Background WavePink WaveYellow Wave

MAM TOPCO LIMITED (11939431)

MAM TOPCO LIMITED (11939431) is a dissolved UK company. incorporated on 11 April 2019. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. MAM TOPCO LIMITED has been registered for 7 years. Current directors include BRAMHALL, Michael John, CROWSHAW, Alan Richard, POSTLETHWAITE, Mathew James.

Company Number
11939431
Status
dissolved
Type
ltd
Incorporated
11 April 2019
Age
7 years
Address
78 Chorley New Road, Bolton, BL1 4BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
BRAMHALL, Michael John, CROWSHAW, Alan Richard, POSTLETHWAITE, Mathew James
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAM TOPCO LIMITED

MAM TOPCO LIMITED is an dissolved company incorporated on 11 April 2019 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. MAM TOPCO LIMITED was registered 7 years ago.(SIC: 64304)

Status

dissolved

Active since 7 years ago

Company No

11939431

LTD Company

Age

7 Years

Incorporated 11 April 2019

Size

N/A

Accounts

ARD: 28/9

Up to Date

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 29 January 2024 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 April 2024 (2 years ago)
Submitted on 23 April 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

78 Chorley New Road Bolton, BL1 4BY,

Previous Addresses

1 Hunston Road Sale Cheshire M33 4RP United Kingdom
From: 11 April 2019To: 16 April 2021
Timeline

6 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Apr 20
New Owner
Apr 20
New Owner
Apr 20
Director Joined
Jan 21
Director Joined
Jan 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BRAMHALL, Michael John

Active
Chorley New Road, BoltonBL1 4BY
Born March 1988
Director
Appointed 04 Jan 2021

CROWSHAW, Alan Richard

Active
Chorley New Road, BoltonBL1 4BY
Born June 1975
Director
Appointed 04 Jan 2021

POSTLETHWAITE, Mathew James

Active
Chorley New Road, BoltonBL1 4BY
Born September 1987
Director
Appointed 11 Apr 2019

Persons with significant control

3

Mr Michael John Bramhall

Active
Chorley New Road, BoltonBL1 4BY
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2020

Mr Alan Richard Crowshaw

Active
Chorley New Road, BoltonBL1 4BY
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2020

Mr Mathew James Postlethwaite

Active
Chorley New Road, BoltonBL1 4BY
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Compulsory
4 March 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Incorporation Company
11 April 2019
NEWINCIncorporation