Background WavePink WaveYellow Wave

TOUCAN TOPCO LIMITED (13056228)

TOUCAN TOPCO LIMITED (13056228) is an active UK company. incorporated on 2 December 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.. TOUCAN TOPCO LIMITED has been registered for 5 years. Current directors include MCKAY, Martin Andrew Kerr, O'SULLIVAN, Erinn.

Company Number
13056228
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
115 Tivoli Road, London, SE27 0EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCKAY, Martin Andrew Kerr, O'SULLIVAN, Erinn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCAN TOPCO LIMITED

TOUCAN TOPCO LIMITED is an active company incorporated on 2 December 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.. TOUCAN TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13056228

LTD Company

Age

5 Years

Incorporated 2 December 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 23 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

115 Tivoli Road London, SE27 0EE,

Previous Addresses

, New Court St. Swithin's Lane London, EC4N 8AL, United Kingdom
From: 2 December 2020To: 3 August 2022
Timeline

34 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Share Issue
Jan 21
Funding Round
Mar 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Loan Secured
May 24
Funding Round
Aug 24
Share Issue
Feb 25
Capital Update
Feb 25
Capital Update
Dec 25
18
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MCKAY, Martin Andrew Kerr

Active
Tivoli Road, LondonSE27 0EE
Born May 1970
Director
Appointed 11 Dec 2020

O'SULLIVAN, Erinn

Active
Tivoli Road, LondonSE27 0EE
Born June 1982
Director
Appointed 30 Apr 2024

BENACERRAF, Ari

Resigned
Tivoli Road, LondonSE27 0EE
Born November 1963
Director
Appointed 11 Dec 2020
Resigned 30 Apr 2024

HANSEN, Lawrence David

Resigned
Tivoli Road, LondonSE27 0EE
Born September 1964
Director
Appointed 18 Nov 2021
Resigned 30 Apr 2024

KELLY, Michael Daniel

Resigned
Tivoli Road, LondonSE27 0EE
Born February 1990
Director
Appointed 02 Dec 2020
Resigned 30 Apr 2024

MCCUSKER, Mark Joseph

Resigned
Tivoli Road, LondonSE27 0EE
Born August 1958
Director
Appointed 11 Dec 2020
Resigned 30 Apr 2024

MULLIN, Christine Rose Gertrude

Resigned
Tivoli Road, LondonSE27 0EE
Born June 1969
Director
Appointed 14 Jan 2022
Resigned 30 Apr 2024

OSHRY, Sacha

Resigned
Tivoli Road, LondonSE27 0EE
Born March 1982
Director
Appointed 02 Dec 2020
Resigned 30 Apr 2024

SCULLION, Seamus Brendan

Resigned
Tivoli Road, LondonSE27 0EE
Born June 1969
Director
Appointed 11 Dec 2020
Resigned 30 Apr 2024

Persons with significant control

1

North Star Acquisition Co Llc

Active
Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

74

Legacy
23 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2025
SH19Statement of Capital
Legacy
23 December 2025
CAP-SSCAP-SS
Resolution
23 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Legacy
16 April 2025
ANNOTATIONANNOTATION
Legacy
16 April 2025
ANNOTATIONANNOTATION
Legacy
28 March 2025
ANNOTATIONANNOTATION
Legacy
28 March 2025
ANNOTATIONANNOTATION
Legacy
28 March 2025
ANNOTATIONANNOTATION
Second Filing Capital Allotment Shares
3 March 2025
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
27 February 2025
SH19Statement of Capital
Resolution
19 February 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 February 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
19 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 February 2025
SH10Notice of Particulars of Variation
Legacy
19 February 2025
SH20SH20
Legacy
19 February 2025
CAP-SSCAP-SS
Second Filing Capital Allotment Shares
16 January 2025
RP04SH01RP04SH01
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 December 2024
RP04SH01RP04SH01
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 June 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Resolution
4 May 2024
RESOLUTIONSResolutions
Memorandum Articles
4 May 2024
MAMA
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Memorandum Articles
10 August 2021
MAMA
Resolution
10 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 January 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
4 January 2021
MAMA
Resolution
4 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Incorporation Company
2 December 2020
NEWINCIncorporation