Background WavePink WaveYellow Wave

CC TOPCO LIMITED (11680617)

CC TOPCO LIMITED (11680617) is an active UK company. incorporated on 15 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CC TOPCO LIMITED has been registered for 7 years. Current directors include NIMMO, Simon Hall.

Company Number
11680617
Status
active
Type
ltd
Incorporated
15 November 2018
Age
7 years
Address
Blackfriars Foundry, London, SE1 8EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NIMMO, Simon Hall
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC TOPCO LIMITED

CC TOPCO LIMITED is an active company incorporated on 15 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CC TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11680617

LTD Company

Age

7 Years

Incorporated 15 November 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 4 January 2026 (2 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Blackfriars Foundry 154-156 Blackfriars Road London, SE1 8EN,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 15 November 2018To: 21 December 2020
Timeline

22 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Share Issue
Jan 19
New Owner
Feb 19
Director Left
Jun 19
Funding Round
Oct 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jul 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Capital Update
Dec 22
6
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

NIMMO, Simon Hall

Active
154-156 Blackfriars Road, LondonSE1 8EN
Born April 1963
Director
Appointed 17 Jan 2019

CHETWOOD, Andrew Knightley

Resigned
78 Cannon Street, LondonEC4N 6AF
Born February 1987
Director
Appointed 15 Nov 2018
Resigned 27 Mar 2020

GASPARRO, David

Resigned
154-156 Blackfriars Road, LondonSE1 8EN
Born September 1965
Director
Appointed 27 Mar 2020
Resigned 02 Aug 2021

GASPARRO, David

Resigned
78 Cannon Street, LondonEC4N 6AF
Born September 1965
Director
Appointed 15 Nov 2018
Resigned 30 May 2019

KNOTT, James Andrew Samuel

Resigned
154-156 Blackfriars Road, LondonSE1 8EN
Born November 1981
Director
Appointed 10 Dec 2018
Resigned 01 Jul 2021

Persons with significant control

4

1 Active
3 Ceased
Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021

Simon Nimmo

Ceased
154-156 Blackfriars Road, LondonSE1 8EN
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2019
Ceased 02 Aug 2021
LondonW1K 7PY

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 15 Nov 2018
Ceased 02 Aug 2021
LondonW1K 7PY

Nature of Control

Significant influence or control as firm
Notified 15 Nov 2018
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
16 December 2022
SH19Statement of Capital
Legacy
16 December 2022
SH20SH20
Legacy
16 December 2022
CAP-SSCAP-SS
Resolution
16 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Group
11 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 October 2021
AA01Change of Accounting Reference Date
Memorandum Articles
28 August 2021
MAMA
Resolution
20 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 August 2021
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Change To A Person With Significant Control
12 March 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 February 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
30 January 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
30 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2018
NEWINCIncorporation