Background WavePink WaveYellow Wave

CRUSOE TOPCO LIMITED (11652662)

CRUSOE TOPCO LIMITED (11652662) is an active UK company. incorporated on 31 October 2018. with registered office in Epsom. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CRUSOE TOPCO LIMITED has been registered for 7 years. Current directors include DOSSA, Nazish, WILLIAMS, Jeremy.

Company Number
11652662
Status
active
Type
ltd
Incorporated
31 October 2018
Age
7 years
Address
Emerald House, Epsom, KT17 1HS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOSSA, Nazish, WILLIAMS, Jeremy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUSOE TOPCO LIMITED

CRUSOE TOPCO LIMITED is an active company incorporated on 31 October 2018 with the registered office located in Epsom. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CRUSOE TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11652662

LTD Company

Age

7 Years

Incorporated 31 October 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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Emerald House East Street Epsom, KT17 1HS,

Previous Addresses

457 Kingston Road Epsom Surrey KT19 0DB England
From: 10 December 2018To: 3 February 2020
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 31 October 2018To: 10 December 2018
Timeline

26 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Funding Round
Dec 18
Share Issue
Dec 18
Owner Exit
Jan 19
Director Joined
Apr 19
Funding Round
Nov 19
Director Left
Mar 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
May 21
Funding Round
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
May 22
Director Joined
Dec 22
Director Joined
Mar 24
Funding Round
Apr 24
Funding Round
Jan 25
Director Left
Sept 25
Funding Round
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
8
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DOSSA, Nazish

Active
East Street, EpsomKT17 1HS
Born February 1970
Director
Appointed 28 Oct 2020

WILLIAMS, Jeremy

Active
East Street, EpsomKT17 1HS
Born March 1971
Director
Appointed 23 Nov 2022

BAILEY, Daniel James

Resigned
East Street, EpsomKT17 1HS
Born March 1988
Director
Appointed 11 Mar 2024
Resigned 12 Jan 2026

BAILEY, Daniel James

Resigned
Brettenham House, LondonWC2E 7EN
Born March 1988
Director
Appointed 31 Oct 2018
Resigned 04 Dec 2018

CHALKER, Steven James

Resigned
East Street, EpsomKT17 1HS
Born January 1974
Director
Appointed 11 May 2021
Resigned 19 Oct 2021

HOUGHTON, Richard Alexander

Resigned
East Street, EpsomKT17 1HS
Born October 1958
Director
Appointed 08 Mar 2019
Resigned 12 Jan 2026

HUNTER, Lisa Maria

Resigned
East Street, EpsomKT17 1HS
Born October 1980
Director
Appointed 04 Dec 2018
Resigned 30 Sept 2020

MURRAY OBODYNSKI, James Stewart Jan

Resigned
East Street, EpsomKT17 1HS
Born September 1973
Director
Appointed 04 Dec 2018
Resigned 10 Mar 2020

NEWMAN, Christopher Lewis

Resigned
East Street, EpsomKT17 1HS
Born July 1983
Director
Appointed 19 Oct 2021
Resigned 17 Sept 2025

WRENN, Thomas Laurence

Resigned
80 Strand, LondonWC2R 0DT
Born March 1978
Director
Appointed 31 Oct 2018
Resigned 12 Jan 2026

Persons with significant control

1

0 Active
1 Ceased
Lancaster Place, LondonWC2E 7EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Ceased 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

59

Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
2 May 2025
RP04SH01RP04SH01
Resolution
16 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
23 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 May 2021
MAMA
Resolution
29 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Resolution
12 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 February 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
8 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
14 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
27 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 December 2018
SH10Notice of Particulars of Variation
Resolution
24 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Incorporation Company
31 October 2018
NEWINCIncorporation