Background WavePink WaveYellow Wave

MARTIN TOPCO LIMITED (13061497)

MARTIN TOPCO LIMITED (13061497) is an active UK company. incorporated on 4 December 2020. with registered office in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARTIN TOPCO LIMITED has been registered for 5 years. Current directors include CAVELL-TAYLOR, Corry Edward Bradshaw, LAWSON, Oliver Paul, MCEUEN, James Stewart and 3 others.

Company Number
13061497
Status
active
Type
ltd
Incorporated
4 December 2020
Age
5 years
Address
The Sidings 1 Station Road, Kingston Upon Thames, KT1 4HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAVELL-TAYLOR, Corry Edward Bradshaw, LAWSON, Oliver Paul, MCEUEN, James Stewart, RICHARD, David Vaughan, STOCKIL, Anthony Michael, WHITTINGHAM, Ian, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTIN TOPCO LIMITED

MARTIN TOPCO LIMITED is an active company incorporated on 4 December 2020 with the registered office located in Kingston Upon Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARTIN TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13061497

LTD Company

Age

5 Years

Incorporated 4 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 3 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

The Sidings 1 Station Road Hampton Wick Kingston Upon Thames, KT1 4HG,

Previous Addresses

The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
From: 27 May 2021To: 14 July 2022
Augustine House 6a Austin Friars London EC2N 2HA United Kingdom
From: 4 December 2020To: 27 May 2021
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Share Issue
Mar 21
Funding Round
Sept 21
Funding Round
Apr 22
Director Joined
May 22
Loan Secured
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
May 24
Funding Round
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CAVELL-TAYLOR, Corry Edward Bradshaw

Active
High Street, Kingston Upon ThamesKT1 4DA
Born June 1961
Director
Appointed 18 Feb 2021

LAWSON, Oliver Paul

Active
1 Station Road, Kingston Upon ThamesKT1 4HG
Born November 1986
Director
Appointed 30 Jun 2023

MCEUEN, James Stewart

Active
High Street, Kingston Upon ThamesKT1 4DA
Born September 1969
Director
Appointed 18 Feb 2021

RICHARD, David Vaughan

Active
1 Station Road, Kingston Upon ThamesKT1 4HG
Born May 1985
Director
Appointed 25 Jun 2025

STOCKIL, Anthony Michael

Active
1 Station Road, Kingston Upon ThamesKT1 4HG
Born May 1965
Director
Appointed 01 May 2022

WHITTINGHAM, Ian, Mr.

Active
High Street, Kingston Upon ThamesKT1 4DA
Born March 1971
Director
Appointed 18 Feb 2021

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 20 Apr 2021
Resigned 30 Jun 2022

HEDDLE, Graham John

Resigned
1 Station Road, Kingston Upon ThamesKT1 4HG
Born October 1967
Director
Appointed 04 Dec 2020
Resigned 14 Sept 2023

WALLACE, Neil Alan

Resigned
1 Station Road, Kingston Upon ThamesKT1 4HG
Born November 1966
Director
Appointed 14 Sept 2023
Resigned 25 Jun 2025

Persons with significant control

1

6a Austin Friars, LondonEC2N 2HA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

46

Memorandum Articles
22 February 2026
MAMA
Resolution
22 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Resolution
17 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Memorandum Articles
4 May 2024
MAMA
Resolution
4 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Capital Name Of Class Of Shares
29 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 July 2023
MAMA
Resolution
26 July 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
6 April 2022
RP04SH01RP04SH01
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 May 2021
AP04Appointment of Corporate Secretary
Capital Alter Shares Subdivision
24 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
15 March 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Incorporation Company
4 December 2020
NEWINCIncorporation