Background WavePink WaveYellow Wave

AMITO TOPCO LTD (13228578)

AMITO TOPCO LTD (13228578) is an active UK company. incorporated on 26 February 2021. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMITO TOPCO LTD has been registered for 5 years. Current directors include COUPLAND, Robert Andrew, PETZER, Bradley Mark.

Company Number
13228578
Status
active
Type
ltd
Incorporated
26 February 2021
Age
5 years
Address
The Yard, Maidenhead, SL6 1BR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COUPLAND, Robert Andrew, PETZER, Bradley Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMITO TOPCO LTD

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

Status

active

Active since 5 years ago

Company No

13228578

LTD Company

Age

5 Years

Incorporated 26 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 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

The Yard 14 - 18 Bell Street Maidenhead, SL6 1BR,

Previous Addresses

Blue Square House Priors Way Maidenhead England SL6 2HP England
From: 25 February 2022To: 4 March 2025
Unit 2 Smallmead Road Reading RG2 0QS United Kingdom
From: 26 February 2021To: 25 February 2022
Timeline

20 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
May 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Capital Update
Feb 22
Funding Round
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Share Issue
Mar 22
Owner Exit
Nov 22
Share Issue
Nov 22
Capital Update
Aug 23
8
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COUPLAND, Robert Andrew

Active
14 - 18 Bell Street, MaidenheadSL6 1BR
Born October 1970
Director
Appointed 25 Feb 2022

PETZER, Bradley Mark

Active
14 - 18 Bell Street, MaidenheadSL6 1BR
Born April 1973
Director
Appointed 25 Feb 2022

BRADE, Jeremy James

Resigned
Smallmead Road, ReadingRG2 0QS
Born January 1961
Director
Appointed 01 Mar 2021
Resigned 25 Feb 2022

BUTLER, Edward Anthony

Resigned
Priors Way, MaidenheadSL6 2HP
Born May 1983
Director
Appointed 26 Feb 2021
Resigned 25 Feb 2022

JONES, Catherine Helen

Resigned
Priors Way, MaidenheadSL6 2HP
Born August 1978
Director
Appointed 26 Feb 2021
Resigned 25 Feb 2022

TOBIN, Michael

Resigned
Smallmead Road, ReadingRG2 0QS
Born January 1964
Director
Appointed 13 Apr 2021
Resigned 25 Feb 2022

Persons with significant control

4

1 Active
3 Ceased
Priors Way, MaidenheadSL6 2HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2022
Smallmead Road, ReadingRG2 0QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2021
Ceased 28 Nov 2022
Stratton Street, LondonW1J 8LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021
Ceased 25 Feb 2022

Mr Edward Anthony Butler

Ceased
Smallmead Road, ReadingRG2 0QS
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2024
AAAnnual Accounts
Legacy
17 June 2024
AGREEMENT2AGREEMENT2
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
6 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAMDAAMD
Capital Statement Capital Company With Date Currency Figure
11 August 2023
SH19Statement of Capital
Resolution
11 August 2023
RESOLUTIONSResolutions
Legacy
11 August 2023
CAP-SSCAP-SS
Legacy
11 August 2023
SH20SH20
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2023
AAAnnual Accounts
Legacy
15 July 2023
AGREEMENT2AGREEMENT2
Legacy
15 July 2023
GUARANTEE2GUARANTEE2
Legacy
15 July 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Memorandum Articles
30 November 2022
MAMA
Resolution
30 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
30 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
30 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
3 March 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
3 March 2022
MAMA
Resolution
3 March 2022
RESOLUTIONSResolutions
Memorandum Articles
2 March 2022
MAMA
Resolution
2 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 March 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 March 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 March 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 March 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 March 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 March 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 March 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 March 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 March 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 March 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 March 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 March 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
1 March 2022
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
25 February 2022
SH19Statement of Capital
Legacy
25 February 2022
SH20SH20
Legacy
25 February 2022
CAP-SSCAP-SS
Resolution
25 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
17 December 2021
MAMA
Resolution
17 December 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
23 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
2 November 2021
MAMA
Resolution
2 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 March 2021
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
18 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Incorporation Company
26 February 2021
NEWINCIncorporation