Background WavePink WaveYellow Wave

OVAL TOPCO LIMITED (13145555)

OVAL TOPCO LIMITED (13145555) is an active UK company. incorporated on 20 January 2021. with registered office in Potters Bar. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OVAL TOPCO LIMITED has been registered for 5 years. Current directors include BOOTH, Michael Andrew, DHEIR, Sumit.

Company Number
13145555
Status
active
Type
ltd
Incorporated
20 January 2021
Age
5 years
Address
Sterling House, Potters Bar, EN6 3AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOOTH, Michael Andrew, DHEIR, Sumit
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVAL TOPCO LIMITED

OVAL TOPCO LIMITED is an active company incorporated on 20 January 2021 with the registered office located in Potters Bar. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OVAL TOPCO LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13145555

LTD Company

Age

5 Years

Incorporated 20 January 2021

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 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Sterling House Mutton Lane Potters Bar, EN6 3AR,

Previous Addresses

Nova South 160 Victoria Street London SW1E 5LB United Kingdom
From: 20 January 2021To: 15 February 2021
Timeline

43 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Left
Mar 22
Funding Round
Aug 22
Funding Round
Aug 22
New Owner
Sept 22
New Owner
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Owner Exit
Apr 24
Owner Exit
May 24
Owner Exit
May 24
New Owner
Jun 24
New Owner
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Loan Secured
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Mar 26
Capital Update
Mar 26
Loan Cleared
Mar 26
18
Funding
12
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOOTH, Michael Andrew

Active
Mutton Lane, Potters BarEN6 3AR
Born September 1974
Director
Appointed 03 Feb 2025

DHEIR, Sumit

Active
St James's Market, LondonSW1Y 4AH
Born May 1988
Director
Appointed 26 Jul 2024

HAMILTON-ALLEN, Matthew Alexander Llewellyn

Resigned
Mutton Lane, Potters BarEN6 3AR
Born October 1987
Director
Appointed 20 Jan 2021
Resigned 31 Mar 2022

LEAHY, Mr John

Resigned
Mutton Lane, Potters BarEN6 3AR
Born May 1957
Director
Appointed 18 Nov 2022
Resigned 26 Jul 2024

OAKLEY, Mr Christopher Richard

Resigned
Mutton Lane, Potters BarEN6 3AR
Born April 1963
Director
Appointed 18 Nov 2022
Resigned 14 Feb 2025

SCANLON, John Joseph

Resigned
Mutton Lane, Potters BarEN6 3AR
Born March 1968
Director
Appointed 05 Feb 2021
Resigned 26 Jul 2024

WARDROP, David Richard

Resigned
Mutton Lane, Potters BarEN6 3AR
Born July 1977
Director
Appointed 20 Jan 2021
Resigned 26 Jul 2024

WILTSHIRE, Stuart

Resigned
Mutton Lane, Potters BarEN6 3AR
Born January 1965
Director
Appointed 05 Feb 2021
Resigned 26 Jul 2024

Persons with significant control

7

1 Active
6 Ceased
St. James's Market, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2024

Mr John Joseph Scanlon

Ceased
Mutton Lane, Potters BarEN6 3AR
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2024
Ceased 26 Jul 2024

Mr Stuart Wiltshire

Ceased
Mutton Lane, Potters BarEN6 3AR
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2024
Ceased 26 Jul 2024
84 Eccleston Square, LondonSW1V 1PX

Nature of Control

Voting rights 50 to 75 percent
Notified 23 Nov 2023
Ceased 26 Jul 2024

Mr John Joesph Scanlon

Ceased
Mutton Lane, Potters BarEN6 3AR
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2021
Ceased 05 Feb 2021

Mr Stuart Wiltshire

Ceased
Mutton Lane, Potters BarEN6 3AR
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2021
Ceased 05 Feb 2021
160 Victoria Street, LondonSW1E 5LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 20 Jan 2021
Ceased 23 Nov 2023
Fundings
Financials
Latest Activities

Filing History

70

Dissolution Application Strike Off Company
25 March 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
11 March 2026
SH19Statement of Capital
Legacy
11 March 2026
SH20SH20
Legacy
11 March 2026
CAP-SSCAP-SS
Resolution
11 March 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Memorandum Articles
9 January 2025
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
18 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 May 2023
RP04CS01RP04CS01
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2022
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
25 August 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
17 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 May 2021
AA01Change of Accounting Reference Date
Resolution
25 February 2021
RESOLUTIONSResolutions
Memorandum Articles
25 February 2021
MAMA
Capital Name Of Class Of Shares
24 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Change To A Person With Significant Control
15 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Incorporation Company
20 January 2021
NEWINCIncorporation