Background WavePink WaveYellow Wave

THIS IS GAIN TOPCO LIMITED (13152812)

THIS IS GAIN TOPCO LIMITED (13152812) is an active UK company. incorporated on 22 January 2021. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THIS IS GAIN TOPCO LIMITED has been registered for 5 years. Current directors include ASHMORE, Tamsin Nicola, MCMILLAN, Wendy Juliet, SHER, Craig Lance.

Company Number
13152812
Status
active
Type
ltd
Incorporated
22 January 2021
Age
5 years
Address
Avalon, Bournemouth, BH8 8EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHMORE, Tamsin Nicola, MCMILLAN, Wendy Juliet, SHER, Craig Lance
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIS IS GAIN TOPCO LIMITED

THIS IS GAIN TOPCO LIMITED is an active company incorporated on 22 January 2021 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THIS IS GAIN TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13152812

LTD Company

Age

5 Years

Incorporated 22 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

SIDESHOW TOPCO LIMITED
From: 13 May 2021To: 30 October 2025
PROJECT KITE TOPCO LIMITED
From: 22 January 2021To: 13 May 2021
Contact
Address

Avalon 26-32, Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

Ladyfield House Station Road Wilmslow Cheshire SK9 1BU United Kingdom
From: 22 January 2021To: 11 May 2021
Timeline

42 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Loan Secured
Apr 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Loan Secured
Aug 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Nov 21
New Owner
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
Director Left
Feb 26
17
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ASHMORE, Tamsin Nicola

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born August 1976
Director
Appointed 28 Nov 2024

MCMILLAN, Wendy Juliet

Active
Newman Street, LondonW1T 1PB
Born September 1975
Director
Appointed 01 Mar 2024

SHER, Craig Lance

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born June 1973
Director
Appointed 28 Nov 2024

EPPS, Mark Adam

Resigned
Oxford Road, BournemouthBH8 8EZ
Born March 1985
Director
Appointed 01 Mar 2024
Resigned 12 Jul 2024

GRAHAM, Dominic

Resigned
Station Road, WilmslowSK9 1BU
Born April 1979
Director
Appointed 22 Jan 2021
Resigned 01 Mar 2024

GUIMARAES, Bernardo Empis De Vasconcelos

Resigned
26 - 32 Oxford Road, BournemouthBH8 8EZ
Born June 1986
Director
Appointed 03 Apr 2025
Resigned 29 Jan 2026

HILL, Anthony Richard

Resigned
26-32, Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 26 Feb 2021
Resigned 31 Dec 2025

MANNING, Nicholas George

Resigned
Newman Street, LondonW1T 1PB
Born December 1990
Director
Appointed 01 Mar 2024
Resigned 18 Oct 2024

RODUNER, Wouter Klivio

Resigned
1401 Ab, Bussum
Born September 1978
Director
Appointed 26 Feb 2021
Resigned 01 Mar 2024

RUSSELL, Jonathan Lansdowne

Resigned
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 26 Feb 2021
Resigned 28 Nov 2024

WHITEHEAD, Charles Jeremy David

Resigned
26-32, Oxford Road, BournemouthBH8 8EZ
Born March 1996
Director
Appointed 18 Oct 2024
Resigned 03 Apr 2025

Persons with significant control

1

Mr Anthony Richard Hill

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Resolution
18 December 2025
RESOLUTIONSResolutions
Memorandum Articles
18 December 2025
MAMA
Certificate Change Of Name Company
30 October 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
19 November 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
26 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 July 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Memorandum Articles
22 September 2023
MAMA
Resolution
22 September 2023
RESOLUTIONSResolutions
Memorandum Articles
25 May 2023
MAMA
Resolution
25 May 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
25 April 2023
RP04SH01RP04SH01
Accounts With Accounts Type Group
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 January 2023
RP04SH01RP04SH01
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Resolution
9 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Memorandum Articles
7 November 2022
MAMA
Resolution
7 November 2022
RESOLUTIONSResolutions
Resolution
7 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Resolution
3 December 2021
RESOLUTIONSResolutions
Resolution
3 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 November 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 November 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
26 November 2021
PSC09Update to PSC Statements
Resolution
12 November 2021
RESOLUTIONSResolutions
Resolution
28 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Resolution
14 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Resolution
10 August 2021
RESOLUTIONSResolutions
Resolution
30 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 June 2021
SH01Allotment of Shares
Resolution
13 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Incorporation Company
22 January 2021
NEWINCIncorporation