Background WavePink WaveYellow Wave

SF TOPCO LIMITED (13232680)

SF TOPCO LIMITED (13232680) is an active UK company. incorporated on 27 February 2021. with registered office in St. Ives. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SF TOPCO LIMITED has been registered for 5 years. Current directors include CULLINANE, Ian, FARRELL, Seamus, GLEAVE, Marcus George and 2 others.

Company Number
13232680
Status
active
Type
ltd
Incorporated
27 February 2021
Age
5 years
Address
Ormond House, St. Ives, PE27 3LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CULLINANE, Ian, FARRELL, Seamus, GLEAVE, Marcus George, LURIE, Adrian Paul, WHEELER, Timothy Albert William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SF TOPCO LIMITED

SF TOPCO LIMITED is an active company incorporated on 27 February 2021 with the registered office located in St. Ives. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SF TOPCO LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13232680

LTD Company

Age

5 Years

Incorporated 27 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 9 December 2025 (3 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 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

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

Ormond House Nuffield Road St. Ives, PE27 3LX,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH England
From: 24 March 2021To: 18 July 2023
35 New Bridge Street London EC4V 6BW United Kingdom
From: 27 February 2021To: 24 March 2021
Timeline

14 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Joined
May 21
Funding Round
Jun 21
Funding Round
Nov 21
Funding Round
Feb 23
Director Left
May 24
Director Joined
Sept 24
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

GLEAVE, Marcus George

Active
Nuffield Road, St. IvesPE27 3LX
Secretary
Appointed 03 Feb 2026

CULLINANE, Ian

Active
Aghagag, Grange
Born September 1986
Director
Appointed 20 Aug 2024

FARRELL, Seamus

Active
Nuffield Road, St. IvesPE27 3LX
Born November 1959
Director
Appointed 03 Feb 2026

GLEAVE, Marcus George

Active
Nuffield Road, St. IvesPE27 3LX
Born September 1982
Director
Appointed 03 Feb 2026

LURIE, Adrian Paul

Active
Sloane Street, LondonSW1X 9SH
Born February 1973
Director
Appointed 27 Feb 2021

WHEELER, Timothy Albert William

Active
Sloane Street, LondonSW1X 9SH
Born June 1995
Director
Appointed 23 Mar 2021

LYONS, Thomas Joseph

Resigned
St Ives, CambridgeshirePE27 3LX
Secretary
Appointed 12 Jul 2021
Resigned 08 May 2024

FARRELL, Seamus

Resigned
Grange, Co Sligo
Born November 1959
Director
Appointed 21 Apr 2021
Resigned 03 Feb 2026

LYONS, Thomas Joseph

Resigned
Nuffield Road, St. IvesPE27 3LX
Born July 1954
Director
Appointed 24 Mar 2021
Resigned 08 May 2024

Persons with significant control

1

New Bridge Street, LondonEC4V 6BW

Nature of Control

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

Filing History

44

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Auditors Resignation Company
3 February 2026
AUDAUD
Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Memorandum Articles
8 December 2025
MAMA
Resolution
8 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Memorandum Articles
21 April 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 August 2021
AP03Appointment of Secretary
Capital Redomination Of Shares
24 June 2021
SH14Notice of Redenomination
Memorandum Articles
21 June 2021
MAMA
Resolution
21 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2021
NEWINCIncorporation