Background WavePink WaveYellow Wave

NEMESIS TOPCO LIMITED (12970836)

NEMESIS TOPCO LIMITED (12970836) is an active UK company. incorporated on 23 October 2020. with registered office in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEMESIS TOPCO LIMITED has been registered for 5 years. Current directors include ADDISON, Nicola Jayne, SEAMAN, Nicholas Richard Motum, STOREY, Mark Henry and 1 others.

Company Number
12970836
Status
active
Type
ltd
Incorporated
23 October 2020
Age
5 years
Address
108-114 City Road, Stoke-On-Trent, ST4 2PH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADDISON, Nicola Jayne, SEAMAN, Nicholas Richard Motum, STOREY, Mark Henry, TAYLOR, David Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEMESIS TOPCO LIMITED

NEMESIS TOPCO LIMITED is an active company incorporated on 23 October 2020 with the registered office located in Stoke-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEMESIS TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12970836

LTD Company

Age

5 Years

Incorporated 23 October 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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

108-114 City Road Stoke-On-Trent, ST4 2PH,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH England
From: 1 April 2021To: 5 July 2023
35 New Bridge Street London EC4V 6BW United Kingdom
From: 23 October 2020To: 1 April 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Apr 21
Director Left
Sept 23
Capital Update
Nov 23
Share Buyback
Jan 24
Share Buyback
Feb 24
Capital Reduction
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
7
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ADDISON, Nicola Jayne

Active
City Road, Stoke-On-TrentST4 2PH
Born March 1973
Director
Appointed 10 Jul 2025

SEAMAN, Nicholas Richard Motum

Active
Knightsbridge, LondonSW1X 7BF
Born July 1981
Director
Appointed 23 Oct 2020

STOREY, Mark Henry

Active
Knightsbridge, LondonSW1X 7BF
Born October 1961
Director
Appointed 23 Oct 2020

TAYLOR, David Lee

Active
City Road, Stoke-On-TrentST4 2PH
Born January 1988
Director
Appointed 10 Jul 2025

CHADWICK, Nicholas Peter

Resigned
City Road, Stoke-On-TrentST4 2PH
Born March 1966
Director
Appointed 30 Jan 2021
Resigned 11 Jul 2025

NORMAN-SMITH, Andrew John

Resigned
City Road, Stoke-On-TrentST4 2PH
Born October 1964
Director
Appointed 30 Jan 2021
Resigned 31 Jul 2023

Persons with significant control

1

Knightsbridge, LondonSW1X 7BF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Oct 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
29 September 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 September 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Capital Cancellation Shares
10 June 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Capital Return Purchase Own Shares
8 February 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 January 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
9 December 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
29 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
7 November 2023
SH19Statement of Capital
Legacy
7 November 2023
SH20SH20
Legacy
7 November 2023
CAP-SSCAP-SS
Resolution
7 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Capital Name Of Class Of Shares
13 March 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Memorandum Articles
9 March 2021
MAMA
Capital Name Of Class Of Shares
9 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 March 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
23 October 2020
NEWINCIncorporation