Background WavePink WaveYellow Wave

CLOVER TOPCO LIMITED (12996685)

CLOVER TOPCO LIMITED (12996685) is an active UK company. incorporated on 4 November 2020. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. CLOVER TOPCO LIMITED has been registered for 5 years. Current directors include DUNN, Allan, SPEED, Daniel.

Company Number
12996685
Status
active
Type
ltd
Incorporated
4 November 2020
Age
5 years
Address
12 Castlebridge Office Village, Nottingham, NG7 1LD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DUNN, Allan, SPEED, Daniel
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOVER TOPCO LIMITED

CLOVER TOPCO LIMITED is an active company incorporated on 4 November 2020 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CLOVER TOPCO LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

12996685

LTD Company

Age

5 Years

Incorporated 4 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

12 Castlebridge Office Village Kirtley Drive Nottingham, NG7 1LD,

Previous Addresses

Altia-Abm Nottingham Science & Technology Park Nottingham NG7 2RL England
From: 10 December 2020To: 11 April 2024
13th Floor Number One Spinningfields, 1 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 4 November 2020To: 10 December 2020
Timeline

30 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
Director Joined
Nov 20
Share Issue
Nov 20
Loan Secured
Nov 20
Funding Round
Jul 21
Loan Secured
Nov 21
Funding Round
Mar 22
Funding Round
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Nov 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Mar 25
Loan Secured
Apr 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Feb 26
9
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DUNN, Allan

Active
Castlebridge Office Village, NottinghamNG7 1LD
Born December 1966
Director
Appointed 01 Mar 2025

SPEED, Daniel

Active
Castlebridge Office Village, NottinghamNG7 1LD
Born February 1975
Director
Appointed 01 Feb 2026

DUNN, Allan

Resigned
Castlebridge Office Village, NottinghamNG7 1LD
Born December 1966
Director
Appointed 26 Sept 2023
Resigned 02 Nov 2024

HOOK, Simon Leigh

Resigned
Nottingham Science & Technology Park, NottinghamNG7 2RL
Born February 1963
Director
Appointed 23 Nov 2020
Resigned 01 Feb 2024

O'LOUGHLIN, Kevin

Resigned
Number One Spinningfields, SpinningfieldsM3 3EB
Born October 1985
Director
Appointed 04 Nov 2020
Resigned 26 Sept 2023

PATTERSON, Lauren Katherine Stewart

Resigned
Castlebridge Office Village, NottinghamNG7 1LD
Born April 1976
Director
Appointed 24 Jan 2024
Resigned 28 Feb 2025

SINCLAIR, Robert John

Resigned
Castlebridge Office Village, NottinghamNG7 1LD
Born April 1985
Director
Appointed 18 Nov 2020
Resigned 01 Sept 2025

WARRINER, Stuart Neil

Resigned
Castlebridge Office Village, NottinghamNG7 1LD
Born July 1965
Director
Appointed 29 Feb 2024
Resigned 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2025
Number One Spinningfields, 1 Hardman Square, ManchesterM3 3EB

Nature of Control

Significant influence or control as firm
Notified 04 Nov 2020
Ceased 21 Jan 2025
Number One Spinningfields, 1 Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020
Ceased 21 Jan 2025
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Group
26 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Resolution
2 May 2025
RESOLUTIONSResolutions
Memorandum Articles
2 May 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
30 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
27 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 November 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
7 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 November 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 November 2023
MAMA
Resolution
7 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Memorandum Articles
18 April 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
24 August 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
1 December 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
1 December 2020
RESOLUTIONSResolutions
Memorandum Articles
1 December 2020
MAMA
Capital Name Of Class Of Shares
1 December 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Incorporation Company
4 November 2020
NEWINCIncorporation