Background WavePink WaveYellow Wave

SATURN TOPCO LIMITED (11475398)

SATURN TOPCO LIMITED (11475398) is an active UK company. incorporated on 20 July 2018. with registered office in Pudsey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SATURN TOPCO LIMITED has been registered for 7 years. Current directors include BRENNAN, David Martin, COOK, Alexander James, ELLIS, John Christian and 2 others.

Company Number
11475398
Status
active
Type
ltd
Incorporated
20 July 2018
Age
7 years
Address
141 Richardshaw Lane, Pudsey, LS28 6AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRENNAN, David Martin, COOK, Alexander James, ELLIS, John Christian, HADDOW, Scott William, TOMKINSON, Andrew Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SATURN TOPCO LIMITED

SATURN TOPCO LIMITED is an active company incorporated on 20 July 2018 with the registered office located in Pudsey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SATURN TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11475398

LTD Company

Age

7 Years

Incorporated 20 July 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

141 Richardshaw Lane Stanningley Pudsey, LS28 6AA,

Previous Addresses

10th Floor 123 Victoria Street London SW1E 6DE England
From: 20 July 2018To: 15 May 2019
Timeline

24 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Share Issue
Aug 18
Funding Round
Sept 19
Director Joined
Sept 19
Funding Round
Nov 19
Director Left
May 20
Funding Round
May 20
Funding Round
Jun 21
Director Joined
Dec 21
Funding Round
Feb 22
Director Joined
Oct 22
Loan Secured
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Loan Secured
Feb 23
Director Joined
Apr 23
6
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

COOK, Alexander James

Active
Richardshaw Lane, PudseyLS28 6AA
Secretary
Appointed 26 Jul 2022

BRENNAN, David Martin

Active
Richardshaw Lane, PudseyLS28 6AA
Born July 1966
Director
Appointed 29 Jul 2018

COOK, Alexander James

Active
Richardshaw Lane, PudseyLS28 6AA
Born January 1983
Director
Appointed 26 Jul 2022

ELLIS, John Christian

Active
Richardshaw Lane, PudseyLS28 6AA
Born September 1977
Director
Appointed 29 Jul 2018

HADDOW, Scott William

Active
Richardshaw Lane, PudseyLS28 6AA
Born January 1973
Director
Appointed 29 Mar 2023

TOMKINSON, Andrew Robert

Active
Richardshaw Lane, PudseyLS28 6AA
Born October 1979
Director
Appointed 16 Jan 2023

CHERRY, Ian

Resigned
Richardshaw Lane, PudseyLS28 6AA
Born March 1970
Director
Appointed 29 Jul 2018
Resigned 16 Jan 2023

CHIANG, James

Resigned
123 Victoria Street, LondonSW1E 6DE
Born January 1991
Director
Appointed 26 Jan 2021
Resigned 16 Jan 2023

DUNN, Tim Michael

Resigned
Richardshaw Lane, PudseyLS28 6AA
Born October 1973
Director
Appointed 20 Jul 2018
Resigned 16 Jan 2023

FAULDS, James Joseph Michael

Resigned
Heriot Row, EdinburghEH3 6HV
Born November 1952
Director
Appointed 27 Mar 2019
Resigned 16 Jan 2023

SQUIRES, James Jonathan

Resigned
Richardshaw Lane, PudseyLS28 6AA
Born September 1985
Director
Appointed 20 Jul 2018
Resigned 26 May 2020

Persons with significant control

3

1 Active
2 Ceased
Richardshaw Lane, PudseyLS28 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2023
Royal Avenue, GuernseyGY1 2HL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2018
Ceased 16 Jan 2023
123 Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2018
Ceased 29 Jul 2018
Fundings
Financials
Latest Activities

Filing History

59

Replacement Filing Of Director Appointment With Name
25 November 2025
RP01AP01RP01AP01
Replacement Filing Of Confirmation Statement With Made Up Date
24 September 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
24 September 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
24 September 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Memorandum Articles
25 January 2023
MAMA
Resolution
25 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 January 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Confirmation Statement
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2022
AAAnnual Accounts
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 September 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
23 September 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 September 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2020
AAAnnual Accounts
Capital Allotment Shares
29 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
31 August 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
31 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
22 August 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 August 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2018
NEWINCIncorporation