Background WavePink WaveYellow Wave

BOYD TOPCO LIMITED (12461919)

BOYD TOPCO LIMITED (12461919) is an active UK company. incorporated on 13 February 2020. with registered office in Spennymoor. The company operates in the Education sector, engaged in post-secondary non-tertiary education. BOYD TOPCO LIMITED has been registered for 6 years. Current directors include BEN ABDERAHMEN, Hamza, HANSCH, Matthias, MIDSEM, Torbjorn Olsen and 1 others.

Company Number
12461919
Status
active
Type
ltd
Incorporated
13 February 2020
Age
6 years
Address
Learning Curve Group 1-10 Dunelm Rise, Spennymoor, DL16 6FS
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
BEN ABDERAHMEN, Hamza, HANSCH, Matthias, MIDSEM, Torbjorn Olsen, WEIR, Geoffrey Philip
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOYD TOPCO LIMITED

BOYD TOPCO LIMITED is an active company incorporated on 13 February 2020 with the registered office located in Spennymoor. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. BOYD TOPCO LIMITED was registered 6 years ago.(SIC: 85410)

Status

active

Active since 6 years ago

Company No

12461919

LTD Company

Age

6 Years

Incorporated 13 February 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 4 November 2025 (4 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

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Learning Curve Group 1-10 Dunelm Rise Durhamgate Spennymoor, DL16 6FS,

Previous Addresses

5th Floor 105 Piccadilly Mayfair London W1J 7NJ United Kingdom
From: 13 February 2020To: 2 April 2020
Timeline

31 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
Share Issue
Apr 20
Director Joined
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Jan 21
Funding Round
Jan 21
Director Joined
Mar 21
Funding Round
Dec 21
Director Left
Apr 22
Director Left
May 23
Director Joined
Sept 23
Funding Round
Oct 23
Director Left
Jan 24
Funding Round
Jan 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Funding Round
Oct 24
Director Left
Nov 24
Director Left
Apr 25
Director Left
Jan 26
7
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BEN ABDERAHMEN, Hamza

Active
1-10 Dunelm Rise, SpennymoorDL16 6FS
Born April 1986
Director
Appointed 15 Apr 2024

HANSCH, Matthias

Active
1-10 Dunelm Rise, SpennymoorDL16 6FS
Born August 1975
Director
Appointed 15 Apr 2024

MIDSEM, Torbjorn Olsen

Active
1-10 Dunelm Rise, SpennymoorDL16 6FS
Born July 1977
Director
Appointed 15 Apr 2024

WEIR, Geoffrey Philip

Active
1-10 Dunelm Rise, SpennymoorDL16 6FS
Born June 1970
Director
Appointed 18 Mar 2024

BREBBIA, Alexander Carlos

Resigned
1-10 Dunelm Rise, SpennymoorDL16 6FS
Born October 1972
Director
Appointed 25 Sept 2023
Resigned 19 Oct 2024

GODDARD, Liam Stuart

Resigned
1-10 Dunelm Rise, SpennymoorDL16 6FS
Born November 1982
Director
Appointed 13 Feb 2020
Resigned 05 Jun 2024

HIGGINS, Gavin Stewart

Resigned
1-10 Dunelm Rise, SpennymoorDL16 6FS
Born September 1977
Director
Appointed 26 Jun 2020
Resigned 15 Jan 2024

LAING, Anne Marie

Resigned
1-10 Dunelm Rise, SpennymoorDL16 6FS
Born September 1974
Director
Appointed 26 Jun 2020
Resigned 31 Mar 2023

LE YOUDEC, Anael

Resigned
1-10 Dunelm Rise, SpennymoorDL16 6FS
Born June 1986
Director
Appointed 24 Mar 2020
Resigned 11 Apr 2024

MACPHERSON, William Robert George

Resigned
1-10 Dunelm Rise, SpennymoorDL16 6FS
Born January 1963
Director
Appointed 25 Aug 2020
Resigned 01 Jan 2025

MAYERS, Richard Daniel

Resigned
Upper St. Martin's Lane, LondonWC2H 9EA
Born August 1975
Director
Appointed 12 Mar 2020
Resigned 18 Dec 2020

MCLEISH, Brenda Sophie

Resigned
1-10 Dunelm Rise, SpennymoorDL16 6FS
Born September 1978
Director
Appointed 12 Mar 2020
Resigned 18 Dec 2025

MIDSEM, Torbjorn Olsen

Resigned
Piccadilly, MayfairW1J 7NJ
Born July 1977
Director
Appointed 09 Mar 2020
Resigned 26 Jun 2020

WYLLIE, Rachael Claire

Resigned
1-10 Dunelm Rise, SpennymoorDL16 6FS
Born August 1961
Director
Appointed 26 Feb 2021
Resigned 26 Apr 2022

Persons with significant control

1

London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Feb 2020
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
11 March 2024
AAAnnual Accounts
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Resolution
30 October 2023
RESOLUTIONSResolutions
Memorandum Articles
30 October 2023
MAMA
Memorandum Articles
23 October 2023
MAMA
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
15 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Change To A Person With Significant Control
19 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 June 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 April 2020
RESOLUTIONSResolutions
Memorandum Articles
27 April 2020
MAMA
Resolution
27 April 2020
RESOLUTIONSResolutions
Memorandum Articles
27 April 2020
MAMA
Capital Name Of Class Of Shares
16 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 April 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2020
NEWINCIncorporation