Background WavePink WaveYellow Wave

WATERSIDE TOPCO LIMITED (13326291)

WATERSIDE TOPCO LIMITED (13326291) is an active UK company. incorporated on 9 April 2021. with registered office in Windsor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WATERSIDE TOPCO LIMITED has been registered for 4 years. Current directors include CUNNINGHAM, James Alan, DEVERILL, Steven James, GORTON, Ross Stuart and 3 others.

Company Number
13326291
Status
active
Type
ltd
Incorporated
9 April 2021
Age
4 years
Address
Riverside House, Windsor, SL4 1NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUNNINGHAM, James Alan, DEVERILL, Steven James, GORTON, Ross Stuart, RAMSEY, Richard Alexander, TWEG, Alice, WARD, Ashton David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSIDE TOPCO LIMITED

WATERSIDE TOPCO LIMITED is an active company incorporated on 9 April 2021 with the registered office located in Windsor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WATERSIDE TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13326291

LTD Company

Age

4 Years

Incorporated 9 April 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 24 September 2025 (6 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

27 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Riverside House Riverside Walk Windsor, SL4 1NA,

Previous Addresses

1 Finsbury Circus London EC2M 7SH United Kingdom
From: 9 April 2021To: 9 July 2021
Timeline

29 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Jul 21
Funding Round
Jul 21
Owner Exit
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Mar 22
Funding Round
Sept 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
Funding Round
Apr 23
Director Left
Nov 23
Capital Update
Jan 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Share Buyback
Jun 24
Share Buyback
Aug 24
Funding Round
Sept 24
Director Joined
Nov 24
Director Left
Apr 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Funding Round
Feb 26
15
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CUNNINGHAM, James Alan

Active
Riverside Walk, WindsorSL4 1NA
Born October 1964
Director
Appointed 01 Jul 2021

DEVERILL, Steven James

Active
Riverside Walk, WindsorSL4 1NA
Born August 1979
Director
Appointed 02 Nov 2021

GORTON, Ross Stuart

Active
Riverside Walk, WindsorSL4 1NA
Born January 1979
Director
Appointed 04 Nov 2024

RAMSEY, Richard Alexander

Active
Riverside Walk, WindsorSL4 1NA
Born October 1956
Director
Appointed 09 Apr 2021

TWEG, Alice

Active
Riverside Walk, WindsorSL4 1NA
Born June 1991
Director
Appointed 26 Jan 2022

WARD, Ashton David

Active
Riverside Walk, WindsorSL4 1NA
Born August 1975
Director
Appointed 06 Jul 2021

BIRRELL, Gillian Mary

Resigned
Riverside Walk, WindsorSL4 1NA
Born December 1969
Director
Appointed 06 Jul 2021
Resigned 31 Mar 2025

BRETT, Edward James Timothy

Resigned
Riverside Walk, WindsorSL4 1NA
Born March 1967
Director
Appointed 02 Jul 2021
Resigned 26 Jan 2022

CHAPLIN, Louise Mary

Resigned
Riverside Walk, WindsorSL4 1NA
Born July 1972
Director
Appointed 02 Nov 2021
Resigned 29 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Southampton Street, LondonWC2R 0LR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Jul 2021

Mr Richard Alexander Ramsey

Ceased
Riverside Walk, WindsorSL4 1NA
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2021
Ceased 06 Jul 2021
Fundings
Financials
Latest Activities

Filing History

49

Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Capital Cancellation Shares
2 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Resolution
6 October 2024
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 October 2024
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
27 August 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 June 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Capital Cancellation Shares
5 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 February 2024
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
5 January 2024
SH19Statement of Capital
Legacy
5 January 2024
SH20SH20
Legacy
5 January 2024
CAP-SSCAP-SS
Resolution
5 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Resolution
17 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Capital Cancellation Shares
16 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 February 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 August 2021
RESOLUTIONSResolutions
Memorandum Articles
4 August 2021
MAMA
Capital Allotment Shares
19 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 April 2021
NEWINCIncorporation