Background WavePink WaveYellow Wave

CHAPLIN TOPCO LIMITED (11442710)

CHAPLIN TOPCO LIMITED (11442710) is an active UK company. incorporated on 2 July 2018. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. CHAPLIN TOPCO LIMITED has been registered for 7 years. Current directors include BRYSON, Ian Chalmers, CREBBIN, Simon Richard Lawrence, FLYNN, Roger Patrick and 3 others.

Company Number
11442710
Status
active
Type
ltd
Incorporated
2 July 2018
Age
7 years
Address
1 Cooke Close, Leicester, LE4 8PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BRYSON, Ian Chalmers, CREBBIN, Simon Richard Lawrence, FLYNN, Roger Patrick, HANCOCK, David Barton, HODGES, Christopher James, LEWIS, Timothy Richard Gwynne
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPLIN TOPCO LIMITED

CHAPLIN TOPCO LIMITED is an active company incorporated on 2 July 2018 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. CHAPLIN TOPCO LIMITED was registered 7 years ago.(SIC: 64202)

Status

active

Active since 7 years ago

Company No

11442710

LTD Company

Age

7 Years

Incorporated 2 July 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

1 Cooke Close Thurmaston Leicester, LE4 8PT,

Previous Addresses

30 Buckingham Gate London SW1E 6NN England
From: 2 July 2018To: 23 July 2018
Timeline

43 key events • 2018 - 2026

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

Officers

14

6 Active
8 Resigned

BRYSON, Ian Chalmers

Active
Thurmaston, LeicesterLE4 8PT
Born August 1968
Director
Appointed 05 Jan 2026

CREBBIN, Simon Richard Lawrence

Active
Thurmaston, LeicesterLE4 8PT
Born January 1972
Director
Appointed 30 Oct 2023

FLYNN, Roger Patrick

Active
Thurmaston, LeicesterLE4 8PT
Born November 1962
Director
Appointed 01 Aug 2021

HANCOCK, David Barton

Active
Thurmaston, LeicesterLE4 8PT
Born January 1971
Director
Appointed 06 Jan 2025

HODGES, Christopher James

Active
Thurmaston, LeicesterLE4 8PT
Born December 1968
Director
Appointed 02 Jul 2018

LEWIS, Timothy Richard Gwynne

Active
Buckingham Gate, LondonSW1E 6NN
Born January 1978
Director
Appointed 23 Nov 2020

OATLEY, Dawn Melanie

Resigned
Thurmaston, LeicesterLE4 8PT
Secretary
Appointed 16 Oct 2020
Resigned 18 May 2021

HOWARD, Robert Damian

Resigned
Thurmaston, LeicesterLE4 8PT
Born July 1957
Director
Appointed 13 Jul 2018
Resigned 28 Oct 2020

KEANE, Adrian Spencer

Resigned
Thurmaston, LeicesterLE4 8PT
Born April 1962
Director
Appointed 18 May 2021
Resigned 30 Oct 2023

LEADER, Thomas William

Resigned
Thurmaston, LeicesterLE4 8PT
Born September 1964
Director
Appointed 02 Jul 2018
Resigned 23 Nov 2020

OATLEY, Dawn Melanie

Resigned
Thurmaston, LeicesterLE4 8PT
Born September 1963
Director
Appointed 16 Oct 2020
Resigned 18 May 2021

PUGH, Richard Timothy

Resigned
Thurmaston, LeicesterLE4 8PT
Born December 1965
Director
Appointed 16 Oct 2020
Resigned 12 Feb 2025

VAN OOSTRUM, Cornelis Stefanus

Resigned
Thurmaston, LeicesterLE4 8PT
Born July 1953
Director
Appointed 24 Sept 2019
Resigned 31 Oct 2023

ZELLAN, Lester Richard

Resigned
Thurmaston, LeicesterLE4 8PT
Born May 1949
Director
Appointed 13 Jul 2018
Resigned 31 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Buckingham Gate, LondonSW1E 6NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2018
Ceased 19 Feb 2025
30 Buckingham Gate, LondonSW1E 6NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Group
3 April 2026
AAAnnual Accounts
Capital Cancellation Shares
28 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 February 2026
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Capital Return Purchase Own Shares
29 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 November 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 July 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
19 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Memorandum Articles
1 October 2022
MAMA
Resolution
1 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 June 2022
SH06Cancellation of Shares
Capital Cancellation Shares
4 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 March 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 March 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 February 2022
AAAnnual Accounts
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Capital Cancellation Shares
26 October 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 October 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Resolution
19 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
19 August 2021
RESOLUTIONSResolutions
Memorandum Articles
11 August 2021
MAMA
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Resolution
26 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 October 2020
AP03Appointment of Secretary
Memorandum Articles
16 October 2020
MAMA
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Memorandum Articles
12 September 2018
MAMA
Capital Alter Shares Subdivision
16 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
31 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
2 July 2018
NEWINCIncorporation