Background WavePink WaveYellow Wave

PROPER SNACKS TOPCO LIMITED (13068285)

PROPER SNACKS TOPCO LIMITED (13068285) is an active UK company. incorporated on 7 December 2020. with registered office in Nuneaton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROPER SNACKS TOPCO LIMITED has been registered for 5 years. Current directors include BRENNAN, Kevin Francis, BRITTAIN, Alexander Shoji, GUNTON, James Michael and 3 others.

Company Number
13068285
Status
active
Type
ltd
Incorporated
7 December 2020
Age
5 years
Address
132 Townsend Drive, Nuneaton, CV11 6TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRENNAN, Kevin Francis, BRITTAIN, Alexander Shoji, GUNTON, James Michael, HALAI, Ketan, STAVROU, Cassandra, TAYLOR, Mark Steven
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPER SNACKS TOPCO LIMITED

PROPER SNACKS TOPCO LIMITED is an active company incorporated on 7 December 2020 with the registered office located in Nuneaton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROPER SNACKS TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13068285

LTD Company

Age

5 Years

Incorporated 7 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

WARP SNACKS TOPCO LIMITED
From: 26 March 2021To: 4 April 2025
BFY TOPCO LIMITED
From: 7 December 2020To: 26 March 2021
Contact
Address

132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton, CV11 6TJ,

Previous Addresses

The Royle Studios 41 Wenlock Road London N1 7SG England
From: 4 March 2021To: 1 July 2022
30 Broadwick Street London W1F 8JB United Kingdom
From: 7 December 2020To: 4 March 2021
Timeline

28 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Share Issue
Mar 21
Funding Round
Mar 21
Funding Round
Nov 21
Director Left
Nov 21
Funding Round
Mar 22
Director Joined
May 22
Funding Round
Sept 22
Funding Round
Jan 23
Director Left
Mar 23
Funding Round
May 23
Funding Round
May 23
Director Left
Jun 23
Funding Round
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Funding Round
Mar 25
10
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BRENNAN, Kevin Francis

Active
Townsend Drive, NuneatonCV11 6TJ
Born September 1962
Director
Appointed 26 Feb 2021

BRITTAIN, Alexander Shoji

Active
Drummond Street, LondonNW1 3HP
Born August 1980
Director
Appointed 08 May 2024

GUNTON, James Michael

Active
LondonW1F 8JB
Born May 1982
Director
Appointed 07 Dec 2020

HALAI, Ketan

Active
Townsend Drive, NuneatonCV11 6TJ
Born February 1979
Director
Appointed 12 Oct 2023

STAVROU, Cassandra

Active
Townsend Drive, NuneatonCV11 6TJ
Born January 1984
Director
Appointed 26 Feb 2021

TAYLOR, Mark Steven

Active
Broadwick Street, LondonW1F 8JB
Born February 1978
Director
Appointed 08 May 2024

DAVIDSON, Simon Russell

Resigned
LondonW1F 8JB
Born January 1977
Director
Appointed 07 Dec 2020
Resigned 26 Feb 2021

DAVIDSON, Simon Russell

Resigned
Townsend Drive, NuneatonCV11 6TJ
Born January 1977
Director
Appointed 07 Dec 2020
Resigned 08 May 2024

PATEL, Priyesh Dineshbhai

Resigned
41 Wenlock Road, LondonN1 7SG
Born March 1972
Director
Appointed 26 Feb 2021
Resigned 02 Nov 2021

PHILLIPS, James William

Resigned
Townsend Drive, NuneatonCV11 6TJ
Born October 1976
Director
Appointed 06 Apr 2022
Resigned 01 Jun 2023

SAMANI, Rohit

Resigned
Townsend Drive, NuneatonCV11 6TJ
Born October 1954
Director
Appointed 26 Feb 2021
Resigned 24 Mar 2023

SCHULZE-MELANDER, Christoph Wolfgang

Resigned
Townsend Drive, NuneatonCV11 6TJ
Born March 1974
Director
Appointed 26 Feb 2021
Resigned 24 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Broadwick Street, LondonW1F 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2024
LondonW1F 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2020
Ceased 05 Feb 2024
Fundings
Financials
Latest Activities

Filing History

66

Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
4 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2025
CONNOTConfirmation Statement Notification
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 March 2025
SH10Notice of Particulars of Variation
Resolution
6 March 2025
RESOLUTIONSResolutions
Memorandum Articles
6 March 2025
MAMA
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Memorandum Articles
20 June 2024
MAMA
Resolution
20 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
2 September 2023
AAAnnual Accounts
Resolution
31 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 June 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 June 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
6 March 2023
RP04CS01RP04CS01
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 December 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
1 July 2022
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
22 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Move Registers To Sail Company With New Address
18 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Memorandum Articles
31 August 2021
MAMA
Resolution
31 August 2021
RESOLUTIONSResolutions
Resolution
26 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 March 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
14 March 2021
MAMA
Resolution
14 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Incorporation Company
7 December 2020
NEWINCIncorporation