Background WavePink WaveYellow Wave

TDKP TOPCO LIMITED (11508797)

TDKP TOPCO LIMITED (11508797) is an active UK company. incorporated on 9 August 2018. with registered office in Wrexham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TDKP TOPCO LIMITED has been registered for 7 years. Current directors include COLLIS, Andrew Neil, FINLAY, Mark James, KEELEY, Mark Daniel and 4 others.

Company Number
11508797
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
Moneypenny, Wrexham, LL13 7ZB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLLIS, Andrew Neil, FINLAY, Mark James, KEELEY, Mark Daniel, MACDONALD, Patrick James, REEVES, Edward James Berwyn, WILLIAMS, Mark Andrew, WITH-FOGSTRUP, Jesper
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TDKP TOPCO LIMITED

TDKP TOPCO LIMITED is an active company incorporated on 9 August 2018 with the registered office located in Wrexham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TDKP TOPCO LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11508797

LTD Company

Age

7 Years

Incorporated 9 August 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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

HAMSARD 3511 LIMITED
From: 9 August 2018To: 21 December 2018
Contact
Address

Moneypenny Western Gateway Wrexham, LL13 7ZB,

Previous Addresses

, Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
From: 9 August 2018To: 9 November 2018
Timeline

39 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Loan Secured
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Nov 18
Share Issue
Nov 18
Owner Exit
Jan 19
Funding Round
Jun 19
Director Joined
Aug 19
Director Left
Sept 19
Funding Round
Nov 19
Funding Round
Mar 20
Director Joined
Mar 20
Capital Reduction
Sept 20
Share Buyback
Oct 20
Funding Round
Jun 21
Funding Round
Oct 21
Director Joined
Mar 22
Capital Reduction
Jun 22
Share Buyback
Jul 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Apr 24
Capital Reduction
May 24
Share Buyback
May 24
Capital Update
Dec 24
Share Issue
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
Funding Round
May 25
20
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

COLLIS, Andrew Neil

Active
Western Gateway, WrexhamLL13 7ZB
Born May 1980
Director
Appointed 01 Mar 2022

FINLAY, Mark James

Active
Western Gateway, WrexhamLL13 7ZB
Born June 1983
Director
Appointed 06 Nov 2018

KEELEY, Mark Daniel

Active
Lancaster Place, LondonWC2E 7EN
Born June 1978
Director
Appointed 30 Oct 2018

MACDONALD, Patrick James

Active
Western Gateway, WrexhamLL13 7ZB
Born May 1962
Director
Appointed 25 Feb 2020

REEVES, Edward James Berwyn

Active
Western Gateway, WrexhamLL13 7ZB
Born March 1968
Director
Appointed 06 Nov 2018

WILLIAMS, Mark Andrew

Active
Western Gateway, WrexhamLL13 7ZB
Born July 1978
Director
Appointed 06 Nov 2018

WITH-FOGSTRUP, Jesper

Active
Western Gateway, WrexhamLL13 7ZB
Born August 1974
Director
Appointed 01 Feb 2025

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 09 Aug 2018
Resigned 30 Oct 2018

HAXBY, Jane Louise

Resigned
Devonshire Square, LondonEC2M 4YH
Born December 1969
Director
Appointed 09 Aug 2018
Resigned 30 Oct 2018

KNIGHT, Joanna Kathryn

Resigned
Western Gateway, WrexhamLL13 7ZB
Born October 1972
Director
Appointed 06 Nov 2018
Resigned 05 Feb 2025

MAIDAN, Isa

Resigned
Lancaster Place, LondonWC2E 7EN
Born August 1988
Director
Appointed 30 Oct 2018
Resigned 06 Nov 2018

VAN-ADIBÉ, Robbie

Resigned
Western Gateway, WrexhamLL13 7ZB
Born December 1961
Director
Appointed 10 Feb 2019
Resigned 25 Sept 2019

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 09 Aug 2018
Resigned 30 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
Lancaster Place, LondonWC2E 7EN

Nature of Control

Significant influence or control as firm
Notified 22 Nov 2022
Lancaster Place, LondonWC2E 7EN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Ceased 06 Nov 2018
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2018
Ceased 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
28 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
16 December 2024
SH19Statement of Capital
Legacy
16 December 2024
SH20SH20
Legacy
16 December 2024
CAP-SSCAP-SS
Resolution
16 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 May 2024
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Resolution
2 May 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
2 May 2024
SH06Cancellation of Shares
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 November 2022
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
24 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
8 July 2022
SH03Return of Purchase of Own Shares
Resolution
4 July 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
29 June 2022
SH06Cancellation of Shares
Resolution
15 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2021
AAAnnual Accounts
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Capital Return Purchase Own Shares
22 October 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 September 2020
SH06Cancellation of Shares
Resolution
24 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
11 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
21 December 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 November 2018
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
20 November 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 November 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 November 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
9 August 2018
NEWINCIncorporation