Background WavePink WaveYellow Wave

UNIVERSALLY SPEAKING TOPCO LIMITED (13164876)

UNIVERSALLY SPEAKING TOPCO LIMITED (13164876) is an active UK company. incorporated on 28 January 2021. with registered office in Wyboston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. UNIVERSALLY SPEAKING TOPCO LIMITED has been registered for 5 years. Current directors include BROWN, Andrew, DAVIES, Rhys William.

Company Number
13164876
Status
active
Type
ltd
Incorporated
28 January 2021
Age
5 years
Address
Knowledge Centre, Wyboston, MK44 3BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Andrew, DAVIES, Rhys William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSALLY SPEAKING TOPCO LIMITED

UNIVERSALLY SPEAKING TOPCO LIMITED is an active company incorporated on 28 January 2021 with the registered office located in Wyboston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. UNIVERSALLY SPEAKING TOPCO LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13164876

LTD Company

Age

5 Years

Incorporated 28 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 31 March 2026 (1 month 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 27 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

AGHOCO 2017 LIMITED
From: 28 January 2021To: 10 March 2021
Contact
Address

Knowledge Centre Wyboston Lakes Wyboston, MK44 3BY,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 28 January 2021To: 10 March 2021
Timeline

30 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Share Issue
Mar 21
Funding Round
Mar 21
New Owner
Jun 21
Funding Round
Nov 21
Director Left
Feb 22
Director Joined
Feb 22
Loan Secured
Mar 22
Funding Round
Mar 22
Funding Round
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Apr 23
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Funding Round
Nov 24
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
7
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BROWN, Andrew

Active
Wyboston Lakes, WybostonMK44 3BY
Born February 1965
Director
Appointed 29 Jun 2022

DAVIES, Rhys William

Active
Wyboston Lakes, WybostonMK44 3BY
Born October 1985
Director
Appointed 27 Jun 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 28 Jan 2021
Resigned 24 Feb 2021

CHIANG, James David Wei

Resigned
123 Victoria Street, LondonSW1E 6DE
Born January 1991
Director
Appointed 29 Aug 2024
Resigned 26 Feb 2026

CLARE, Anthony Peter

Resigned
Wyboston Lakes, WybostonMK44 3BY
Born March 1968
Director
Appointed 30 Aug 2024
Resigned 26 Feb 2026

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 28 Jan 2021
Resigned 24 Feb 2021

MACAULAY, Damien James

Resigned
Wyboston Lakes, WybostonMK44 3BY
Born October 1968
Director
Appointed 26 Jan 2022
Resigned 07 May 2024

PEGGS, Victoria Louise

Resigned
Wyboston Lakes, WybostonMK44 3BY
Born September 1974
Director
Appointed 02 Mar 2021
Resigned 26 Feb 2026

RODGERSON, Craig Hilton

Resigned
Wyboston Lakes, WybostonMK44 3BY
Born May 1964
Director
Appointed 29 Jun 2022
Resigned 26 Feb 2026

SARGEANT, Mark Peter

Resigned
Wyboston Lakes, WybostonMK44 3BY
Born April 1981
Director
Appointed 24 Feb 2021
Resigned 19 Sept 2024

XENOPHONTOS, Joanna

Resigned
Wyboston Lakes, WybostonMK44 3BY
Born March 1984
Director
Appointed 02 Mar 2021
Resigned 26 Jan 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 28 Jan 2021
Resigned 24 Feb 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 28 Jan 2021
Resigned 24 Feb 2021

Persons with significant control

3

2 Active
1 Ceased

Ms Victoria Louise Peggs

Active
Wyboston Lakes, WybostonMK44 3BY
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
123 Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Feb 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Group
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 February 2025
AD03Change of Location of Company Records
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Capital Allotment Shares
25 April 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
20 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
6 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Resolution
3 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Memorandum Articles
15 July 2022
MAMA
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Memorandum Articles
30 March 2022
MAMA
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Change Sail Address Company With New Address
22 June 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
17 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 June 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 March 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 March 2021
MAMA
Resolution
17 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
10 March 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Incorporation Company
28 January 2021
NEWINCIncorporation