Background WavePink WaveYellow Wave

TOPNEXUS LIMITED (13284364)

TOPNEXUS LIMITED (13284364) is an active UK company. incorporated on 22 March 2021. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOPNEXUS LIMITED has been registered for 5 years. Current directors include DAFFERN, Peter Michael, DE MITRY, Francois Emmanuel Marie Louis, DEANFIELD, Benjamin and 5 others.

Company Number
13284364
Status
active
Type
ltd
Incorporated
22 March 2021
Age
5 years
Address
1st Floor Enigma House 30 Alan Turing Road, Guildford, GU2 7AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAFFERN, Peter Michael, DE MITRY, Francois Emmanuel Marie Louis, DEANFIELD, Benjamin, HADJI-TOUMA, Raja, NICKERSON, Craig, PHILLIPS, Ben, REID, Daniel James, VERHOEVEN, Michiel Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPNEXUS LIMITED

TOPNEXUS LIMITED is an active company incorporated on 22 March 2021 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOPNEXUS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13284364

LTD Company

Age

5 Years

Incorporated 22 March 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

1st Floor Enigma House 30 Alan Turing Road Surrey Research Park Guildford, GU2 7AA,

Previous Addresses

85 Gresham Street London EC2V 7NQ England
From: 7 June 2021To: 9 November 2023
6th Floor, 3 st James's Square London SW1Y 4JU United Kingdom
From: 22 March 2021To: 7 June 2021
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Apr 22
Funding Round
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

DAFFERN, Peter Michael

Active
30 Alan Turing Road, GuildfordGU2 7AA
Born October 1965
Director
Appointed 22 Apr 2022

DE MITRY, Francois Emmanuel Marie Louis

Active
30 Alan Turing Road, GuildfordGU2 7AA
Born January 1966
Director
Appointed 22 Mar 2021

DEANFIELD, Benjamin

Active
Astorg Uk Branch, LondonSW1Y 4JU
Born May 1987
Director
Appointed 24 Mar 2025

HADJI-TOUMA, Raja

Active
30 Alan Turing Road, GuildfordGU2 7AA
Born January 1975
Director
Appointed 11 Jan 2022

NICKERSON, Craig

Active
30 Alan Turing Road, GuildfordGU2 7AA
Born November 1963
Director
Appointed 31 Jan 2024

PHILLIPS, Ben

Active
30 Alan Turing Road, GuildfordGU2 7AA
Born September 1988
Director
Appointed 05 Aug 2025

REID, Daniel James

Active
30 Alan Turing Road, GuildfordGU2 7AA
Born September 1974
Director
Appointed 01 Apr 2021

VERHOEVEN, Michiel Alexander

Active
30 Alan Turing Road, GuildfordGU2 7AA
Born October 1966
Director
Appointed 03 Apr 2023

COOPER, Sharon Denise

Resigned
30 Alan Turing Road, GuildfordGU2 7AA
Born September 1976
Director
Appointed 01 Apr 2021
Resigned 31 Jan 2024

DAVIES, Henry Ellis

Resigned
30 Alan Turing Road, GuildfordGU2 7AA
Born February 1988
Director
Appointed 22 Mar 2021
Resigned 09 Oct 2024

HRISTOVA, Mariya Dimitrova

Resigned
30 Alan Turing Road, GuildfordGU2 7AA
Born September 1993
Director
Appointed 08 Nov 2021
Resigned 31 Mar 2025

HYSLOP, Emily Rose

Resigned
Gresham Street, LondonEC2V 7NQ
Born May 1994
Director
Appointed 22 Mar 2021
Resigned 08 Nov 2021

KOULOUMBRIDES, Andrew

Resigned
Gresham Street, LondonEC2V 7NQ
Born July 1964
Director
Appointed 01 Apr 2021
Resigned 03 Apr 2023

SAMLIN, Jonas Niklas

Resigned
30 Alan Turing Road, GuildfordGU2 7AA
Born September 1983
Director
Appointed 22 Mar 2021
Resigned 31 Jul 2025

WERTHEIM, Edward Philip

Resigned
30 Alan Turing Road, GuildfordGU2 7AA
Born February 1986
Director
Appointed 11 Jan 2022
Resigned 31 Jul 2025

WERTHEIM, Edward Philip

Resigned
Gresham Street, LondonEC2V 7NQ
Born February 1985
Director
Appointed 11 Jan 2022
Resigned 11 Jan 2022
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Accounts Amended With Accounts Type Group
15 April 2025
AAMDAAMD
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
30 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Resolution
21 June 2021
RESOLUTIONSResolutions
Memorandum Articles
21 June 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Resolution
23 April 2021
RESOLUTIONSResolutions
Memorandum Articles
23 April 2021
MAMA
Capital Name Of Class Of Shares
23 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2021
NEWINCIncorporation