Background WavePink WaveYellow Wave

ROSY TOPCO LIMITED (12431888)

ROSY TOPCO LIMITED (12431888) is an active UK company. incorporated on 29 January 2020. 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.. ROSY TOPCO LIMITED has been registered for 6 years. Current directors include DONALDSON, Matthew Oliver, HAXBY, Dan, MARSHALL, Steve Lee and 3 others.

Company Number
12431888
Status
active
Type
ltd
Incorporated
29 January 2020
Age
6 years
Address
Belvedere House, Basingstoke, RG21 4HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DONALDSON, Matthew Oliver, HAXBY, Dan, MARSHALL, Steve Lee, MCGRAW, Laura, TOWNSEND, Mark, WAGENER, Edward Thomas Frank
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSY TOPCO LIMITED

ROSY TOPCO LIMITED is an active company incorporated on 29 January 2020 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.. ROSY TOPCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12431888

LTD Company

Age

6 Years

Incorporated 29 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Belvedere House Basing View Basingstoke, RG21 4HG,

Previous Addresses

95 Wigmore Street London W1U 1FB England
From: 29 January 2020To: 15 April 2020
Timeline

30 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
Funding Round
May 20
Share Issue
May 20
Director Left
Mar 21
Director Joined
May 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Feb 24
Capital Update
Apr 24
Funding Round
Apr 24
Share Issue
Apr 24
Director Joined
May 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jun 25
Director Left
Jan 26
Owner Exit
Jan 26
5
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

DONALDSON, Matthew Oliver

Active
Basing View, BasingstokeRG21 4HG
Born July 1973
Director
Appointed 14 Sept 2022

HAXBY, Dan

Active
Basing View, BasingstokeRG21 4HG
Born August 1971
Director
Appointed 24 Jun 2025

MARSHALL, Steve Lee

Active
Basing View, BasingstokeRG21 4HG
Born April 1971
Director
Appointed 06 Apr 2020

MCGRAW, Laura

Active
Basing View, BasingstokeRG21 4HG
Born May 1981
Director
Appointed 06 Apr 2020

TOWNSEND, Mark

Active
Basing View, BasingstokeRG21 4HG
Born May 1972
Director
Appointed 20 May 2024

WAGENER, Edward Thomas Frank

Active
Basing View, BasingstokeRG21 4HG
Born March 1978
Director
Appointed 30 Jan 2023

BAINES, Martin Howard

Resigned
Basing View, BasingstokeRG21 4HG
Born May 1964
Director
Appointed 06 Apr 2020
Resigned 31 May 2022

BLACK, Michael Norman

Resigned
Wigmore Street, LondonW1U 1FB
Born March 1968
Director
Appointed 29 Jan 2020
Resigned 30 Jan 2024

BONNARD, Stephen John

Resigned
Wigmore Street, LondonW1U 1FB
Born February 1976
Director
Appointed 29 Jan 2020
Resigned 16 Sept 2022

HOOPER, Paul

Resigned
Basing View, BasingstokeRG21 4HG
Born July 1968
Director
Appointed 06 Apr 2020
Resigned 17 Feb 2021

KENNEDY, Scott

Resigned
Basing View, BasingstokeRG21 4HG
Born August 1979
Director
Appointed 18 Feb 2021
Resigned 30 Aug 2022

M'BEMBATH, Jeannele

Resigned
Marble Arch, LondonW1H 7EJ
Born November 1988
Director
Appointed 01 Jul 2024
Resigned 19 Jan 2026

MACKENZIE, David Arthur

Resigned
Basing View, BasingstokeRG21 4HG
Born November 1980
Director
Appointed 16 Sept 2022
Resigned 01 Jul 2024

PARKINSON, Kevin

Resigned
Basing View, BasingstokeRG21 4HG
Born December 1962
Director
Appointed 06 Apr 2020
Resigned 26 May 2022

RENNISON, Roderic Henry Patrick

Resigned
Basing View, BasingstokeRG21 4HG
Born June 1955
Director
Appointed 06 Apr 2020
Resigned 31 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Steve Lee Marshall

Ceased
Basing View, BasingstokeRG21 4HG
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2020
Ceased 15 Jan 2026
LondonW1U 1FB

Nature of Control

Significant influence or control
Notified 29 Jan 2020
95 Wigmore Street, LondonW1U 1FB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Capital Alter Shares Consolidation
12 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
2 April 2024
SH19Statement of Capital
Legacy
2 April 2024
SH20SH20
Legacy
2 April 2024
CAP-SSCAP-SS
Resolution
2 April 2024
RESOLUTIONSResolutions
Memorandum Articles
2 April 2024
MAMA
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
24 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
20 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 May 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 May 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2020
RESOLUTIONSResolutions
Memorandum Articles
24 April 2020
MAMA
Notification Of A Person With Significant Control
16 April 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 April 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2020
AD01Change of Registered Office Address
Incorporation Company
29 January 2020
NEWINCIncorporation