Background WavePink WaveYellow Wave

MAXTON TOPCO LIMITED (12314857)

MAXTON TOPCO LIMITED (12314857) is an active UK company. incorporated on 14 November 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MAXTON TOPCO LIMITED has been registered for 6 years. Current directors include DALE, Bernard John, HART, Andrew, JORDAN, Alan James and 2 others.

Company Number
12314857
Status
active
Type
ltd
Incorporated
14 November 2019
Age
6 years
Address
The Old Exchange, London, SW19 7QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DALE, Bernard John, HART, Andrew, JORDAN, Alan James, OAKSHETT, Charles Henry Bowdler, PATRICK, Adam Christopher William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXTON TOPCO LIMITED

MAXTON TOPCO LIMITED is an active company incorporated on 14 November 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MAXTON TOPCO LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12314857

LTD Company

Age

6 Years

Incorporated 14 November 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 8 September 2025 (6 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 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

The Old Exchange 12 Compton Road London, SW19 7QD,

Previous Addresses

One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 14 November 2019To: 5 June 2020
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Share Issue
Feb 20
Loan Secured
Feb 20
Funding Round
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Jul 22
Director Joined
May 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Mar 24
Director Left
Apr 25
Loan Secured
May 25
Director Joined
Jul 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

GATELEY SECRETARIES LIMITED

Active
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 14 Nov 2019

DALE, Bernard John

Active
12 Compton Road, LondonSW19 7QD
Born May 1964
Director
Appointed 25 Jan 2024

HART, Andrew

Active
12 Compton Road, LondonSW19 7QD
Born August 1978
Director
Appointed 17 Mar 2021

JORDAN, Alan James

Active
12 Compton Road, LondonSW19 7QD
Born December 1958
Director
Appointed 16 Jul 2025

OAKSHETT, Charles Henry Bowdler

Active
12 Compton Road, LondonSW19 7QD
Born April 1979
Director
Appointed 06 Feb 2020

PATRICK, Adam Christopher William

Active
12 Compton Road, LondonSW19 7QD
Born April 1992
Director
Appointed 19 Apr 2023

COUPLAND, Michael William

Resigned
12 Compton Road, LondonSW19 7QD
Born January 1986
Director
Appointed 14 Nov 2019
Resigned 25 Jan 2024

FARRINGTON SMITH, Richard Justin

Resigned
12 Compton Road, LondonSW19 7QD
Born September 1961
Director
Appointed 06 Feb 2020
Resigned 17 Mar 2021

JORDAN, Alan James

Resigned
12 Compton Road, LondonSW19 7QD
Born December 1958
Director
Appointed 06 Feb 2020
Resigned 30 Jun 2023

WILLIAMSON, Peter John

Resigned
12 Compton Road, LondonSW19 7QD
Born April 1966
Director
Appointed 06 Feb 2020
Resigned 22 Apr 2025

Persons with significant control

1

Edmund Street, BirminghamB3 2HJ

Nature of Control

Significant influence or control
Notified 14 Nov 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
8 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 August 2020
RP04SH01RP04SH01
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
15 June 2020
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2020
MR01Registration of a Charge
Resolution
20 February 2020
RESOLUTIONSResolutions
Resolution
20 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 February 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
19 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 February 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Incorporation Company
14 November 2019
NEWINCIncorporation