Background WavePink WaveYellow Wave

GENERAC UK DSE TOPCO LIMITED (11607437)

GENERAC UK DSE TOPCO LIMITED (11607437) is an active UK company. incorporated on 5 October 2018. with registered office in Hunmanby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GENERAC UK DSE TOPCO LIMITED has been registered for 7 years. Current directors include BARNES, James, JAGDFELD, Aaron Paul, JOHNSON, Alexander and 2 others.

Company Number
11607437
Status
active
Type
ltd
Incorporated
5 October 2018
Age
7 years
Address
Highfield House, Hunmanby, YO14 0PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNES, James, JAGDFELD, Aaron Paul, JOHNSON, Alexander, RAGEN, York Anthony, WHITEHEAD, Jonathan Daniel, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAC UK DSE TOPCO LIMITED

GENERAC UK DSE TOPCO LIMITED is an active company incorporated on 5 October 2018 with the registered office located in Hunmanby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GENERAC UK DSE TOPCO LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11607437

LTD Company

Age

7 Years

Incorporated 5 October 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

CALEDONIA QUINT TOPCO LIMITED
From: 5 October 2018To: 23 June 2021
CALEDONIA QUINT MIDCO LIMITED
From: 5 October 2018To: 5 October 2018
QUINT TOPCO LIMITED
From: 5 October 2018To: 5 October 2018
Contact
Address

Highfield House Hunmanby Industrial Estate Hunmanby, YO14 0PH,

Previous Addresses

Cayzer House 30 Buckingham Gate London SW1E 6NN United Kingdom
From: 5 October 2018To: 18 October 2018
Timeline

38 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Share Issue
Oct 18
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Capital Update
Dec 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Oct 23
Director Joined
May 24
Director Left
May 24
Director Joined
Sept 24
7
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BARNES, James

Active
Hunmanby Industrial Estate, FileyYO14 0PH
Born December 1981
Director
Appointed 27 Sept 2024

JAGDFELD, Aaron Paul

Active
Festival Drive, Ebbw ValeNP23 8XA
Born November 1971
Director
Appointed 01 Jun 2021

JOHNSON, Alexander

Active
Hunmanby Industrial Estate, HunmanbyYO14 0PH
Born August 1967
Director
Appointed 11 Apr 2024

RAGEN, York Anthony

Active
Festival Drive, Ebbw ValeNP23 8XA
Born October 1971
Director
Appointed 01 Jun 2021

WHITEHEAD, Jonathan Daniel, Mr.

Active
Highfield House, HunmanbyYO14 0PH
Born February 1976
Director
Appointed 01 Apr 2022

BELLERBY, Rachael Jane

Resigned
Hunmanby Industrial Estate, HunmanbyYO14 0PH
Born March 1980
Director
Appointed 19 Aug 2020
Resigned 31 Dec 2020

CAFFYN, Andrew David

Resigned
Hunmanby Industrial Estate, HunmanbyYO14 0PH
Born March 1964
Director
Appointed 21 May 2019
Resigned 01 Jun 2021

DEVLIN, Paul John

Resigned
Hunmanby Industrial Estate, HunmanbyYO14 0PH
Born July 1966
Director
Appointed 01 Oct 2020
Resigned 07 Apr 2022

EDWARDS, Charles Hugh

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born November 1979
Director
Appointed 07 Jan 2020
Resigned 26 Jan 2021

FORSYTHE, Patrick

Resigned
Festival Drive, Ebbw ValeNP23 8XA
Born May 1967
Director
Appointed 01 Jun 2021
Resigned 31 May 2024

HODGES, Christopher James

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born December 1968
Director
Appointed 05 Oct 2018
Resigned 01 Jun 2021

JOHNSON, Duncan Edward

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born May 1970
Director
Appointed 09 Oct 2018
Resigned 07 Jan 2020

LEADER, Thomas William

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born September 1964
Director
Appointed 05 Oct 2018
Resigned 15 Oct 2018

SOUTH, Timothy John

Resigned
Hunmanby Industrial Estate, HunmanbyYO14 0PH
Born March 1960
Director
Appointed 12 Oct 2018
Resigned 31 Oct 2019

STABLER, Richard

Resigned
Hunmanby Industrial Estate, HunmanbyYO14 0PH
Born June 1970
Director
Appointed 01 Nov 2019
Resigned 22 Aug 2020

THOMSON, David

Resigned
Hunmanby Industrial Estate, HunmanbyYO14 0PH
Born September 1973
Director
Appointed 12 Oct 2018
Resigned 31 Oct 2023

TIZARD, Theodore Jonathan Michael

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born December 1989
Director
Appointed 27 Jan 2021
Resigned 01 Jun 2021

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 05 Oct 2018
Resigned 05 Oct 2018

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 05 Oct 2018
Resigned 05 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Festival Drive, Ebbw ValeNP23 8XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021
30 Buckingham Gate, LondonSW1E 6NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2018
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
31 December 2021
SH19Statement of Capital
Legacy
31 December 2021
SH20SH20
Legacy
31 December 2021
CAP-SSCAP-SS
Resolution
31 December 2021
RESOLUTIONSResolutions
Legacy
31 December 2021
SH20SH20
Legacy
31 December 2021
CAP-SSCAP-SS
Resolution
31 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 October 2021
AA01Change of Accounting Reference Date
Resolution
23 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
3 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
22 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Resolution
6 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
29 October 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 October 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Resolution
5 October 2018
RESOLUTIONSResolutions
Resolution
5 October 2018
RESOLUTIONSResolutions
Incorporation Company
5 October 2018
NEWINCIncorporation