Background WavePink WaveYellow Wave

FULFILMENTCROWD TOPCO LIMITED (13210053)

FULFILMENTCROWD TOPCO LIMITED (13210053) is an active UK company. incorporated on 18 February 2021. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FULFILMENTCROWD TOPCO LIMITED has been registered for 5 years. Current directors include DAVIES, Jonathan, GREGSON, Lee David, MCGRATH, Michael Andrew and 1 others.

Company Number
13210053
Status
active
Type
ltd
Incorporated
18 February 2021
Age
5 years
Address
C/O Fulfilmentcrowd Ltd Western Avenue, Chorley, PR7 7NB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Jonathan, GREGSON, Lee David, MCGRATH, Michael Andrew, THOMPSON, Lee Geoffrey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULFILMENTCROWD TOPCO LIMITED

FULFILMENTCROWD TOPCO LIMITED is an active company incorporated on 18 February 2021 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FULFILMENTCROWD TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13210053

LTD Company

Age

5 Years

Incorporated 18 February 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 6 October 2025 (5 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

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

C/O Fulfilmentcrowd Ltd Western Avenue Buckshaw Village Chorley, PR7 7NB,

Previous Addresses

C/O Fulfilmentcrowd Ltd Western Avenue Matrix Park Chorley Lancashire PR6 7DB United Kingdom
From: 18 February 2021To: 17 January 2024
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Loan Secured
Jul 22
Funding Round
Oct 22
Funding Round
Oct 22
Capital Reduction
Aug 23
Share Buyback
Aug 23
Director Left
Oct 23
Funding Round
Dec 23
Director Joined
Mar 24
Funding Round
Jul 24
Loan Cleared
May 25
Loan Secured
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Loan Cleared
Jun 25
7
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DAVIES, Jonathan

Active
Western Avenue, ChorleyPR7 7NB
Born November 1987
Director
Appointed 01 Jan 2024

GREGSON, Lee David

Active
Western Avenue, ChorleyPR7 7NB
Born July 1975
Director
Appointed 18 Feb 2021

MCGRATH, Michael Andrew

Active
Western Avenue, ChorleyPR7 7NB
Born January 1967
Director
Appointed 26 Feb 2021

THOMPSON, Lee Geoffrey

Active
Western Avenue, ChorleyPR7 7NB
Born July 1976
Director
Appointed 26 Feb 2021

HOSKER, Peter Benjamin

Resigned
Western Avenue, ChorleyPR6 7DB
Born June 1981
Director
Appointed 26 Feb 2021
Resigned 23 May 2023

WOODS, Spencer John

Resigned
Marsden Street, ManchesterM2 1HW
Born May 1983
Director
Appointed 26 Feb 2021
Resigned 28 May 2025

Persons with significant control

3

1 Active
2 Ceased
Buckshaw Village, ChorleyPR7 7NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2025

Bgf Gp Limited

Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2021
Ceased 28 May 2025

Mr Lee David Gregson

Ceased
Western Avenue, ChorleyPR7 7NB
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2021
Ceased 28 May 2025
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
16 June 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
16 June 2025
RESOLUTIONSResolutions
Memorandum Articles
16 June 2025
MAMA
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2024
AAAnnual Accounts
Resolution
22 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
11 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Resolution
15 August 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
14 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2023
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 October 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Memorandum Articles
20 April 2021
MAMA
Resolution
20 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Memorandum Articles
23 March 2021
MAMA
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Incorporation Company
18 February 2021
NEWINCIncorporation