Background WavePink WaveYellow Wave

SKYFALL TOPCO LIMITED (13074291)

SKYFALL TOPCO LIMITED (13074291) is an active UK company. incorporated on 9 December 2020. with registered office in Mansfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SKYFALL TOPCO LIMITED has been registered for 5 years. Current directors include BOWER, Matthew Robert, HALL, James David, OTHER, Guy Anthony and 1 others.

Company Number
13074291
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
C/O Total Integrated Solutions Ltd Hamilton Way, Mansfield, NG18 5BU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOWER, Matthew Robert, HALL, James David, OTHER, Guy Anthony, TWIGG, James John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYFALL TOPCO LIMITED

SKYFALL TOPCO LIMITED is an active company incorporated on 9 December 2020 with the registered office located in Mansfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SKYFALL TOPCO LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13074291

LTD Company

Age

5 Years

Incorporated 9 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 8 July 2025 (9 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 9 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

AGHOCO 1999 LIMITED
From: 9 December 2020To: 21 January 2021
Contact
Address

C/O Total Integrated Solutions Ltd Hamilton Way Oakham Business Park Mansfield, NG18 5BU,

Previous Addresses

Hamilton Way Oakham Business Park Mansfield Nottinghamshire NG18 5BU United Kingdom
From: 29 March 2021To: 8 June 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 9 December 2020To: 29 March 2021
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
New Owner
Apr 21
Funding Round
Apr 21
Loan Secured
Dec 21
Director Left
Sept 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Joined
May 25
Owner Exit
Jun 25
Director Joined
Sept 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BOWER, Matthew Robert

Active
Oakham Business Park, MansfieldNG18 5BU
Born May 1994
Director
Appointed 25 Apr 2025

HALL, James David

Active
Hamilton Way, MansfieldNG18 5BU
Born December 1969
Director
Appointed 29 Mar 2021

OTHER, Guy Anthony

Active
Hamilton Way, MansfieldNG18 5BU
Born May 1965
Director
Appointed 22 Sept 2025

TWIGG, James John

Active
Hamilton Way, MansfieldNG18 5BU
Born October 1976
Director
Appointed 06 Apr 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 09 Dec 2020
Resigned 29 Mar 2021

GOOLD, Edward William

Resigned
Hamilton Way, MansfieldNG18 5BU
Born November 1948
Director
Appointed 06 Apr 2021
Resigned 25 Jul 2024

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 09 Dec 2020
Resigned 29 Mar 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 09 Dec 2020
Resigned 29 Mar 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 09 Dec 2020
Resigned 29 Mar 2021

Persons with significant control

4

2 Active
2 Ceased
Park Place, LeedsLS1 2SJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2025

James John Twigg

Active
Hamilton Way, MansfieldNG18 5BU
Born October 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2021
Park Place, LeedsLS1 2SJ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 29 Mar 2021
Ceased 17 Jun 2025
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2020
Ceased 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
26 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 June 2025
RESOLUTIONSResolutions
Memorandum Articles
16 June 2025
MAMA
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Memorandum Articles
6 September 2024
MAMA
Resolution
6 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Resolution
8 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Memorandum Articles
23 April 2021
MAMA
Resolution
23 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 April 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Resolution
21 January 2021
RESOLUTIONSResolutions
Incorporation Company
9 December 2020
NEWINCIncorporation