Background WavePink WaveYellow Wave

ASSET CONTROL TOPCO LIMITED (11529549)

ASSET CONTROL TOPCO LIMITED (11529549) is an active UK company. incorporated on 21 August 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ASSET CONTROL TOPCO LIMITED has been registered for 7 years. Current directors include BALA, Marc, HENKENMEIER, Stephen Edward, HEPSWORTH, Mark Graham and 2 others.

Company Number
11529549
Status
active
Type
ltd
Incorporated
21 August 2018
Age
7 years
Address
Aldermary House, Floor 8, London, EC4N 1TX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BALA, Marc, HENKENMEIER, Stephen Edward, HEPSWORTH, Mark Graham, KOH, Jun-Young David, MANAKTALA, Ishan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSET CONTROL TOPCO LIMITED

ASSET CONTROL TOPCO LIMITED is an active company incorporated on 21 August 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ASSET CONTROL TOPCO LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11529549

LTD Company

Age

7 Years

Incorporated 21 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Aldermary House, Floor 8 10 - 15 Queen Street London, EC4N 1TX,

Previous Addresses

32 Cornhill London EC3V 3SG United Kingdom
From: 2 October 2018To: 15 September 2025
2nd Floor 25 Victoria Street London SW1H 0EX United Kingdom
From: 21 August 2018To: 2 October 2018
Timeline

40 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Loan Secured
Sept 18
Funding Round
Sept 19
Funding Round
Dec 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Nov 21
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Feb 23
Owner Exit
Feb 23
Director Joined
Mar 23
Director Left
Jul 23
Share Buyback
Aug 23
Funding Round
Sept 23
Capital Update
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Jun 24
Loan Secured
Jan 26
Loan Secured
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
10
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BALA, Marc

Active
1300 El Camion Real, Menlo ParkCA 94025
Born May 1974
Director
Appointed 31 Jan 2023

HENKENMEIER, Stephen Edward

Active
Suite 300, Menlo Park
Born October 1969
Director
Appointed 31 Jan 2023

HEPSWORTH, Mark Graham

Active
32 Cornhill, LondonEC3V 3SG
Born August 1959
Director
Appointed 10 Sept 2018

KOH, Jun-Young David

Active
El Camino Real, Menlo Park94025
Born September 1997
Director
Appointed 08 Jan 2026

MANAKTALA, Ishan

Active
El Camino Real, Menlo ParkCA 94025
Born March 1979
Director
Appointed 31 Jan 2023

BURCH, Alice Frances

Resigned
10 - 15 Queen Street, LondonEC4N 1TX
Secretary
Appointed 15 Sept 2025
Resigned 19 Jan 2026

DAY, Ian Philip

Resigned
32 Cornhill, LondonEC3V 3SG
Born June 1960
Director
Appointed 10 Sept 2018
Resigned 31 Jan 2020

DUFFY, Neil Anthony

Resigned
32 Cornhill, LondonEC3V 3SG
Born March 1966
Director
Appointed 31 Jan 2020
Resigned 10 Mar 2021

JAIN, Sunil Kumar

Resigned
2nd Floor, LondonSW1H 0EX
Born November 1983
Director
Appointed 21 Aug 2018
Resigned 10 Sept 2018

LIVINGSTON, Benjamin Mott

Resigned
El Camino Real, Menlo Park
Born April 1995
Director
Appointed 27 Feb 2023
Resigned 19 Jan 2026

ROBERTSON, Steven Andrew

Resigned
Cornhill, LondonEC3V 3SG
Born July 1967
Director
Appointed 10 Mar 2021
Resigned 31 Jul 2023

TRAQUAIR, Brian Arthur

Resigned
2118 Bloor Street West, TorontoM6S 0A6
Born March 1957
Director
Appointed 10 Sept 2018
Resigned 31 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2018
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

82

Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
6 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
16 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Secretary Company With Name Date
15 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2025
AAAnnual Accounts
Legacy
27 March 2025
PARENT_ACCPARENT_ACC
Legacy
27 March 2025
GUARANTEE2GUARANTEE2
Legacy
27 March 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
18 September 2023
SH19Statement of Capital
Legacy
18 September 2023
CAP-SSCAP-SS
Resolution
18 September 2023
RESOLUTIONSResolutions
Legacy
18 September 2023
SH20SH20
Capital Return Purchase Own Shares
14 August 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Capital Name Of Class Of Shares
28 July 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
28 July 2023
RESOLUTIONSResolutions
Memorandum Articles
27 July 2023
MAMA
Confirmation Statement With Updates
28 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
6 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 November 2021
SH01Allotment of Shares
Resolution
26 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
21 September 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2018
NEWINCIncorporation