Background WavePink WaveYellow Wave

BOSTON TOPCO LIMITED (13180730)

BOSTON TOPCO LIMITED (13180730) is an active UK company. incorporated on 4 February 2021. with registered office in Lamport, Northampton, West Northampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOSTON TOPCO LIMITED has been registered for 5 years. Current directors include ASHTON, Stephen, AUJLA, Ravi, HOLIAN, Sidney and 1 others.

Company Number
13180730
Status
active
Type
ltd
Incorporated
4 February 2021
Age
5 years
Address
Coach House 2 Lamport Manor, Lamport, Northampton, West Northampton, NN6 9HF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASHTON, Stephen, AUJLA, Ravi, HOLIAN, Sidney, KAYE, Andrew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSTON TOPCO LIMITED

BOSTON TOPCO LIMITED is an active company incorporated on 4 February 2021 with the registered office located in Lamport, Northampton, West Northampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOSTON TOPCO LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13180730

LTD Company

Age

5 Years

Incorporated 4 February 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 24 November 2025 (4 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 3 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

HAMSARD 3624 LIMITED
From: 4 February 2021To: 8 April 2021
Contact
Address

Coach House 2 Lamport Manor Old Road Lamport, Northampton, West Northampton, NN6 9HF,

Previous Addresses

21-25 Appleby Lodge Way Wellingborough Northamptonshire NN8 6BT United Kingdom
From: 21 April 2023To: 8 July 2025
Grange Park Court Roman Way Northampton NN4 5EA England
From: 7 May 2021To: 21 April 2023
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 4 February 2021To: 7 May 2021
Timeline

28 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Loan Secured
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Loan Cleared
Jul 23
Funding Round
Jul 23
Loan Secured
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Share Buyback
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Capital Reduction
Aug 25
Capital Reduction
Aug 25
Funding Round
Aug 25
Share Buyback
Aug 25
Share Buyback
Aug 25
9
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ASHTON, Stephen

Active
Lamport Manor, Lamport, Northampton, West NorthamptonNN6 9HF
Born July 1962
Director
Appointed 28 May 2024

AUJLA, Ravi

Active
Hay Hill, LondonW1J 8NR
Born December 1984
Director
Appointed 07 Apr 2021

HOLIAN, Sidney

Active
Lamport Manor, Lamport, Northampton, West NorthamptonNN6 9HF
Born July 1959
Director
Appointed 27 Apr 2021

KAYE, Andrew John

Active
Lamport Manor, Lamport, Northampton, West NorthamptonNN6 9HF
Born December 1965
Director
Appointed 27 Apr 2021

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 04 Feb 2021
Resigned 07 Apr 2021

ALLEN, Gregory Raymond

Resigned
Hay Hill, LondonW1J 8NR
Born April 1986
Director
Appointed 07 Apr 2021
Resigned 31 Jan 2025

FAWCETT, Adrian John

Resigned
Hightlands Court, Cranmore Avenue, SolihullB90 4LE
Born July 1968
Director
Appointed 10 Nov 2021
Resigned 31 Jan 2025

FITZGERALD, Thomas Edward

Resigned
Appleby Lodge Way, WellingboroughNN8 6BT
Born March 1984
Director
Appointed 02 Aug 2021
Resigned 30 May 2024

JACKSON-PROES, Andrew William Ernest Anthony

Resigned
Appleby Lodge Way, WellingboroughNN8 6BT
Born May 1969
Director
Appointed 28 May 2024
Resigned 11 Jul 2024

JONES, Jonathan James

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 04 Feb 2021
Resigned 07 Apr 2021

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 04 Feb 2021
Resigned 07 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
First Floor, Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Apr 2021
2 & A Half Devonshire Square, LondonEC2M 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2021
Ceased 07 Apr 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
27 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 August 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Capital Cancellation Shares
5 August 2025
SH06Cancellation of Shares
Capital Cancellation Shares
5 August 2025
SH06Cancellation of Shares
Memorandum Articles
4 August 2025
MAMA
Resolution
4 August 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
21 October 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Resolution
21 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 April 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
21 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Resolution
18 May 2021
RESOLUTIONSResolutions
Memorandum Articles
18 May 2021
MAMA
Capital Variation Of Rights Attached To Shares
18 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 May 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 May 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Resolution
8 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 February 2021
NEWINCIncorporation