Background WavePink WaveYellow Wave

FS TOPCO LIMITED (11511375)

FS TOPCO LIMITED (11511375) is an active UK company. incorporated on 10 August 2018. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FS TOPCO LIMITED has been registered for 7 years. Current directors include ANDREWS, Michael Idris, GRAY, Thomas, RHODES, Lee James.

Company Number
11511375
Status
active
Type
ltd
Incorporated
10 August 2018
Age
7 years
Address
Phenna Group, The Poynt, Nottingham, NG1 5FW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDREWS, Michael Idris, GRAY, Thomas, RHODES, Lee James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FS TOPCO LIMITED

FS TOPCO LIMITED is an active company incorporated on 10 August 2018 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FS TOPCO LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11511375

LTD Company

Age

7 Years

Incorporated 10 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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 9 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Phenna Group, The Poynt 45 Wollaton Street Nottingham, NG1 5FW,

Previous Addresses

3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England
From: 27 June 2022To: 19 February 2024
Botham Accounting 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England
From: 27 June 2022To: 27 June 2022
Botham Accounting 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ
From: 17 June 2019To: 27 June 2022
1 King William Street C/O Eli Global London EC4N 7AR United Kingdom
From: 10 August 2018To: 17 June 2019
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Secured
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Funding Round
Aug 19
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
May 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
May 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Cleared
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ANDREWS, Michael Idris

Active
The Poynt, NottinghamNG1 5FW
Born August 1968
Director
Appointed 01 Oct 2024

GRAY, Thomas

Active
45 Wollaton Street, NottinghamNG1 5FW
Born June 1979
Director
Appointed 11 May 2021

RHODES, Lee James

Active
The Poynt, NottinghamNG1 5FW
Born November 1982
Director
Appointed 09 Jun 2025

BARRY, Paul

Resigned
NottinghamNG1 5AQ
Born August 1965
Director
Appointed 10 Aug 2018
Resigned 31 Dec 2024

BENNETT, Joe

Resigned
King William Street, LondonEC4N 7AR
Born November 1987
Director
Appointed 10 Aug 2018
Resigned 18 Apr 2019

CLARKE, Conor Thomas

Resigned
King William Street, LondonEC4N 7AR
Born April 1989
Director
Appointed 10 Aug 2018
Resigned 20 Sept 2018

HARRISON, David George

Resigned
NottinghamNG1 5AQ
Born April 1988
Director
Appointed 20 Sept 2018
Resigned 20 Nov 2023

LOWE, Sarah Julie

Resigned
The Poynt, NottinghamNG1 5FW
Born November 1987
Director
Appointed 01 Oct 2024
Resigned 09 Jun 2025

ROSTAS, Robert Laszlo

Resigned
The Poynt, NottinghamNG1 5FW
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
The Poynt, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2019

Greg Lindberg

Ceased
King William Street, LondonEC4N 7AR
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 10 Aug 2018
Ceased 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2025
AAAnnual Accounts
Legacy
9 September 2025
PARENT_ACCPARENT_ACC
Legacy
9 September 2025
GUARANTEE2GUARANTEE2
Legacy
9 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2022
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
15 November 2022
PARENT_ACCPARENT_ACC
Legacy
15 November 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
21 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
9 December 2021
PARENT_ACCPARENT_ACC
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Legacy
9 December 2021
AGREEMENT2AGREEMENT2
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
7 August 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
28 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Legacy
17 May 2019
RPCH01RPCH01
Memorandum Articles
9 May 2019
MAMA
Resolution
9 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Resolution
11 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2018
SH01Allotment of Shares
Incorporation Company
10 August 2018
NEWINCIncorporation