Background WavePink WaveYellow Wave

MAN TOPCO LIMITED (12220847)

MAN TOPCO LIMITED (12220847) is an active UK company. incorporated on 21 September 2019. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAN TOPCO LIMITED has been registered for 6 years. Current directors include BRIDGER, Ben, CRESSEY, Steven, SHANNON, Brian.

Company Number
12220847
Status
active
Type
ltd
Incorporated
21 September 2019
Age
6 years
Address
Phenna Group, The Poynt, Nottingham, NG1 5FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRIDGER, Ben, CRESSEY, Steven, SHANNON, Brian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAN TOPCO LIMITED

MAN TOPCO LIMITED is an active company incorporated on 21 September 2019 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAN TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12220847

LTD Company

Age

6 Years

Incorporated 21 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Phenna Group, The Poynt 45 Wollaton Street Nottingham, NG1 5FW,

Previous Addresses

3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England
From: 29 June 2022To: 19 February 2024
Botham Accounting 14 Clarendon Street Nottingham NG1 5HQ United Kingdom
From: 21 September 2019To: 29 June 2022
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Loan Secured
Oct 19
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
May 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Jan 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRIDGER, Ben

Active
45 Wollaton Street, NottinghamNG1 5FW
Born April 1981
Director
Appointed 01 Oct 2024

CRESSEY, Steven

Active
NottinghamNG1 5AQ
Born June 1974
Director
Appointed 01 Oct 2019

SHANNON, Brian

Active
45 Wollaton Street, NottinghamNG1 5FW
Born February 1984
Director
Appointed 01 Oct 2024

BARRY, Paul

Resigned
NottinghamNG1 5AQ
Born August 1965
Director
Appointed 21 Sept 2019
Resigned 31 Dec 2024

HARRISON, David George

Resigned
NottinghamNG1 5AQ
Born April 1988
Director
Appointed 21 Sept 2019
Resigned 20 Nov 2023

ROSTAS, Robert Laszlo

Resigned
The Poynt, NottinghamNG1 5FW
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

Persons with significant control

1

The Poynt, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2019
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2022
AAAnnual Accounts
Legacy
15 November 2022
PARENT_ACCPARENT_ACC
Legacy
15 November 2022
AGREEMENT2AGREEMENT2
Legacy
15 November 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Legacy
9 December 2021
PARENT_ACCPARENT_ACC
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Legacy
9 December 2021
AGREEMENT2AGREEMENT2
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
GUARANTEE2GUARANTEE2
Legacy
16 February 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Legacy
15 January 2021
PARENT_ACCPARENT_ACC
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 December 2019
AA01Change of Accounting Reference Date
Resolution
10 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Resolution
31 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Incorporation Company
21 September 2019
NEWINCIncorporation