Background WavePink WaveYellow Wave

REDWOOD TOPCO LIMITED (12737192)

REDWOOD TOPCO LIMITED (12737192) is an active UK company. incorporated on 13 July 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REDWOOD TOPCO LIMITED has been registered for 5 years. Current directors include DE PASS, Jonathan Peter Crispin, ISSOTT, David Ian, WILES, Katherine.

Company Number
12737192
Status
active
Type
ltd
Incorporated
13 July 2020
Age
5 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE PASS, Jonathan Peter Crispin, ISSOTT, David Ian, WILES, Katherine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDWOOD TOPCO LIMITED

REDWOOD TOPCO LIMITED is an active company incorporated on 13 July 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REDWOOD TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12737192

LTD Company

Age

5 Years

Incorporated 13 July 2020

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 October 2025 (5 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

, 1 Princeton Mews, 167-169 London Road, Kingston-upon-Thames, KT2 6PT, United Kingdom
From: 22 October 2021To: 20 May 2025
, C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom
From: 13 July 2020To: 22 October 2021
Timeline

28 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Owner Exit
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Share Issue
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Joined
Oct 20
Funding Round
Mar 21
Funding Round
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Funding Round
Nov 21
Director Left
Aug 22
Director Joined
Aug 22
Funding Round
Dec 22
Director Left
Oct 24
Director Joined
Oct 24
11
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DE PASS, Jonathan Peter Crispin

Active
More London Place, LondonSE1 2AF
Born July 1955
Director
Appointed 25 Aug 2020

ISSOTT, David Ian

Active
More London Place, LondonSE1 2AF
Born March 1977
Director
Appointed 25 Aug 2020

WILES, Katherine

Active
More London Place, LondonSE1 2AF
Born November 1991
Director
Appointed 15 Oct 2024

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 13 Jul 2020
Resigned 15 Sept 2021

HINDLEY, Martyn John

Resigned
Fashion Street, LondonE1 6PX
Born October 1962
Director
Appointed 25 Aug 2020
Resigned 22 Sept 2021

JORDAN, Nicholas David Lloyd

Resigned
More London Riverside, LondonSE1 2AP
Born September 1977
Director
Appointed 13 Jul 2020
Resigned 25 Aug 2020

KOBEWKA, Deborah Karen

Resigned
Fashion Street, LondonE1 6PX
Born December 1961
Director
Appointed 25 Aug 2020
Resigned 15 Sept 2021

SIAN, Satwinder Singh

Resigned
Fashion Street, LondonE1 6PX
Born February 1964
Director
Appointed 25 Aug 2020
Resigned 15 Sept 2021

THOMYS, Manuela

Resigned
More London Riverside, LondonSE1 2AP
Born October 1982
Director
Appointed 02 Aug 2022
Resigned 15 Oct 2024

VATISKA, Katrin

Resigned
More London Riverside, LondonSE1 2AP
Born March 1988
Director
Appointed 23 Sept 2020
Resigned 15 Sept 2021

WYGAS, Martin

Resigned
More London Riverside, LondonSE1 2AP
Born March 1979
Director
Appointed 13 Jul 2020
Resigned 06 May 2022

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AP

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2020
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020
Ceased 10 Aug 2020
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Default Companies House Service Address Applied Officer
31 July 2025
RP09RP09
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Default Companies House Service Address Applied Officer
16 July 2025
RP09RP09
Default Companies House Service Address Applied Officer
16 July 2025
RP09RP09
Change To A Person With Significant Control
10 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
21 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
12 October 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Resolution
4 November 2021
RESOLUTIONSResolutions
Memorandum Articles
4 November 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
19 October 2021
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
13 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
8 October 2021
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
22 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Memorandum Articles
20 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
31 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
8 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Memorandum Articles
10 September 2020
MAMA
Resolution
10 September 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 September 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
13 July 2020
NEWINCIncorporation