Background WavePink WaveYellow Wave

BIGCHANGE TOPCO LIMITED (13159147)

BIGCHANGE TOPCO LIMITED (13159147) is an active UK company. incorporated on 26 January 2021. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIGCHANGE TOPCO LIMITED has been registered for 5 years. Current directors include DE LA GUERRE, Maria, MEHLMAN, Ashley Ann Meacham.

Company Number
13159147
Status
active
Type
ltd
Incorporated
26 January 2021
Age
5 years
Address
5th Floor Pheonix House, Reading, RG1 1NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE LA GUERRE, Maria, MEHLMAN, Ashley Ann Meacham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGCHANGE TOPCO LIMITED

BIGCHANGE TOPCO LIMITED is an active company incorporated on 26 January 2021 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIGCHANGE TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13159147

LTD Company

Age

5 Years

Incorporated 26 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 5 January 2026 (3 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

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

5th Floor Pheonix House 1 Station Road Reading, RG1 1NB,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 2 August 2023To: 26 November 2024
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 26 January 2021To: 2 August 2023
Timeline

47 key events • 2021 - 2026

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

Officers

17

3 Active
14 Resigned

MEHLMAN, Ashley Ann Meacham

Active
Valley Village, California91607
Secretary
Appointed 30 Sept 2025

DE LA GUERRE, Maria

Active
1 Station Road, ReadingRG1 1NB
Born December 1986
Director
Appointed 24 Dec 2025

MEHLMAN, Ashley Ann Meacham

Active
1 Station Road, ReadingRG1 1NB
Born November 1983
Director
Appointed 30 Sept 2025

DWYER, John

Resigned
29th Floor, Boston02116
Secretary
Appointed 26 Jan 2021
Resigned 02 Jun 2021

EASTGATE, Jonathan

Resigned
Thorpe Park, LeedsLS15 8ZB
Secretary
Appointed 20 Nov 2024
Resigned 30 Sept 2025

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 02 Jun 2021
Resigned 07 Nov 2024

BOHOUSSOU, Magali

Resigned
Century Way, LeedsLS15 8ZB
Born February 1980
Director
Appointed 29 Sept 2021
Resigned 16 Jan 2023

BUSBY, Christopher

Resigned
Thorpe Park, LeedsLS15 8ZB
Born March 1975
Director
Appointed 26 Jan 2021
Resigned 25 Oct 2024

DWYER, John

Resigned
Thorpe Park, LeedsLS15 8ZB
Born April 1980
Director
Appointed 02 Jun 2021
Resigned 25 Oct 2024

EASTGATE, Jonathan, Mr.

Resigned
1 Station Road, ReadingRG1 1NB
Born October 1975
Director
Appointed 25 Oct 2024
Resigned 30 Sept 2025

LOUCKS, Andrew

Resigned
Thorpe Park, LeedsLS15 8ZB
Born June 1982
Director
Appointed 26 Jan 2021
Resigned 25 Oct 2024

PORT, Amanda Lorraine

Resigned
Thorpe Park, LeedsLS15 8ZB
Born December 1963
Director
Appointed 22 Mar 2022
Resigned 25 Oct 2024

PORT, Martin Harry

Resigned
Thorpe Park, LeedsLS15 8ZB
Born July 1962
Director
Appointed 03 Feb 2021
Resigned 25 Oct 2024

PROFIT, Mike

Resigned
Thorpe Park, LeedsLS15 8ZB
Born July 1971
Director
Appointed 02 Jun 2021
Resigned 25 Oct 2024

SCULLY, Andrew Joseph

Resigned
Thorpe Park, LeedsLS15 8ZB
Born April 1987
Director
Appointed 03 Feb 2021
Resigned 31 Dec 2021

SPECTER, Gary, Mr.

Resigned
1 Station Road, ReadingRG1 1NB
Born October 1964
Director
Appointed 25 Oct 2024
Resigned 30 Sept 2025

WARLEY, Richard Shane

Resigned
Thorpe Park, LeedsLS15 8ZB
Born April 1965
Director
Appointed 03 Feb 2021
Resigned 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Change Person Secretary Company With Change Date
9 February 2026
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Capital Cancellation Shares
12 May 2025
SH06Cancellation of Shares
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Capital Cancellation Shares
29 April 2025
SH06Cancellation of Shares
Capital Cancellation Shares
29 April 2025
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
25 April 2025
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Memorandum Articles
12 November 2024
MAMA
Resolution
12 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Capital Allotment Shares
4 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
30 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 November 2023
SH06Cancellation of Shares
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
2 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 April 2023
SH19Statement of Capital
Legacy
20 April 2023
SH20SH20
Legacy
20 April 2023
CAP-SSCAP-SS
Resolution
20 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Capital Cancellation Shares
3 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 February 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Resolution
24 October 2022
RESOLUTIONSResolutions
Memorandum Articles
21 October 2022
MAMA
Capital Statement Capital Company With Date Currency Figure
20 October 2022
SH19Statement of Capital
Legacy
20 October 2022
SH20SH20
Legacy
20 October 2022
CAP-SSCAP-SS
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Memorandum Articles
5 May 2022
MAMA
Memorandum Articles
5 May 2022
MAMA
Memorandum Articles
5 May 2022
MAMA
Resolution
5 May 2022
RESOLUTIONSResolutions
Resolution
5 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 January 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 December 2021
AA01Change of Accounting Reference Date
Resolution
27 September 2021
RESOLUTIONSResolutions
Memorandum Articles
27 September 2021
MAMA
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 July 2021
AP04Appointment of Corporate Secretary
Resolution
21 February 2021
RESOLUTIONSResolutions
Memorandum Articles
21 February 2021
MAMA
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Incorporation Company
26 January 2021
NEWINCIncorporation