marylebone, LondonW1U 1QY
Corporate director
Appointed 09 May 2018

VITRUVIAN DIRECTORS II LIMITED

Active
Marylebone, LondonW1U 1QY
Corporate director
Appointed 09 May 2018

CROSIER, Elizabeth Ann

Resigned
Old Park Lane, ManchesterM41 7HA
Born August 1982
Director
Appointed 02 Sept 2020
Resigned 21 Apr 2022

HANSON, Matthew James

Resigned
No 1 Old Park Lane, ManchesterM41 7HA
Born November 1983
Director
Appointed 14 Dec 2022
Resigned 20 May 2024

SANDERSON, Robert James

Resigned
Marylebone, LondonW1U 1QY
Born September 1978
Director
Appointed 09 May 2018
Resigned 31 May 2018

SHAW, Simon Andrew

Resigned
No 1 Old Park Lane, ManchesterM41 7HA
Born November 1967
Director
Appointed 31 May 2018
Resigned 16 Oct 2019

Persons with significant control

1

Wigmore Street, LondonW1U 1QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
Fundings
Financials
Latest Activities

Filing History

78

Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Resolution
20 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Memorandum Articles
10 December 2025
MAMA
Resolution
10 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 June 2025
SH19Statement of Capital
Legacy
19 June 2025
SH20SH20
Legacy
19 June 2025
CAP-SSCAP-SS
Resolution
19 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 December 2024
SH19Statement of Capital
Legacy
17 December 2024
SH20SH20
Legacy
17 December 2024
CAP-SSCAP-SS
Resolution
17 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 June 2024
SH19Statement of Capital
Legacy
14 June 2024
SH20SH20
Legacy
14 June 2024
CAP-SSCAP-SS
Resolution
14 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Resolution
2 May 2024
RESOLUTIONSResolutions
Memorandum Articles
2 May 2024
MAMA
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2023
AAAnnual Accounts
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Memorandum Articles
21 February 2023
MAMA
Resolution
21 February 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 February 2023
SH19Statement of Capital
Legacy
17 February 2023
SH20SH20
Legacy
17 February 2023
CAP-SSCAP-SS
Resolution
17 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Capital Cancellation Shares
13 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 December 2022
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
22 October 2021
SH19Statement of Capital
Legacy
21 October 2021
SH20SH20
Legacy
21 October 2021
CAP-SSCAP-SS
Resolution
21 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Capital Cancellation Shares
18 November 2020
SH06Cancellation of Shares
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
7 November 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Memorandum Articles
16 October 2020
MAMA
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Capital Allotment Shares
31 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
10 June 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Resolution
19 June 2018
RESOLUTIONSResolutions
Resolution
19 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Incorporation Company
9 May 2018
NEWINCIncorporation