Background WavePink WaveYellow Wave

SURVEY TOPCO LIMITED (11923859)

SURVEY TOPCO LIMITED (11923859) is an active UK company. incorporated on 3 April 2019. with registered office in Bramford, Ipswich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SURVEY TOPCO LIMITED has been registered for 6 years. Current directors include BIRD, Paul Graham, BREDIN, David John, LOWE, David James Newton.

Company Number
11923859
Status
active
Type
ltd
Incorporated
3 April 2019
Age
6 years
Address
Survey Solutions 6 Riverside Mews, Bramford, Ipswich, IP8 4DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIRD, Paul Graham, BREDIN, David John, LOWE, David James Newton
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURVEY TOPCO LIMITED

SURVEY TOPCO LIMITED is an active company incorporated on 3 April 2019 with the registered office located in Bramford, Ipswich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SURVEY TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11923859

LTD Company

Age

6 Years

Incorporated 3 April 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 August 2025 (7 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

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Survey Solutions 6 Riverside Mews Paper Mill Lane Bramford, Ipswich, IP8 4DE,

Previous Addresses

6 Riverside Mews Paper Mill Lane Bramford, Ipswich 6 Riverside Mews Paper Mill Lane Bramford, Ipswich Suffolk IP8 4DE United Kingdom
From: 14 June 2022To: 16 June 2022
Unit 3 West Area Farthing Road Industrial Estate Ipswich Suffolk IP1 5AP England
From: 4 July 2019To: 14 June 2022
C/O Rjd Partners 6-7 Queen Street London EC4N 1SP United Kingdom
From: 3 April 2019To: 4 July 2019
Timeline

28 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 19
New Owner
Jun 19
Funding Round
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Oct 19
Funding Round
Sept 20
Funding Round
Mar 21
Capital Reduction
Mar 21
Share Buyback
Mar 21
Capital Reduction
May 21
Share Buyback
May 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Left
Dec 22
Director Joined
Sept 23
Loan Secured
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Secured
Dec 23
Funding Round
Jan 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jul 25
8
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BIRD, Paul Graham

Active
Torwood Close, CoventryCV4 8HX
Born July 1971
Director
Appointed 28 Jul 2025

BREDIN, David John

Active
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born August 1970
Director
Appointed 15 Nov 2024

LOWE, David James Newton

Active
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born June 1974
Director
Appointed 15 Jun 2022

CASTON, Richard Charles Austin

Resigned
6-7 Queen Street, LondonEC4N 1SP
Born July 1967
Director
Appointed 03 Apr 2019
Resigned 22 Dec 2023

COOPER, James Oliver

Resigned
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born March 1969
Director
Appointed 17 Jun 2019
Resigned 22 Dec 2023

HALL, Andrew

Resigned
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born June 1956
Director
Appointed 03 Nov 2021
Resigned 22 Dec 2023

LOCKHART-WHITE, Donald Grant

Resigned
Farthing Road, IpswichIP1 5AP
Born May 1960
Director
Appointed 26 Sept 2019
Resigned 10 Nov 2022

STONE, Andrew

Resigned
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born January 1981
Director
Appointed 07 Sept 2023
Resigned 15 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Sentinel 789 Limited

Active
Tyndall Street, CardiffCF10 4AZ

Nature of Control

Significant influence or control
Notified 22 Dec 2023

Mr James Oliver Cooper

Ceased
6 Riverside Mews, Bramford, IpswichIP8 4DE
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2019
Ceased 22 Dec 2023
LondonEC4N 1SP

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 03 Apr 2019
Ceased 22 Dec 2023
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Auditors Resignation Company
23 October 2024
AUDAUD
Accounts With Accounts Type Group
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Resolution
22 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2024
SH01Allotment of Shares
Memorandum Articles
11 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Memorandum Articles
23 January 2023
MAMA
Resolution
23 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
10 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 March 2021
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Resolution
10 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
16 October 2020
AAAnnual Accounts
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Resolution
24 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 June 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
10 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2019
NEWINCIncorporation