Background WavePink WaveYellow Wave

MOONBEAM TOPCO LTD (13316662)

MOONBEAM TOPCO LTD (13316662) is an active UK company. incorporated on 6 April 2021. with registered office in Knutsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOONBEAM TOPCO LTD has been registered for 5 years. Current directors include KAUFMAN, Josh Aaron, LEONG, Zue Yi, PETERSON, Graeme Edward.

Company Number
13316662
Status
active
Type
ltd
Incorporated
6 April 2021
Age
5 years
Address
Mere House, Knutsford, WA16 8GP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KAUFMAN, Josh Aaron, LEONG, Zue Yi, PETERSON, Graeme Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONBEAM TOPCO LTD

MOONBEAM TOPCO LTD is an active company incorporated on 6 April 2021 with the registered office located in Knutsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOONBEAM TOPCO LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13316662

LTD Company

Age

5 Years

Incorporated 6 April 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 23 December 2025 (4 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

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

Mere House Brook Street Knutsford, WA16 8GP,

Previous Addresses

4th Floor, Smithson Tower 25 st. James's Street London SW1A 1HA United Kingdom
From: 6 April 2021To: 21 April 2021
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
New Owner
Apr 21
Funding Round
May 21
Capital Update
Jun 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Jun 22
Funding Round
Oct 22
Funding Round
Oct 22
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Apr 23
Funding Round
Nov 23
Funding Round
Jan 24
Director Left
Apr 25
Owner Exit
Oct 25
Owner Exit
Oct 25
11
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KAUFMAN, Josh Aaron

Active
Brook Street, KnutsfordWA16 8GP
Born April 1981
Director
Appointed 06 Apr 2021

LEONG, Zue Yi

Active
Brook Street, KnutsfordWA16 8GP
Born April 1993
Director
Appointed 10 Feb 2023

PETERSON, Graeme Edward

Active
Brook Street, KnutsfordWA16 8GP
Born June 1958
Director
Appointed 21 Apr 2021

JENKINS, Simon David

Resigned
Brook Street, KnutsfordWA16 8GP
Born September 1978
Director
Appointed 21 Apr 2021
Resigned 30 Apr 2025

O'NEILL, John Martin

Resigned
Brook Street, KnutsfordWA16 8GP
Born August 1972
Director
Appointed 06 Apr 2021
Resigned 10 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Graeme Edward Peterson

Active
Brook Street, KnutsfordWA16 8GP
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2021

Ms Lauren Beth Leichtman

Ceased
Brook Street, KnutsfordWA16 8GP
Born November 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2021
Ceased 31 May 2025

Mr Arthur Edward Levine

Ceased
Brook Street, KnutsfordWA16 8GP
Born September 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2021
Ceased 31 May 2025
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
5 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
31 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 July 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Resolution
29 January 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
26 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Resolution
19 December 2023
RESOLUTIONSResolutions
Memorandum Articles
9 December 2023
MAMA
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Confirmation Statement
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 June 2022
RP04CS01RP04CS01
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 May 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
5 April 2022
CS01Confirmation Statement
Resolution
31 January 2022
RESOLUTIONSResolutions
Memorandum Articles
31 January 2022
MAMA
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Capital Allotment Shares
8 October 2021
SH01Allotment of Shares
Legacy
24 June 2021
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
24 June 2021
SH19Statement of Capital
Resolution
24 June 2021
RESOLUTIONSResolutions
Legacy
24 June 2021
SH20SH20
Legacy
24 June 2021
CAP-SSCAP-SS
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Resolution
7 May 2021
RESOLUTIONSResolutions
Memorandum Articles
7 May 2021
MAMA
Capital Name Of Class Of Shares
7 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 May 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 April 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2021
NEWINCIncorporation