Background WavePink WaveYellow Wave

TREGLOWN TOPCO LIMITED (12987770)

TREGLOWN TOPCO LIMITED (12987770) is an active UK company. incorporated on 30 October 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.. TREGLOWN TOPCO LIMITED has been registered for 5 years. Current directors include BATEMAN, Michael William, GEE, Oliver James.

Company Number
12987770
Status
active
Type
ltd
Incorporated
30 October 2020
Age
5 years
Address
46-47 Britton Street, London, EC1M 5UJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATEMAN, Michael William, GEE, Oliver James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREGLOWN TOPCO LIMITED

TREGLOWN TOPCO LIMITED is an active company incorporated on 30 October 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.. TREGLOWN TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12987770

LTD Company

Age

5 Years

Incorporated 30 October 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

46-47 Britton Street London, EC1M 5UJ,

Previous Addresses

Suite B Earlsdon Park 53-55 Butts Road Coventry CV1 3BH England
From: 23 February 2023To: 15 August 2025
3rd Floor Clutha House 10 Storey's Gate London SW1P 3AY United Kingdom
From: 30 October 2020To: 23 February 2023
Timeline

35 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jul 21
Director Joined
Jun 22
Funding Round
Jul 22
Funding Round
Jul 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Capital Reduction
Feb 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
Share Buyback
Feb 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Loan Secured
Nov 23
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Aug 25
Loan Secured
Oct 25
Funding Round
Mar 26
18
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BATEMAN, Michael William

Active
Britton Street, LondonEC1M 5UJ
Born June 1989
Director
Appointed 09 Jun 2022

GEE, Oliver James

Active
Britton Street, LondonEC1M 5UJ
Born September 1985
Director
Appointed 21 Dec 2020

ASHFORD, Nicholas John Stephen

Resigned
53-55 Butts Road, CoventryCV1 3BH
Born May 1985
Director
Appointed 30 Oct 2020
Resigned 22 Sept 2023

BELLHOUSE, Frederick James

Resigned
Clutha House, LondonSW1P 3AY
Born January 1985
Director
Appointed 30 Oct 2020
Resigned 21 Dec 2020

DOYLE, Mark Patrick

Resigned
Warwick Technology Park, WarwickCV34 6UW
Born March 1957
Director
Appointed 21 Dec 2020
Resigned 22 Sept 2023

TASKER, Anne Margaret

Resigned
Warwick Technology Park, WarwickCV34 6UW
Born June 1973
Director
Appointed 21 Dec 2020
Resigned 22 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Britton Street, LondonEC1M 5UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2023

Fhi Lp

Ceased
Les Ruettes Brayes, St Peter PortGY1 1EW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2020
Ceased 22 Sept 2023
Lonsdale Road, LondonNW6 6RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

79

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Resolution
14 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Resolution
24 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 August 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Accounts With Accounts Type Group
11 April 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
21 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 January 2024
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Resolution
26 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Memorandum Articles
12 October 2023
MAMA
Resolution
12 October 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Auditors Resignation Company
7 September 2023
AUDAUD
Resolution
23 May 2023
RESOLUTIONSResolutions
Memorandum Articles
23 May 2023
MAMA
Capital Cancellation Shares
1 March 2023
SH06Cancellation of Shares
Capital Cancellation Shares
1 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 March 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 March 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
26 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
25 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 January 2021
RESOLUTIONSResolutions
Memorandum Articles
15 January 2021
MAMA
Termination Director Company With Name Termination Date
10 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2020
NEWINCIncorporation