Background WavePink WaveYellow Wave

HAVANA TOPCO LIMITED (11850108)

HAVANA TOPCO LIMITED (11850108) is an active UK company. incorporated on 27 February 2019. with registered office in Wolverhampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAVANA TOPCO LIMITED has been registered for 7 years. Current directors include ALLEN, Greg, FEENEY, Thomas William, GODMAN, Stuart Lee and 4 others.

Company Number
11850108
Status
active
Type
ltd
Incorporated
27 February 2019
Age
7 years
Address
Waterway Business Park, Wolverhampton, WV4 6UD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLEN, Greg, FEENEY, Thomas William, GODMAN, Stuart Lee, MATURI, Julian, OLSSON, Dan Thomas, RIEGER, Tony, WRIGHT, Jak
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVANA TOPCO LIMITED

HAVANA TOPCO LIMITED is an active company incorporated on 27 February 2019 with the registered office located in Wolverhampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAVANA TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11850108

LTD Company

Age

7 Years

Incorporated 27 February 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Waterway Business Park Spring Road Wolverhampton, WV4 6UD,

Previous Addresses

Titan Distribution Centre Millfields Road Wolverhampton West Midlands WV4 6JH United Kingdom
From: 27 February 2019To: 23 January 2026
Timeline

33 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Mar 19
Funding Round
Apr 19
Share Issue
Apr 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Director Joined
Sept 20
Funding Round
Feb 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Funding Round
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Dec 24
Capital Reduction
Jul 25
Capital Reduction
Jul 25
Share Buyback
Aug 25
Share Buyback
Aug 25
Capital Reduction
Oct 25
Funding Round
Oct 25
14
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

ALLEN, Greg

Active
5th Floor, Lansdowne House, LondonW1J 6ER
Born April 1986
Director
Appointed 27 Feb 2019

FEENEY, Thomas William

Active
Spring Road, WolverhamptonWV4 6UD
Born July 1976
Director
Appointed 06 Jul 2023

GODMAN, Stuart Lee

Active
Spring Road, WolverhamptonWV4 6UD
Born July 1972
Director
Appointed 04 Sept 2023

MATURI, Julian

Active
Spring Road, WolverhamptonWV4 6UD
Born July 1959
Director
Appointed 04 Jun 2019

OLSSON, Dan Thomas

Active
Spring Road, WolverhamptonWV4 6UD
Born November 1969
Director
Appointed 01 Sept 2022

RIEGER, Tony

Active
Spring Road, WolverhamptonWV4 6UD
Born November 1945
Director
Appointed 01 Sept 2022

WRIGHT, Jak

Active
Spring Road, WolverhamptonWV4 6UD
Born September 1992
Director
Appointed 27 Jun 2024

AUJLA, Ravi

Resigned
5th Floor, Lansdowne House, LondonW1J 6ER
Born December 1984
Director
Appointed 27 Feb 2019
Resigned 30 Jan 2024

CHAMBERS, Lee

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born March 1978
Director
Appointed 06 Jul 2023
Resigned 30 Jan 2024

GREEN, Caroline Inez

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born April 1968
Director
Appointed 07 Sept 2020
Resigned 29 Aug 2023

JONES, Carl

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born July 1970
Director
Appointed 04 Jun 2019
Resigned 31 Mar 2023

PARKES, Nigel Thomas

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born February 1970
Director
Appointed 04 Jun 2019
Resigned 31 Dec 2022

WILLIAMS, Jonny

Resigned
Millfields Road, WolverhamptonWV4 6JH
Born May 1991
Director
Appointed 30 Jan 2024
Resigned 27 Jun 2024

Persons with significant control

1

Mr Greg Allen

Active
5th Floor, Lansdowne House, LondonW1J 6ER
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

68

Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Capital Allotment Shares
20 October 2025
SH01Allotment of Shares
Resolution
15 October 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
14 October 2025
SH06Cancellation of Shares
Resolution
9 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Memorandum Articles
3 September 2025
MAMA
Resolution
3 September 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 August 2025
SH03Return of Purchase of Own Shares
Resolution
15 July 2025
RESOLUTIONSResolutions
Resolution
15 July 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
14 July 2025
SH06Cancellation of Shares
Capital Cancellation Shares
14 July 2025
SH06Cancellation of Shares
Resolution
11 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Resolution
20 December 2024
RESOLUTIONSResolutions
Memorandum Articles
26 November 2024
MAMA
Resolution
26 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Capital Cancellation Shares
10 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
12 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Memorandum Articles
15 February 2021
MAMA
Resolution
15 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 August 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
18 July 2019
RP04SH01RP04SH01
Capital Name Of Class Of Shares
8 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 July 2019
SH10Notice of Particulars of Variation
Resolution
8 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 April 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
1 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 April 2019
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Incorporation Company
27 February 2019
NEWINCIncorporation