Background WavePink WaveYellow Wave

PHENNA GROUP TOPCO LIMITED (11924512)

PHENNA GROUP TOPCO LIMITED (11924512) is an active UK company. incorporated on 3 April 2019. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PHENNA GROUP TOPCO LIMITED has been registered for 6 years. Current directors include GRAY, Thomas, ROSTAS, Robert Laszlo.

Company Number
11924512
Status
active
Type
ltd
Incorporated
3 April 2019
Age
6 years
Address
Phenna Group The Poynt, Nottingham, NG1 5FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRAY, Thomas, ROSTAS, Robert Laszlo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHENNA GROUP TOPCO LIMITED

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

Status

active

Active since 6 years ago

Company No

11924512

LTD Company

Age

6 Years

Incorporated 3 April 2019

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 8 September 2025 (6 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

22 days left

Last Filed

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

Next Due

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

Phenna Group The Poynt 45 Wollaton Street Nottingham, NG1 5FW,

Previous Addresses

3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England
From: 27 June 2022To: 19 February 2024
Botham Accounting 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England
From: 27 June 2022To: 27 June 2022
Botham Accounting 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ
From: 3 April 2019To: 27 June 2022
Timeline

25 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Loan Secured
Feb 21
Loan Secured
Feb 21
Owner Exit
Feb 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
May 23
Director Joined
May 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Cleared
Jul 24
Director Left
Jan 25
Director Left
Jan 25
Funding Round
Jan 26
2
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GRAY, Thomas

Active
The Poynt, NottinghamNG1 5FW
Born June 1979
Director
Appointed 26 May 2023

ROSTAS, Robert Laszlo

Active
The Poynt, NottinghamNG1 5FW
Born February 1981
Director
Appointed 20 Nov 2023

BARRY, Paul

Resigned
NottinghamNG1 5AQ
Born August 1965
Director
Appointed 03 Apr 2019
Resigned 31 Dec 2024

D'ORIO, Brendt

Resigned
NottinghamNG1 5AQ
Born October 1976
Director
Appointed 18 Apr 2019
Resigned 31 Dec 2022

D'ORIO, Christen

Resigned
NottinghamNG1 5AQ
Born November 1969
Director
Appointed 18 Apr 2019
Resigned 31 Dec 2022

D'ORIO, Eric

Resigned
The Poynt, NottinghamNG1 5FW
Born November 1971
Director
Appointed 18 Apr 2019
Resigned 31 Dec 2024

HANSEN, Harold

Resigned
NottinghamNG1 5AQ
Born February 1953
Director
Appointed 18 Apr 2019
Resigned 31 Dec 2022

HARRISON, David George

Resigned
NottinghamNG1 5AQ
Born April 1988
Director
Appointed 03 Apr 2019
Resigned 20 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
45 Wollaton Street, United KingdomNG1 5FW

Nature of Control

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

Harold Hansen

Ceased
14 Clarendon Street, NottinghamNG1 5HQ
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2019
Ceased 02 Feb 2021

Mr David George Harrison

Ceased
14 Clarendon Street, NottinghamNG1 5HQ
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Apr 2019
Ceased 18 Apr 2019

Mr Paul Barry

Ceased
14 Clarendon Street, NottinghamNG1 5HQ
Born August 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Apr 2019
Ceased 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

70

Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Resolution
16 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 December 2019
AA01Change of Accounting Reference Date
Resolution
9 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Incorporation Company
3 April 2019
NEWINCIncorporation