Background WavePink WaveYellow Wave

CONCORDE TOPCO LIMITED (13116494)

CONCORDE TOPCO LIMITED (13116494) is an active UK company. incorporated on 6 January 2021. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CONCORDE TOPCO LIMITED has been registered for 5 years. Current directors include BARRY, Michael, GRIFFIN, William Thomas, HUNT, Michael James and 5 others.

Company Number
13116494
Status
active
Type
ltd
Incorporated
6 January 2021
Age
5 years
Address
The Brickworks, Reading, RG1 1NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRY, Michael, GRIFFIN, William Thomas, HUNT, Michael James, KILROY, Thomas Edward, MAUZAIZE, Catherine, NIEDERREITER, Matthias, OKSANEN, Petri, THOMASSIN, Valerie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCORDE TOPCO LIMITED

CONCORDE TOPCO LIMITED is an active company incorporated on 6 January 2021 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CONCORDE TOPCO LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13116494

LTD Company

Age

5 Years

Incorporated 6 January 2021

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 13 June 2025 (10 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

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

The Brickworks 35-43 Greyfriars Road Reading, RG1 1NP,

Previous Addresses

Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL
From: 13 January 2022To: 30 September 2022
, 207 Sloane Street, London, SW1X 9QX, England
From: 6 January 2021To: 13 January 2022
Timeline

51 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Share Issue
Feb 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Share Issue
Mar 21
Funding Round
Mar 21
Funding Round
May 21
Capital Reduction
May 21
Share Issue
May 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Share Buyback
May 22
Funding Round
Jul 22
Share Issue
Jul 22
Funding Round
Sept 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Share Buyback
Feb 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Capital Reduction
Aug 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Funding Round
Feb 25
Share Issue
Feb 25
Capital Reduction
Feb 25
Capital Reduction
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Director Left
May 25
Capital Update
May 25
Share Buyback
Jun 25
Capital Reduction
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
Capital Update
Jan 26
Capital Update
Mar 26
Capital Reduction
Mar 26
Funding Round
Mar 26
40
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

BARRY, Michael

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born September 1957
Director
Appointed 02 Mar 2021

GRIFFIN, William Thomas

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born January 1965
Director
Appointed 09 Dec 2024

HUNT, Michael James

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born September 1969
Director
Appointed 11 Sept 2023

KILROY, Thomas Edward

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born April 1970
Director
Appointed 02 Mar 2021

MAUZAIZE, Catherine

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born July 1970
Director
Appointed 09 Dec 2024

NIEDERREITER, Matthias

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born May 1995
Director
Appointed 11 Sept 2023

OKSANEN, Petri

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born September 1980
Director
Appointed 06 Jan 2021

THOMASSIN, Valerie

Active
35-43 Greyfriars Road, ReadingRG1 1NP
Born May 1966
Director
Appointed 09 Dec 2024

LATHUILLE, Quentin Adrien

Resigned
35-43 Greyfriars Road, ReadingRG1 1NP
Born August 1990
Director
Appointed 02 Mar 2021
Resigned 30 Apr 2025

SPETZLER, Matthew Steven

Resigned
35-43 Greyfriars Road, ReadingRG1 1NP
Born September 1979
Director
Appointed 06 Jan 2021
Resigned 11 Sept 2023
Fundings
Financials
Latest Activities

Filing History

90

Capital Allotment Shares
30 March 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
29 March 2026
SH19Statement of Capital
Capital Cancellation Shares
29 March 2026
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
29 January 2026
SH19Statement of Capital
Capital Return Purchase Own Shares
26 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 January 2026
SH06Cancellation of Shares
Resolution
5 December 2025
RESOLUTIONSResolutions
Resolution
5 December 2025
RESOLUTIONSResolutions
Legacy
3 December 2025
SH20SH20
Legacy
3 December 2025
CAP-SSCAP-SS
Resolution
3 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Capital Cancellation Shares
3 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 June 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Resolution
6 June 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
4 June 2025
RP04SH01RP04SH01
Legacy
20 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 May 2025
SH19Statement of Capital
Legacy
20 May 2025
CAP-SSCAP-SS
Resolution
20 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Capital Cancellation Shares
12 February 2025
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
11 February 2025
RP04CS01RP04CS01
Capital Cancellation Shares
11 February 2025
SH06Cancellation of Shares
Resolution
10 February 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
10 February 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Capital Cancellation Shares
30 August 2024
SH06Cancellation of Shares
Capital Cancellation Shares
30 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 August 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 August 2024
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
4 July 2024
RP04CS01RP04CS01
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
15 May 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
21 February 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
15 September 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Confirmation Statement
13 September 2022
CS01Confirmation Statement
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
7 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
19 May 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Resolution
8 January 2022
RESOLUTIONSResolutions
Memorandum Articles
21 August 2021
MAMA
Resolution
21 August 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 June 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
25 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
25 May 2021
RESOLUTIONSResolutions
Memorandum Articles
25 May 2021
MAMA
Capital Statement Directors Reduction Of Capital Following Redomination
24 May 2021
SH18SH18
Capital Cancellation Shares
21 May 2021
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
14 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Capital Reduction Of Capital Redomination
27 April 2021
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
27 April 2021
SH14Notice of Redenomination
Memorandum Articles
27 April 2021
MAMA
Capital Variation Of Rights Attached To Shares
27 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Alter Shares Consolidation
20 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 February 2021
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
6 January 2021
NEWINCIncorporation