Background WavePink WaveYellow Wave

RA TOPCO LIMITED (12348363)

RA TOPCO LIMITED (12348363) is an active UK company. incorporated on 4 December 2019. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RA TOPCO LIMITED has been registered for 6 years. Current directors include HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather.

Company Number
12348363
Status
active
Type
ltd
Incorporated
4 December 2019
Age
6 years
Address
Tuscany House, Basingstoke, RG21 4AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RA TOPCO LIMITED

RA TOPCO LIMITED is an active company incorporated on 4 December 2019 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RA TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12348363

LTD Company

Age

6 Years

Incorporated 4 December 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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 3 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Tuscany House White Hart Lane Basingstoke, RG21 4AF,

Previous Addresses

23a Church Road Poole BH14 8UF England
From: 24 March 2020To: 2 November 2022
22 Cross Keys Close London W1U 2DW United Kingdom
From: 4 December 2019To: 24 March 2020
Timeline

19 key events • 2019 - 2024

Funding Officers Ownership
Director Joined
Dec 19
Company Founded
Dec 19
Director Joined
Dec 19
Funding Round
Feb 20
Owner Exit
Mar 20
Owner Exit
Jun 22
New Owner
Jun 22
Funding Round
Aug 22
Share Issue
Aug 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jun 24
Capital Update
Aug 24
4
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOPPER, Lydia Joy

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1974
Director
Appointed 31 Oct 2022

MOORE, Matthew Jon

Active
White Hart Lane, BasingstokeRG21 4AF
Born November 1978
Director
Appointed 23 Feb 2023

YOUNG, Heather

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1975
Director
Appointed 23 Feb 2023

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 31 Oct 2022
Resigned 29 Feb 2024

KAHN, Neville Barry

Resigned
Cross Keys Close, LondonW1U 2DW
Born May 1963
Director
Appointed 04 Dec 2019
Resigned 31 Oct 2022

LAWSON, Colin James

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born September 1966
Director
Appointed 31 Oct 2022
Resigned 30 Jun 2024

MEYOHAS, Nathaniel Jerome

Resigned
Cross Keys Close, LondonW1U 2DW
Born May 1974
Director
Appointed 04 Dec 2019
Resigned 31 Oct 2022

MORRIS, David Daniel

Resigned
Church Road, PooleBH14 8UF
Born July 1969
Director
Appointed 04 Dec 2019
Resigned 31 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
White Hart Lane, BasingstokeRG21 4AF

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 2022

Mr Haim Judah Michael Levy

Ceased
Business Systems Consultants Ltd, QueenswayGX11 1AA
Born September 1950

Nature of Control

Significant influence or control as trust
Notified 14 Jun 2022
Ceased 31 Oct 2022
PO BOX 438, TortolaVG 1110

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2020
Ceased 14 Jun 2022

David Daniel Morris

Ceased
Church Road, PooleBH14 8UF
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2019
Ceased 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
3 September 2024
MAMA
Resolution
30 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 August 2024
SH08Notice of Name/Rights of Class of Shares
Legacy
28 August 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 August 2024
SH19Statement of Capital
Legacy
28 August 2024
CAP-SSCAP-SS
Resolution
28 August 2024
RESOLUTIONSResolutions
Resolution
28 August 2024
RESOLUTIONSResolutions
Resolution
28 August 2024
RESOLUTIONSResolutions
Resolution
28 August 2024
RESOLUTIONSResolutions
Resolution
28 August 2024
RESOLUTIONSResolutions
Resolution
28 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
2 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
28 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
31 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Resolution
12 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 January 2020
SH10Notice of Particulars of Variation
Resolution
30 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Incorporation Company
4 December 2019
NEWINCIncorporation