Background WavePink WaveYellow Wave

ALDRIN TOPCO LIMITED (12836750)

ALDRIN TOPCO LIMITED (12836750) is an active UK company. incorporated on 25 August 2020. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALDRIN TOPCO LIMITED has been registered for 5 years. Current directors include BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh.

Company Number
12836750
Status
active
Type
ltd
Incorporated
25 August 2020
Age
5 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAYNE, Christopher Andrew Armstrong, BINNS, Robert Hugh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDRIN TOPCO LIMITED

ALDRIN TOPCO LIMITED is an active company incorporated on 25 August 2020 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALDRIN TOPCO LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12836750

LTD Company

Age

5 Years

Incorporated 25 August 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

HACKREMCO (NO. 2662) LIMITED
From: 25 August 2020To: 8 October 2020
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ United Kingdom
From: 31 December 2020To: 21 April 2023
2 More London Riverside London SE1 2AP United Kingdom
From: 7 October 2020To: 31 December 2020
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 25 August 2020To: 7 October 2020
Timeline

37 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Share Issue
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
May 22
Funding Round
May 22
Funding Round
Sept 22
Funding Round
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Oct 22
13
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BAYNE, Christopher Andrew Armstrong

Active
School Lane, ColchesterCO7 6LZ
Born January 1971
Director
Appointed 18 Dec 2020

BINNS, Robert Hugh

Active
School Lane, ColchesterCO7 6LZ
Born August 1968
Director
Appointed 18 Dec 2020

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 25 Aug 2020
Resigned 07 Oct 2020

AUDIS, Michael James

Resigned
School Lane, ColchesterCO7 6LZ
Born May 1971
Director
Appointed 18 Dec 2020
Resigned 03 Oct 2022

BOYES, Jonathan Philip

Resigned
School Lane, ColchesterCO7 6LZ
Born May 1977
Director
Appointed 07 Oct 2020
Resigned 03 Oct 2022

BRIAN, Jean-Baptiste Vincent Roger Robert

Resigned
More London Riverside, LondonSE1 2AP
Born May 1978
Director
Appointed 18 Dec 2020
Resigned 03 Oct 2022

BROWN, Adam John Witherow

Resigned
School Lane, ColchesterCO7 6LZ
Born April 1963
Director
Appointed 18 Dec 2020
Resigned 03 Oct 2022

BURN-MURDOCH, Steve John

Resigned
More London Riverside, LondonSE1 2AP
Born April 1985
Director
Appointed 07 Oct 2020
Resigned 18 Dec 2020

DUBOIS, Guy

Resigned
School Lane, ColchesterCO7 6LZ
Born November 1954
Director
Appointed 18 Dec 2020
Resigned 03 Oct 2022

FRIEDMAN, Mark Harris

Resigned
School Lane, ColchesterCO7 6LZ
Born July 1966
Director
Appointed 18 Dec 2020
Resigned 03 Oct 2022

NEDUNGADI, Ajit

Resigned
School Lane, ColchesterCO7 6LZ
Born April 1970
Director
Appointed 18 Dec 2020
Resigned 03 Oct 2022

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 25 Aug 2020
Resigned 07 Oct 2020

SEIGLER III, Joseph Morgan

Resigned
School Lane, ColchesterCO7 6LZ
Born March 1977
Director
Appointed 18 Dec 2020
Resigned 03 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
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 07 Oct 2020
One Silk Street, LondonEC2Y 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2020
Ceased 07 Oct 2020
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 February 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 January 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 January 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 December 2022
RP04SH01RP04SH01
Resolution
2 November 2022
RESOLUTIONSResolutions
Memorandum Articles
2 November 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
27 January 2022
AAAnnual Accounts
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
27 January 2021
AD04Change of Accounting Records Location
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
11 January 2021
RESOLUTIONSResolutions
Memorandum Articles
11 January 2021
MAMA
Capital Name Of Class Of Shares
11 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 January 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 December 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
9 October 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 October 2020
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
8 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 August 2020
NEWINCIncorporation