Background WavePink WaveYellow Wave

COUNTRY TOPCO LIMITED (11724257)

COUNTRY TOPCO LIMITED (11724257) is an active UK company. incorporated on 12 December 2018. with registered office in Bideford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COUNTRY TOPCO LIMITED has been registered for 7 years. Current directors include MCCLURE, Jayne Claire, ROOME, Mark Simon.

Company Number
11724257
Status
active
Type
ltd
Incorporated
12 December 2018
Age
7 years
Address
Travel Chapter House, Bideford, EX39 4DF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCCLURE, Jayne Claire, ROOME, Mark Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTRY TOPCO LIMITED

COUNTRY TOPCO LIMITED is an active company incorporated on 12 December 2018 with the registered office located in Bideford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COUNTRY TOPCO LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11724257

LTD Company

Age

7 Years

Incorporated 12 December 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Travel Chapter House Gammaton Road Bideford, EX39 4DF,

Previous Addresses

2nd Floor, Brettenham House South Entrance Lancaster Place London WC2E 7EN United Kingdom
From: 12 December 2018To: 19 December 2018
Timeline

17 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Feb 19
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Jan 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Capital Update
Aug 22
Director Left
Jan 26
Director Joined
Jan 26
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCCLURE, Jayne Claire

Active
Gammaton Road, BidefordEX39 4DF
Born October 1978
Director
Appointed 18 Dec 2018

ROOME, Mark Simon

Active
Gammaton Road, BidefordEX39 4DF
Born May 1975
Director
Appointed 09 Jan 2026

BUSS, Timothy John Andrew

Resigned
Gammaton Road, BidefordEX39 4DF
Born October 1980
Director
Appointed 18 Dec 2018
Resigned 09 Jan 2026

MORRIS, James Peter

Resigned
Gammaton Road, BidefordEX39 4DF
Born February 1978
Director
Appointed 18 Dec 2018
Resigned 07 Jan 2022

MOSS, George Thomas Edward

Resigned
Gammaton Road, BidefordEX39 4DF
Born September 1979
Director
Appointed 12 Dec 2018
Resigned 07 Jan 2022

WATT, Chris John

Resigned
Gammaton Road, BidefordEX39 4DF
Born December 1971
Director
Appointed 18 Dec 2018
Resigned 07 Jan 2022

WILLIAMS, Sean

Resigned
Gammaton Road, BidefordEX39 4DF
Born July 1964
Director
Appointed 18 Dec 2018
Resigned 07 Jan 2022

Persons with significant control

1

Gammaton Road, BidefordEX39 4DF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 August 2022
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
12 August 2022
SH19Statement of Capital
Legacy
12 August 2022
SH20SH20
Legacy
12 August 2022
CAP-SSCAP-SS
Resolution
12 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Memorandum Articles
14 January 2022
MAMA
Resolution
14 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 January 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2021
AAAnnual Accounts
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2020
AAAnnual Accounts
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 January 2019
SH10Notice of Particulars of Variation
Resolution
8 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Change To A Person With Significant Control
20 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 December 2018
NEWINCIncorporation