Background WavePink WaveYellow Wave

BUTA TOPCO LIMITED (12016499)

BUTA TOPCO LIMITED (12016499) is an active UK company. incorporated on 24 May 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BUTA TOPCO LIMITED has been registered for 6 years. Current directors include BELL, David Allan, KARIA, Marcus.

Company Number
12016499
Status
active
Type
ltd
Incorporated
24 May 2019
Age
6 years
Address
4th Floor 2 Bond Court, Leeds, LS1 2JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELL, David Allan, KARIA, Marcus
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTA TOPCO LIMITED

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

Status

active

Active since 6 years ago

Company No

12016499

LTD Company

Age

6 Years

Incorporated 24 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

4th Floor 2 Bond Court Leeds, LS1 2JZ,

Previous Addresses

4th Floor 2 Bond Court Leeds LS1 2JZ England
From: 19 August 2024To: 20 August 2024
5th Floor Valiant Building 14 South Parade Leeds LS1 5QS United Kingdom
From: 24 May 2019To: 19 August 2024
Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Funding Round
Jun 19
Owner Exit
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Mar 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BELL, David Allan

Active
2 Bond Court, LeedsLS1 2JZ
Born April 1971
Director
Appointed 30 Sept 2019

KARIA, Marcus

Active
2 Bond Court, LeedsLS1 2JZ
Born October 1985
Director
Appointed 21 Mar 2022

CLARKE, Michael David

Resigned
14 South Parade, LeedsLS1 5QS
Born July 1986
Director
Appointed 24 May 2019
Resigned 30 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
14 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2019
Ceased 24 May 2019
2 Bond Court, LeedsLS1 2JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Incorporation Company
24 May 2019
NEWINCIncorporation