Background WavePink WaveYellow Wave

ULTIMA TOPCO LIMITED (12027928)

ULTIMA TOPCO LIMITED (12027928) is an active UK company. incorporated on 3 June 2019. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ULTIMA TOPCO LIMITED has been registered for 6 years. Current directors include BEAUMONT, Jamie Adam, DUNN, Andrew, GREEN, Timothy Simon and 6 others.

Company Number
12027928
Status
active
Type
ltd
Incorporated
3 June 2019
Age
6 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEAUMONT, Jamie Adam, DUNN, Andrew, GREEN, Timothy Simon, KEATING, Seamus Declan, KRISHNA, Vikram, MCNEILL, Max Seddon, PALLADINO, Vittorio Antonio, TAKLE, Torgrim, WILLIAMS, Simon Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULTIMA TOPCO LIMITED

ULTIMA TOPCO LIMITED is an active company incorporated on 3 June 2019 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ULTIMA TOPCO LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12027928

LTD Company

Age

6 Years

Incorporated 3 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

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

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

C/O Kemp Little Llp Cheapside House 138 Cheapside London EC2V 6BJ United Kingdom
From: 25 June 2019To: 17 January 2020
Cheapside House C/O Kemp Little Llp Cheapside London EC2V 6BJ England
From: 3 June 2019To: 25 June 2019
Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
New Owner
Aug 19
Funding Round
Jul 20
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Jun 21
Funding Round
Jul 22
Director Left
Oct 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
8
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

10 Active
3 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 08 Dec 2019

BEAUMONT, Jamie Adam

Active
1 Ashley Road, AltrinchamWA14 2DT
Born June 1980
Director
Appointed 31 Oct 2025

DUNN, Andrew

Active
1 Ashley Road, AltrinchamWA14 2DT
Born January 1980
Director
Appointed 31 Oct 2025

GREEN, Timothy Simon

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 03 Jun 2019

KEATING, Seamus Declan

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1963
Director
Appointed 01 Dec 2025

KRISHNA, Vikram

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1976
Director
Appointed 03 Jun 2019

MCNEILL, Max Seddon

Active
Manor Farm Road, ReadingRG2 0NA
Born January 1962
Director
Appointed 31 Jul 2019

PALLADINO, Vittorio Antonio

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1989
Director
Appointed 31 Oct 2025

TAKLE, Torgrim

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1977
Director
Appointed 31 Oct 2025

WILLIAMS, Simon Paul

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1971
Director
Appointed 31 Oct 2025

BOOTH, Samuel Edward

Resigned
Manor Farm Road, ReadingRG2 0NA
Born August 1985
Director
Appointed 02 Mar 2021
Resigned 19 Oct 2025

DODDS, Peter Scott Macdonald

Resigned
Manor Farm Road, ReadingRG2 0NA
Born August 1963
Director
Appointed 31 Jul 2019
Resigned 31 Oct 2025

MCKENZIE, Ian Robert

Resigned
Manor Farm Road, ReadingRG2 0NA
Born January 1951
Director
Appointed 30 Jun 2020
Resigned 31 Oct 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Max Seddon Mcneill

Ceased
Manor Farm Road, ReadingRG2 0NA
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2019
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

58

Change Account Reference Date Company Previous Shortened
6 March 2026
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 December 2025
SH01Allotment of Shares
Capital Allotment Shares
28 December 2025
SH01Allotment of Shares
Resolution
22 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Resolution
17 December 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 December 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Resolution
26 November 2025
RESOLUTIONSResolutions
Memorandum Articles
26 November 2025
MAMA
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Second Filing Of Director Termination With Name
28 October 2025
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 August 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Resolution
12 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Resolution
22 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
21 December 2020
AAAnnual Accounts
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 January 2020
AP04Appointment of Corporate Secretary
Capital Name Of Class Of Shares
19 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 August 2019
SH10Notice of Particulars of Variation
Resolution
19 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 August 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 August 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2019
PSC09Update to PSC Statements
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Incorporation Company
3 June 2019
NEWINCIncorporation