Background WavePink WaveYellow Wave

THE 55 GROUP (TOPCO) LIMITED (13284683)

THE 55 GROUP (TOPCO) LIMITED (13284683) is an active UK company. incorporated on 22 March 2021. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE 55 GROUP (TOPCO) LIMITED has been registered for 5 years. Current directors include BOUGHAN, Amman Adam Singh, TOPLASS, Simon Anthony.

Company Number
13284683
Status
active
Type
ltd
Incorporated
22 March 2021
Age
5 years
Address
55 Whitefriargate, Hull, HU1 2HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOUGHAN, Amman Adam Singh, TOPLASS, Simon Anthony
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE 55 GROUP (TOPCO) LIMITED

THE 55 GROUP (TOPCO) LIMITED is an active company incorporated on 22 March 2021 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE 55 GROUP (TOPCO) LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

13284683

LTD Company

Age

5 Years

Incorporated 22 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 March 2026 (2 months ago)
Submitted on 2 April 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

THE 55 GROUP (HOLDINGS) LIMITED
From: 23 September 2021To: 26 October 2021
PROJECT 55 TOPCO LIMITED
From: 14 April 2021To: 23 September 2021
ENSCO 1407 LIMITED
From: 22 March 2021To: 14 April 2021
Contact
Address

55 Whitefriargate Hull, HU1 2HU,

Previous Addresses

19 Bowlalley Lane Hull East Yorkshire HU1 1XR United Kingdom
From: 13 April 2021To: 15 September 2021
One Eleven Edmund Street Birmingham B3 2HJ England
From: 22 March 2021To: 13 April 2021
Timeline

38 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
Director Joined
May 21
Share Issue
Jun 21
Funding Round
Aug 21
Funding Round
Sept 21
Director Joined
Sept 21
Loan Secured
May 22
Director Left
Oct 23
Funding Round
Jan 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Funding Round
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Funding Round
Apr 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
7
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BOUGHAN, Amman Adam Singh

Active
Whitefriargate, HullHU1 2HU
Born December 1985
Director
Appointed 01 Sept 2024

TOPLASS, Simon Anthony

Active
Whitefriargate, HullHU1 2HU
Born August 1970
Director
Appointed 28 Apr 2021

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 22 Mar 2021
Resigned 15 Apr 2021

BEVINGTON, Ryan Scott

Resigned
1-2 Royal Exchange Buildings, LondonEC3V 3LF
Born October 1976
Director
Appointed 15 Apr 2021
Resigned 13 Mar 2024

HUGHES, Paul John

Resigned
Whitefriargate, HullHU1 2HU
Born February 1966
Director
Appointed 28 Apr 2021
Resigned 13 Mar 2024

HUNT, Simon Christopher

Resigned
Whitefriargate, HullHU1 2HU
Born April 1975
Director
Appointed 28 Apr 2021
Resigned 01 Sept 2024

KINGS, Stuart Graham, Dr

Resigned
Whitefriargate, HullHU1 2HU
Born November 1971
Director
Appointed 28 Apr 2021
Resigned 01 Sept 2024

MARTIN, John Stuart

Resigned
Whitefriargate, HullHU1 2HU
Born July 1980
Director
Appointed 28 Apr 2021
Resigned 01 Sept 2024

SLINN, Chris Robert

Resigned
Whitefriargate, HullHU1 2HU
Born July 1986
Director
Appointed 01 Sept 2024
Resigned 01 Sept 2024

SMITH, Mark Jonathan

Resigned
Whitefriargate, HullHU1 2HU
Born May 1959
Director
Appointed 13 Sept 2021
Resigned 01 Sept 2024

STAPLEY, Jason Mark

Resigned
Whitefriargate, HullHU1 2HU
Born January 1972
Director
Appointed 28 Apr 2021
Resigned 01 Sept 2024

TOPLASS, Gerard Andrew Lindley

Resigned
Whitefriargate, HullHU1 2HU
Born April 1969
Director
Appointed 28 Apr 2021
Resigned 30 Oct 2023

WARD, Michael James

Resigned
Bowlalley Lane, HullHU1 1XR
Born January 1959
Director
Appointed 22 Mar 2021
Resigned 15 Apr 2021

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 22 Mar 2021
Resigned 15 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Rutland House, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2024
1-2 Royal Exchange Buildings, LondonEC3V 3LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2021
Ceased 13 Mar 2024
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2021
Ceased 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Resolution
28 March 2024
RESOLUTIONSResolutions
Memorandum Articles
28 March 2024
MAMA
Capital Name Of Class Of Shares
27 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 March 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
22 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Resolution
31 December 2023
RESOLUTIONSResolutions
Memorandum Articles
31 December 2023
MAMA
Capital Name Of Class Of Shares
29 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 December 2023
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
18 July 2023
RP04PSC05RP04PSC05
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
26 October 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 September 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
3 September 2021
SH01Allotment of Shares
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 June 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
10 June 2021
MAMA
Resolution
10 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 June 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Resolution
14 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Incorporation Company
22 March 2021
NEWINCIncorporation