Background WavePink WaveYellow Wave

COTTON TOPCO LIMITED (13040137)

COTTON TOPCO LIMITED (13040137) is an active UK company. incorporated on 24 November 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.. COTTON TOPCO LIMITED has been registered for 5 years. Current directors include ANDERSON, Alexander Scott, HELMSLEY, Dominic James.

Company Number
13040137
Status
active
Type
ltd
Incorporated
24 November 2020
Age
5 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSON, Alexander Scott, HELMSLEY, Dominic James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COTTON TOPCO LIMITED

COTTON TOPCO LIMITED is an active company incorporated on 24 November 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.. COTTON TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13040137

LTD Company

Age

5 Years

Incorporated 24 November 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom
From: 24 November 2020To: 7 December 2022
Timeline

25 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Jan 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Loan Secured
Sept 23
Funding Round
Feb 24
23
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ANDERSON, Alexander Scott

Active
Bishopsgate, LondonEC2M 4AG
Born June 1990
Director
Appointed 24 Nov 2020

HELMSLEY, Dominic James

Active
Bishopsgate, LondonEC2M 4AG
Born April 1967
Director
Appointed 24 Nov 2020

Persons with significant control

1

Avenue, John F. KennedyL-1855

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 July 2023
RP04CS01RP04CS01
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 September 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2020
NEWINCIncorporation