Background WavePink WaveYellow Wave

CAVA TOPCO LIMITED (12117287)

CAVA TOPCO LIMITED (12117287) is a dissolved UK company. incorporated on 23 July 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.. CAVA TOPCO LIMITED has been registered for 6 years. Current directors include DEED, Mark, SUNNER, Gurinder Singh, WOOLFREY, Michael James Douglas and 1 others.

Company Number
12117287
Status
dissolved
Type
ltd
Incorporated
23 July 2019
Age
6 years
Address
7th Floor, St Clare House, London, EC3N 1DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEED, Mark, SUNNER, Gurinder Singh, WOOLFREY, Michael James Douglas, YEATES, Nicholas Daniel Spencer
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVA TOPCO LIMITED

CAVA TOPCO LIMITED is an dissolved company incorporated on 23 July 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.. CAVA TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12117287

LTD Company

Age

6 Years

Incorporated 23 July 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 30 December 2023 (2 years ago)
Submitted on 20 December 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 22 July 2024 (1 year ago)
Submitted on 2 September 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

7th Floor, St Clare House 30 Minories London, EC3N 1DD,

Previous Addresses

24 Grosvenor Street London W1K 4QN England
From: 23 July 2019To: 5 August 2019
Timeline

20 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Director Joined
Nov 19
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Capital Update
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
5
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DEED, Mark

Active
St. James's Square, LondonSW1Y 4JH
Born November 1992
Director
Appointed 12 Dec 2022

SUNNER, Gurinder Singh

Active
St. James's Square, LondonSW1Y 4JH
Born January 1984
Director
Appointed 12 Dec 2022

WOOLFREY, Michael James Douglas

Active
30 Minories, LondonEC3N 1DD
Born November 1973
Director
Appointed 01 Aug 2019

YEATES, Nicholas Daniel Spencer

Active
St Clare House, LondonEC3N 1DD
Born December 1974
Director
Appointed 11 Dec 2023

BROCKLEBANK, Quentin Mark

Resigned
30 Minories, LondonEC3N 1DD
Born November 1970
Director
Appointed 13 Nov 2019
Resigned 30 Oct 2023

GILBERTSON, David Stuart

Resigned
30 Minories, LondonEC3N 1DD
Born September 1956
Director
Appointed 01 Aug 2019
Resigned 12 Dec 2022

MAIDMENT, Adam

Resigned
30 Minories, LondonEC3N 1DD
Born December 1973
Director
Appointed 23 Jul 2019
Resigned 12 Dec 2022

RALPH, Peter William

Resigned
30 Minories, LondonEC3N 1DD
Born May 1979
Director
Appointed 23 Jul 2019
Resigned 17 Feb 2021

WOOLLEY, Ben

Resigned
30 Minories, LondonEC3N 1DD
Born March 1991
Director
Appointed 17 Feb 2021
Resigned 12 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
30 Minories, LondonEC3N 1DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2022
LondonW1K 4QN

Nature of Control

Significant influence or control
Notified 23 Jul 2019
Ceased 12 Dec 2022
LondonW1K 4QN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Jul 2019
Ceased 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

50

Gazette Dissolved Voluntary
12 August 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 May 2025
DS01DS01
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
28 September 2023
SH19Statement of Capital
Legacy
28 September 2023
SH20SH20
Legacy
28 September 2023
CAP-SSCAP-SS
Resolution
28 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 April 2023
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
8 August 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
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
Incorporation Company
23 July 2019
NEWINCIncorporation