Background WavePink WaveYellow Wave

OPTIBRIUM TOPCO LIMITED (13148754)

OPTIBRIUM TOPCO LIMITED (13148754) is an active UK company. incorporated on 21 January 2021. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OPTIBRIUM TOPCO LIMITED has been registered for 5 years. Current directors include BLACK, Andrew James Merrington, CHAMPNESS, Edmund John, Dr, MAIDMENT, Adam and 2 others.

Company Number
13148754
Status
active
Type
ltd
Incorporated
21 January 2021
Age
5 years
Address
F10-13 Blenheim House, Cambridge Innovation Park Denny End Road, Cambridge, CB25 9GL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLACK, Andrew James Merrington, CHAMPNESS, Edmund John, Dr, MAIDMENT, Adam, RALPH, Peter William, SEGALL, Matthew David, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIBRIUM TOPCO LIMITED

OPTIBRIUM TOPCO LIMITED is an active company incorporated on 21 January 2021 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OPTIBRIUM TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13148754

LTD Company

Age

5 Years

Incorporated 21 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 2 January 2026 (3 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

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

F10-13 Blenheim House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge, CB25 9GL,

Previous Addresses

F10-13 Blenheim House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge Cambridgeshire CB25 9PB England
From: 6 May 2022To: 10 June 2022
F5-6 Blenheim House Cambridge Innovation Park Denny End Road Cambridge Cambridgeshire CB25 9PB United Kingdom
From: 21 January 2021To: 6 May 2022
Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Jun 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
May 24
Funding Round
Feb 26
9
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BLACK, Andrew James Merrington

Active
Denny End Road, CambridgeCB25 9GL
Born January 1967
Director
Appointed 02 Sept 2021

CHAMPNESS, Edmund John, Dr

Active
Denny End Road, CambridgeCB25 9PB
Born August 1974
Director
Appointed 07 Feb 2021

MAIDMENT, Adam

Active
24 Grosvenor Street, LondonW1K 4QN
Born December 1973
Director
Appointed 07 Feb 2021

RALPH, Peter William

Active
24 Grosvenor Street, LondonW1K 4QN
Born May 1979
Director
Appointed 07 Feb 2021

SEGALL, Matthew David, Dr

Active
Denny End Road, CambridgeCB25 9PB
Born June 1972
Director
Appointed 07 Feb 2021

MAIDMENT, Adam

Resigned
24 Grosvenor Street, LondonW1K 4QN
Born December 1973
Director
Appointed 21 Jan 2021
Resigned 07 Feb 2021

RALPH, Peter William

Resigned
24 Grosvenor Street, LondonW1K 4QN
Born May 1979
Director
Appointed 21 Jan 2021
Resigned 07 Feb 2021

Persons with significant control

1

Grosvenor Street, LondonW1K 4QN

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

34

Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Resolution
13 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Resolution
22 February 2021
RESOLUTIONSResolutions
Memorandum Articles
22 February 2021
MAMA
Change To A Person With Significant Control
19 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2021
NEWINCIncorporation