Background WavePink WaveYellow Wave

THE SCALE FACTORY TOPCO LIMITED (11961403)

THE SCALE FACTORY TOPCO LIMITED (11961403) is an active UK company. incorporated on 24 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE SCALE FACTORY TOPCO LIMITED has been registered for 6 years. Current directors include FRODIN, Richard, GOLDSMITH, Richard, THOMPSON, Christopher Paul.

Company Number
11961403
Status
active
Type
ltd
Incorporated
24 April 2019
Age
6 years
Address
Second Floor The West Wing, The Hop Exchange, London, SE1 1TU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRODIN, Richard, GOLDSMITH, Richard, THOMPSON, Christopher Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCALE FACTORY TOPCO LIMITED

THE SCALE FACTORY TOPCO LIMITED is an active company incorporated on 24 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE SCALE FACTORY TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11961403

LTD Company

Age

6 Years

Incorporated 24 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

JON TOPPER HOLDINGS LTD
From: 24 April 2019To: 6 January 2025
Contact
Address

Second Floor The West Wing, The Hop Exchange 26 Southwark Street London, SE1 1TU,

Previous Addresses

Upper Ground Floor the West Wing the Hop Exchange 26 Southwark Street London England SE1 1TU England
From: 15 November 2024To: 17 October 2025
30 Mill Lane Ryther Tadcaster LS24 9EG England
From: 19 April 2023To: 15 November 2024
72 Borough High Street 2nd Floor London SE1 1XF England
From: 7 February 2022To: 19 April 2023
Flat 5, Building 20 Chatham Close London SE18 6TN England
From: 4 May 2020To: 7 February 2022
2nd Floor Beckett House 72 Borough High Street London SE1 1XF England
From: 24 April 2019To: 4 May 2020
Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Nov 20
Share Issue
Nov 20
Funding Round
Nov 20
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Share Issue
Nov 24
Loan Secured
Jan 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FRODIN, Richard

Active
The West Wing, The Hop Exchange, LondonSE1 1TU
Born December 1973
Director
Appointed 15 Nov 2024

GOLDSMITH, Richard

Active
The West Wing, The Hop Exchange, LondonSE1 1TU
Born November 1981
Director
Appointed 01 Oct 2025

THOMPSON, Christopher Paul

Active
The West Wing, The Hop Exchange, LondonSE1 1TU
Born August 1976
Director
Appointed 15 Nov 2024

BRIANT, Jenny Elizabeth

Resigned
The West Wing, The Hop Exchange, LondonSE1 1TU
Born December 1991
Director
Appointed 15 Nov 2024
Resigned 02 Mar 2026

GAWTHORP, Ashley William

Resigned
The West Wing, The Hop Exchange, LondonSE1 1TU
Born August 1975
Director
Appointed 15 Nov 2024
Resigned 02 Mar 2026

PICKFORD, Matthew Edward

Resigned
26 Southwark Street, LondonSE1 1TU
Born July 1976
Director
Appointed 15 Nov 2024
Resigned 19 Sept 2025

THOMPSON, Jonathan Andrew

Resigned
The West Wing, The Hop Exchange, LondonSE1 1TU
Born July 1973
Director
Appointed 15 Nov 2024
Resigned 02 Mar 2026

TOPPER, Jonathan Mark

Resigned
26 Southwark Street, LondonSE1 1TU
Born January 1979
Director
Appointed 24 Apr 2019
Resigned 15 Nov 2024

TOPPER, Lorraine Hamilton

Resigned
26 Southwark Street, LondonSE1 1TU
Born January 1975
Director
Appointed 01 Nov 2020
Resigned 15 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
26 Southwark Street, LondonSE1 1TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2024

Mr Jonathan Mark Topper

Ceased
26 Southwark Street, LondonSE1 1TU
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2019
Ceased 15 Nov 2024
Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 March 2025
AA01Change of Accounting Reference Date
Memorandum Articles
7 February 2025
MAMA
Resolution
27 January 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Certificate Change Of Name Company
6 January 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
19 November 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
8 November 2024
RP04SH01RP04SH01
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Capital Allotment Shares
19 November 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 November 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 November 2020
MAMA
Resolution
7 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Incorporation Company
24 April 2019
NEWINCIncorporation