Background WavePink WaveYellow Wave

CHATSWORTH TOPCO LIMITED (11552365)

CHATSWORTH TOPCO LIMITED (11552365) is an active UK company. incorporated on 4 September 2018. with registered office in London. The company operates in the Education sector, engaged in general secondary education. CHATSWORTH TOPCO LIMITED has been registered for 7 years. Current directors include ASHLIN, Timothy James West, KNIPE, Frederick Robin, SILVERTON-PARKER, Daniel Benjamin.

Company Number
11552365
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
C/O Clyde & Co Llp,, London, EC3A 7AR
Industry Sector
Education
Business Activity
General secondary education
Directors
ASHLIN, Timothy James West, KNIPE, Frederick Robin, SILVERTON-PARKER, Daniel Benjamin
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATSWORTH TOPCO LIMITED

CHATSWORTH TOPCO LIMITED is an active company incorporated on 4 September 2018 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. CHATSWORTH TOPCO LIMITED was registered 7 years ago.(SIC: 85310)

Status

active

Active since 7 years ago

Company No

11552365

LTD Company

Age

7 Years

Incorporated 4 September 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

PLAY TOPCO LIMITED
From: 4 September 2018To: 8 January 2019
Contact
Address

C/O Clyde & Co Llp, St Botolph Building, 138 Houndsditch London, EC3A 7AR,

Previous Addresses

St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
From: 11 March 2025To: 31 August 2025
Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton OX7 4AH England
From: 13 February 2019To: 11 March 2025
55 Wells Street London W1T 3PT United Kingdom
From: 4 September 2018To: 13 February 2019
Timeline

28 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Share Issue
Feb 19
Funding Round
Feb 19
Loan Secured
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Funding Round
May 20
Share Buyback
Jun 20
Capital Reduction
Aug 20
Funding Round
Feb 21
Director Joined
Jun 21
Director Left
Aug 21
Funding Round
Mar 22
Loan Secured
Dec 22
Director Left
Jun 23
Capital Update
Jul 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Apr 25
10
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ASHLIN, Timothy James West

Active
St Botolph Building, 138 Houndsditch, LondonEC3A 7AR
Born November 1977
Director
Appointed 04 Sept 2018

KNIPE, Frederick Robin

Active
St Botolph Building, 138 Houndsditch, LondonEC3A 7AR
Born October 1968
Director
Appointed 21 Dec 2018

SILVERTON-PARKER, Daniel Benjamin

Active
St Botolph Building, 138 Houndsditch, LondonEC3A 7AR
Born July 1978
Director
Appointed 08 Apr 2025

BERRY, Robert

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born November 1970
Director
Appointed 17 Dec 2019
Resigned 06 Jun 2023

COLVIN, William

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born March 1958
Director
Appointed 01 Sept 2020
Resigned 31 Jan 2025

DALE, Charles David

Resigned
Wells Street, LondonW1T 3PT
Born August 1988
Director
Appointed 04 Sept 2018
Resigned 21 Dec 2018

DELANEY, Anita Debra

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born June 1966
Director
Appointed 21 Dec 2018
Resigned 31 Dec 2024

FAIRLIE, Scott

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born March 1984
Director
Appointed 21 Dec 2018
Resigned 01 Aug 2021

RAE-REEVES, Victor Simon

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born August 1965
Director
Appointed 21 Dec 2018
Resigned 25 Sept 2019

Persons with significant control

1

Wells Street, LondonW1T 3PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Legacy
4 July 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Capital Cancellation Shares
24 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2023
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
4 July 2023
SH19Statement of Capital
Legacy
4 July 2023
SH20SH20
Legacy
4 July 2023
CAP-SSCAP-SS
Resolution
4 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Resolution
9 March 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
25 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Capital Cancellation Shares
27 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 July 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
13 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 January 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Resolution
18 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 January 2019
AA01Change of Accounting Reference Date
Resolution
8 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 September 2018
NEWINCIncorporation