Background WavePink WaveYellow Wave

TES TOPCO LIMITED (11727093)

TES TOPCO LIMITED (11727093) is an active UK company. incorporated on 14 December 2018. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TES TOPCO LIMITED has been registered for 7 years.

Company Number
11727093
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
Building 3 St Pauls Place, Sheffield, S1 2JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TES TOPCO LIMITED

TES TOPCO LIMITED is an active company incorporated on 14 December 2018 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TES TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11727093

LTD Company

Age

7 Years

Incorporated 14 December 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Building 3 St Pauls Place Norfolk Street Sheffield, S1 2JE,

Previous Addresses

, 26 Red Lion Square, London, WC1R 4HQ, England
From: 4 April 2019To: 10 October 2022
, 28 st. George Street London, W1S 2FA, United Kingdom
From: 14 December 2018To: 4 April 2019
Timeline

29 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Share Issue
Feb 19
Funding Round
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Dec 19
Funding Round
Dec 19
Director Left
Jun 20
Director Joined
Jul 20
Funding Round
Sept 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Share Issue
Feb 22
Owner Exit
Apr 22
Loan Secured
Apr 22
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Jul 24
5
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Move Registers To Registered Office Company With New Address
4 March 2026
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2025
AAAnnual Accounts
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Legacy
26 February 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2024
AAAnnual Accounts
Legacy
26 February 2024
PARENT_ACCPARENT_ACC
Legacy
26 February 2024
GUARANTEE2GUARANTEE2
Legacy
26 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2023
AAAnnual Accounts
Legacy
25 May 2023
PARENT_ACCPARENT_ACC
Legacy
25 May 2023
AGREEMENT2AGREEMENT2
Legacy
25 May 2023
GUARANTEE2GUARANTEE2
Legacy
3 May 2023
PARENT_ACCPARENT_ACC
Legacy
3 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 May 2022
AAAnnual Accounts
Accounts With Accounts Type Group
21 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
23 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 February 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 February 2022
MAMA
Resolution
21 February 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 February 2022
SH10Notice of Particulars of Variation
Memorandum Articles
9 February 2022
MAMA
Resolution
9 February 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Auditors Resignation Company
23 June 2021
AUDAUD
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
18 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2019
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
17 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 December 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Resolution
15 February 2019
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
14 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 December 2018
NEWINCIncorporation