Background WavePink WaveYellow Wave

LASER TOPCO LIMITED (13232622)

LASER TOPCO LIMITED (13232622) is an active UK company. incorporated on 27 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LASER TOPCO LIMITED has been registered for 5 years. Current directors include KIRTLEY, Peter James, KNIGHT, Gareth James, O'BRIEN, Dennis Simon and 2 others.

Company Number
13232622
Status
active
Type
ltd
Incorporated
27 February 2021
Age
5 years
Address
Sea Containers House 6th Floor, London, SE1 9PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KIRTLEY, Peter James, KNIGHT, Gareth James, O'BRIEN, Dennis Simon, PLUMER, Gabriel Charles, SANNEM, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LASER TOPCO LIMITED

LASER TOPCO LIMITED is an active company incorporated on 27 February 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LASER TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13232622

LTD Company

Age

5 Years

Incorporated 27 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (10 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

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Sea Containers House 6th Floor 22 Upper Ground London, SE1 9PD,

Previous Addresses

Middlesex House 34-42 Cleveland Street London W1T 4JE England
From: 9 August 2024To: 22 April 2025
Jubilee House Third Avenue Globe Park Marlow SL7 1EY England
From: 30 March 2021To: 9 August 2024
Procession House 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 27 February 2021To: 30 March 2021
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Director Joined
Jun 21
Funding Round
Jun 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Aug 22
Funding Round
Sept 22
Funding Round
Jan 23
Funding Round
Aug 23
Director Left
Jan 25
Capital Reduction
Jun 25
Share Buyback
Jul 25
10
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

KIRTLEY, Peter James

Active
6th Floor, LondonSE1 9PD
Born January 1976
Director
Appointed 27 Feb 2021

KNIGHT, Gareth James

Active
6th Floor, LondonSE1 9PD
Born April 1978
Director
Appointed 27 Feb 2021

O'BRIEN, Dennis Simon

Active
London Road, High WycombeHP10 9RF
Born July 1975
Director
Appointed 05 Mar 2021

PLUMER, Gabriel Charles

Active
6th Floor, LondonSE1 9PD
Born September 1988
Director
Appointed 28 Jul 2022

SANNEM, Richard

Active
6th Floor, LondonSE1 9PD
Born May 1964
Director
Appointed 02 Jun 2021

BLACK, Andrew James Merrington

Resigned
34-42 Cleveland Street, LondonW1T 4JE
Born January 1967
Director
Appointed 26 Aug 2021
Resigned 04 Dec 2024

SKELTON, Toby Matthew

Resigned
London Road, High WycombeHP10 9RF
Born March 1975
Director
Appointed 05 Mar 2021
Resigned 27 May 2022

STEELE, Janet Elizabeth

Resigned
Third Avenue, MarlowSL7 1EY
Born October 1964
Director
Appointed 05 Mar 2021
Resigned 31 Dec 2021

Persons with significant control

1

55 Ludgate Hill, LondonEC4M 7JW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Feb 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 June 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
17 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2023
AAAnnual Accounts
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
18 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
31 March 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Memorandum Articles
22 March 2021
MAMA
Resolution
22 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
16 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2021
NEWINCIncorporation