Background WavePink WaveYellow Wave

CORTLAND TOPCO LIMITED (12231321)

CORTLAND TOPCO LIMITED (12231321) is an active UK company. incorporated on 27 September 2019. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CORTLAND TOPCO LIMITED has been registered for 6 years. Current directors include CROCKETT, Robert Cameron, MCDERMOTT, Peter James.

Company Number
12231321
Status
active
Type
ltd
Incorporated
27 September 2019
Age
6 years
Address
Eventus House Sunderland Road, Peterborough, PE6 8FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROCKETT, Robert Cameron, MCDERMOTT, Peter James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORTLAND TOPCO LIMITED

CORTLAND TOPCO LIMITED is an active company incorporated on 27 September 2019 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CORTLAND TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12231321

LTD Company

Age

6 Years

Incorporated 27 September 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Eventus House Sunderland Road Market Deeping Peterborough, PE6 8FD,

Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Oct 19
New Owner
Oct 19
Funding Round
Nov 19
Funding Round
Jul 20
Director Joined
Jan 21
Director Left
Oct 22
Director Left
May 23
Funding Round
Apr 24
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CROCKETT, Robert Cameron

Active
Sunderland Road, PeterboroughPE6 8FD
Born December 1971
Director
Appointed 27 Sept 2019

MCDERMOTT, Peter James

Active
22-26 King Street, NorfolkPE30 1HJ
Born June 1969
Director
Appointed 17 Oct 2019

RALPH, Peter William

Resigned
Sunderland Road, PeterboroughPE6 8FD
Born May 1979
Director
Appointed 27 Sept 2019
Resigned 13 May 2023

SHARP, James Edward

Resigned
Sunderland Road, PeterboroughPE6 8FD
Born June 1967
Director
Appointed 21 Jan 2021
Resigned 19 Oct 2022

Persons with significant control

2

Peter James Mcdermott

Active
22-26 King Street, NorfolkPE30 1HJ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2019
Grosvenor Street, LondonW1K 4QN

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2024
AAAnnual Accounts
Memorandum Articles
25 April 2024
MAMA
Resolution
25 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
25 May 2023
AAMDAAMD
Accounts With Accounts Type Group
18 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 May 2020
RP04SH01RP04SH01
Memorandum Articles
15 January 2020
MAMA
Memorandum Articles
9 December 2019
MAMA
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Resolution
4 November 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 October 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2019
NEWINCIncorporation