Background WavePink WaveYellow Wave

ABCA TOPCO LIMITED (13335937)

ABCA TOPCO LIMITED (13335937) is an active UK company. incorporated on 15 April 2021. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABCA TOPCO LIMITED has been registered for 4 years. Current directors include BATSON, Philip Alan, KHANBHAI, Ali, MILLER, Philip James and 1 others.

Company Number
13335937
Status
active
Type
ltd
Incorporated
15 April 2021
Age
4 years
Address
Cobalt 8 14 Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATSON, Philip Alan, KHANBHAI, Ali, MILLER, Philip James, SCOTT, Christopher Lyle
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABCA TOPCO LIMITED

ABCA TOPCO LIMITED is an active company incorporated on 15 April 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABCA TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13335937

LTD Company

Age

4 Years

Incorporated 15 April 2021

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Cobalt 8 14 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne, NE27 0QJ,

Previous Addresses

Unit 24 Mylord Crescent Camperdown Industrial Estate Killingworth Newcastle upon Tyne Tyne and Wear NE12 5UJ United Kingdom
From: 3 June 2021To: 5 June 2024
Flat 34 the Westbourne 1 Artesian Road London W2 5DL United Kingdom
From: 15 April 2021To: 3 June 2021
Timeline

23 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Loan Secured
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Funding Round
Jun 21
Share Issue
Jun 21
Funding Round
Oct 21
Capital Reduction
Nov 21
New Owner
Jul 22
Owner Exit
Jul 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Funding Round
Aug 24
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
7
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BATSON, Philip

Active
14 Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Secretary
Appointed 13 May 2021

BATSON, Philip Alan

Active
14 Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born February 1983
Director
Appointed 13 May 2021

KHANBHAI, Ali

Active
14 Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born November 1975
Director
Appointed 15 Apr 2021

MILLER, Philip James

Active
14 Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born February 1980
Director
Appointed 13 May 2021

SCOTT, Christopher Lyle

Active
14 Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born November 1979
Director
Appointed 13 May 2021

GRINSTEAD, Verne Hamlin

Resigned
14 Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born July 1954
Director
Appointed 13 May 2021
Resigned 02 Jul 2025

SONI, Pankaj Krish, Dr

Resigned
14 Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born August 1974
Director
Appointed 13 May 2021
Resigned 02 Jul 2025

Persons with significant control

5

1 Active
4 Ceased
14 Silver Fox Way, Newcastle Upon TyneNE27 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2025
Ceased 02 Jul 2025
14 Silver Fox Way, Newcastle Upon TyneNE27 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2025
Ceased 02 Jul 2025
14 Silver Fox Way, Newcastle Upon TyneNE27 0QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2025

Mr Philip James Miller

Ceased
14 Silver Fox Way, Newcastle Upon TyneNE27 0QJ
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2021
Ceased 02 Jul 2025

Mr Ali Khanbhai

Ceased
1 Artesian Road, LondonW2 5DL
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2021
Ceased 13 May 2021
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Resolution
16 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 June 2025
RESOLUTIONSResolutions
Memorandum Articles
6 June 2025
MAMA
Accounts With Accounts Type Group
27 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Capital Cancellation Shares
29 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 December 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 November 2021
AA01Change of Accounting Reference Date
Capital Cancellation Shares
11 November 2021
SH06Cancellation of Shares
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Memorandum Articles
18 June 2021
MAMA
Resolution
18 June 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
18 June 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 April 2021
NEWINCIncorporation