Background WavePink WaveYellow Wave

TOPSOURCE WORLDWIDE TOPCO LIMITED (12983420)

TOPSOURCE WORLDWIDE TOPCO LIMITED (12983420) is an active UK company. incorporated on 29 October 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOPSOURCE WORLDWIDE TOPCO LIMITED has been registered for 5 years. Current directors include ABRISHAMCHIAN, Nima, Mr., HASTINGS, William Wallace, MAIZELS, Thomas William Morgan and 2 others.

Company Number
12983420
Status
active
Type
ltd
Incorporated
29 October 2020
Age
5 years
Address
1- 3 College Hill, London, EC4R 2RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABRISHAMCHIAN, Nima, Mr., HASTINGS, William Wallace, MAIZELS, Thomas William Morgan, SAWERS, Douglas Hugh, WHITE, Jamie Russell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPSOURCE WORLDWIDE TOPCO LIMITED

TOPSOURCE WORLDWIDE TOPCO LIMITED is an active company incorporated on 29 October 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOPSOURCE WORLDWIDE TOPCO LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12983420

LTD Company

Age

5 Years

Incorporated 29 October 2020

Size

N/A

Accounts

ARD: 30/3

Overdue

10 days overdue

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 April 2023 - 30 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

GOLF TOPCO LIMITED
From: 29 October 2020To: 22 October 2021
Contact
Address

1- 3 College Hill London, EC4R 2RA,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 20 October 2023To: 15 August 2024
Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG England
From: 19 January 2023To: 20 October 2023
Office 807, Labs House 15-19, Bloomsbury Way London WC1A 2th England
From: 16 August 2021To: 19 January 2023
1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom
From: 9 April 2026To: 16 August 2021
C/O Horizon Capital, Level 9,the Shard, 32 London Bridge Street London SE1 9SG England
From: 29 October 2020To: 9 April 2026
Timeline

32 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Jan 21
Share Issue
Jan 21
Funding Round
Jan 22
Director Left
Jun 22
Funding Round
Aug 22
Funding Round
Nov 22
Director Joined
Mar 23
Director Left
May 23
Funding Round
May 23
Funding Round
Jul 23
Director Joined
Oct 23
Director Left
Jul 24
Director Joined
Sept 24
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Funding Round
Jun 25
Funding Round
Aug 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Mar 26
12
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ABRISHAMCHIAN, Nima, Mr.

Active
College Hill, LondonEC4R 2RA
Born May 1982
Director
Appointed 02 Sept 2024

HASTINGS, William Wallace

Active
London Bridge Street, LondonSE1 9SG
Born March 1968
Director
Appointed 11 Dec 2020

MAIZELS, Thomas William Morgan

Active
College Hill, LondonEC4R 2RA
Born August 1988
Director
Appointed 01 Apr 2025

SAWERS, Douglas Hugh

Active
College Hill, LondonEC4R 2RA
Born November 1961
Director
Appointed 28 Nov 2025

WHITE, Jamie Russell

Active
College Hill, LondonEC4R 2RA
Born August 1996
Director
Appointed 01 Apr 2025

CONNELLY, Aidan Murray

Resigned
2-19 Lancaster Place, LondonWC2E 7EN
Born April 1986
Director
Appointed 29 Oct 2020
Resigned 20 Nov 2020

HAND, Jeremy

Resigned
Coleshill Road, Solihull, BirminghamB37 7HG
Born October 1961
Director
Appointed 20 Nov 2020
Resigned 09 May 2023

KITCHEN, Thomas Joseph

Resigned
London Bridge Street, LondonSE1 9SG
Born January 1998
Director
Appointed 26 Oct 2023
Resigned 01 Apr 2025

LARKIN, Ian David, Mr.

Resigned
London Bridge Street, LondonSE1 9SG
Born July 1968
Director
Appointed 13 Mar 2023
Resigned 31 Mar 2026

MAIZELS, Thomas William Morgan

Resigned
London Bridge Street, LondonSE1 9SG
Born August 1988
Director
Appointed 29 Oct 2020
Resigned 01 Apr 2025

SLEATH, Paul Robert

Resigned
15-19, Bloomsbury Way, LondonWC1A 2TH
Born February 1981
Director
Appointed 11 Dec 2020
Resigned 30 Jun 2022

SMITH, Martin William

Resigned
London Bridge Street, LondonSE1 9SG
Born June 1969
Director
Appointed 11 Dec 2020
Resigned 28 Nov 2025

WAIN, Nicholas Paul

Resigned
London Bridge Street, LondonSE1 9SG
Born August 1972
Director
Appointed 11 Dec 2020
Resigned 22 Jul 2024

Persons with significant control

1

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

66

Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Resolution
7 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Resolution
24 March 2025
RESOLUTIONSResolutions
Memorandum Articles
24 March 2025
MAMA
Second Filing Capital Allotment Shares
20 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
19 March 2025
SH01Allotment of Shares
Capital Allotment Shares
18 March 2025
SH01Allotment of Shares
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Certificate Change Of Name Company
22 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 February 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 January 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
5 January 2021
MAMA
Capital Variation Of Rights Attached To Shares
4 January 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 December 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2020
NEWINCIncorporation