Background WavePink WaveYellow Wave

BRILLIANT TOPCO LIMITED (12252823)

BRILLIANT TOPCO LIMITED (12252823) is an active UK company. incorporated on 9 October 2019. with registered office in Pontefract. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRILLIANT TOPCO LIMITED has been registered for 6 years. Current directors include BROOKS, Ben Hayden, DAVIS, Adam Douglas, MERCEDES, Ramon Enrique and 1 others.

Company Number
12252823
Status
active
Type
ltd
Incorporated
9 October 2019
Age
6 years
Address
Unit 5 Lidgate Crescent Langthwaite Road, Pontefract, WF9 3AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROOKS, Ben Hayden, DAVIS, Adam Douglas, MERCEDES, Ramon Enrique, RATHSAM, Robert Carl
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRILLIANT TOPCO LIMITED

BRILLIANT TOPCO LIMITED is an active company incorporated on 9 October 2019 with the registered office located in Pontefract. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRILLIANT TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12252823

LTD Company

Age

6 Years

Incorporated 9 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Unit 5 Lidgate Crescent Langthwaite Road Langthwaite Grange Industrial Estate Pontefract, WF9 3AP,

Timeline

27 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
May 22
Director Joined
May 22
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Jan 24
Capital Update
Mar 26
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BROOKS, Ben Hayden

Active
Langthwaite Road, PontefractWF9 3AP
Born August 1987
Director
Appointed 15 Oct 2019

DAVIS, Adam Douglas

Active
W. Lincoln Avenue, Lititz17543
Born January 1974
Director
Appointed 31 Oct 2019

MERCEDES, Ramon Enrique

Active
401 W. Lincoln Ave., Lititz17543
Born October 1979
Director
Appointed 27 Dec 2023

RATHSAM, Robert Carl

Active
401 W. Lincoln Avenue, Lititz17543
Born May 1966
Director
Appointed 28 Oct 2020

BROOKS, Jacqueline

Resigned
Langthwaite Road, PontefractWF9 3AP
Secretary
Appointed 15 Oct 2019
Resigned 31 Oct 2019

BROOKS, Adrian

Resigned
Langthwaite Road, PontefractWF9 3AP
Born April 1957
Director
Appointed 09 Oct 2019
Resigned 31 Oct 2019

BROOKS, Lee Robert

Resigned
Langthwaite Road, PontefractWF9 3AP
Born December 1981
Director
Appointed 15 Oct 2019
Resigned 31 Oct 2019

DOMINGUEZ, Michael Joseph

Resigned
18th Floor, Providence02903
Born April 1969
Director
Appointed 31 Oct 2019
Resigned 05 Feb 2021

HUSSAIN, Mansoor Mahmood

Resigned
Langthwaite Road, PontefractWF9 3AP
Born April 1980
Director
Appointed 15 Oct 2019
Resigned 31 Oct 2019

HUWALDT, Mary June

Resigned
401 W. Lincoln Ave., Lititz17543
Born March 1961
Director
Appointed 05 Feb 2021
Resigned 11 May 2022

MARIMOW, Scott Macomb

Resigned
18th Floor, Providence02903
Born September 1979
Director
Appointed 31 Oct 2019
Resigned 05 Feb 2021

MCCLELLAN, Kerri

Resigned
401 W Lincoln Ave, Lititz17543
Born May 1978
Director
Appointed 11 May 2022
Resigned 16 Oct 2023

SCHACHNER-DADLEY, Ulrike

Resigned
Neasden Lane, LondonNW10 1RZ
Born November 1971
Director
Appointed 31 Oct 2019
Resigned 19 Jul 2023

TUCKNOTT, Mark Richard

Resigned
Langthwaite Road, PontefractWF9 3AP
Born September 1981
Director
Appointed 15 Oct 2019
Resigned 31 Oct 2019

WHITE, Avery Coryell

Resigned
W. Lincoln Avenue, Lititz17543
Born April 1982
Director
Appointed 31 Oct 2019
Resigned 28 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
Neasden Lane, LondonNW10 1RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019

Mr Adrian Brooks

Ceased
Langthwaite Road, PontefractWF9 3AP
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Oct 2019
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

54

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 March 2026
DS01DS01
Legacy
3 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 March 2026
SH19Statement of Capital
Legacy
3 March 2026
CAP-SSCAP-SS
Resolution
3 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
6 November 2019
RESOLUTIONSResolutions
Resolution
6 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
5 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2019
NEWINCIncorporation