Background WavePink WaveYellow Wave

QCL TOPCO LIMITED (13344204)

QCL TOPCO LIMITED (13344204) is an active UK company. incorporated on 19 April 2021. with registered office in Willerby. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. QCL TOPCO LIMITED has been registered for 4 years. Current directors include BOWDEN, Mark Garry, CICIRETTO, Tony, COOK, Martin and 5 others.

Company Number
13344204
Status
active
Type
ltd
Incorporated
19 April 2021
Age
4 years
Address
The Mill House Albion Mills, Willerby, HU10 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BOWDEN, Mark Garry, CICIRETTO, Tony, COOK, Martin, GADSBY, Roderick John, HOWARD, Paul Arthur, JARLEGANT, Thibault Antoine, STANSFELD, Mark Andrew, WATERS, Frank Vincent
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QCL TOPCO LIMITED

QCL TOPCO LIMITED is an active company incorporated on 19 April 2021 with the registered office located in Willerby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. QCL TOPCO LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13344204

LTD Company

Age

4 Years

Incorporated 19 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 15 October 2025 (5 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

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

The Mill House Albion Mills Albion Lane Willerby, HU10 6DN,

Previous Addresses

3 Priory Court, Saxon Way Priory Park Hessle HU13 9PB United Kingdom
From: 2 September 2021To: 12 August 2022
48 Dover Street, 4th Floor London Greater London W1S 4FF United Kingdom
From: 19 April 2021To: 2 September 2021
Timeline

47 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jul 21
Share Issue
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Funding Round
Dec 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Apr 22
Funding Round
Apr 22
Funding Round
Dec 22
Director Joined
Jan 23
Funding Round
Jun 23
Funding Round
Jul 23
Director Joined
Aug 23
Funding Round
Jan 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Capital Reduction
Mar 25
Share Buyback
Mar 25
Director Left
Jun 25
Funding Round
Jul 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Share Buyback
Aug 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Capital Reduction
Sept 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Capital Reduction
Feb 26
Share Buyback
Feb 26
26
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

BOWDEN, Mark Garry

Active
Albion Mills, WillerbyHU10 6DN
Born August 1975
Director
Appointed 20 Oct 2025

CICIRETTO, Tony

Active
Albion Mills, WillerbyHU10 6DN
Born June 1958
Director
Appointed 01 Sept 2021

COOK, Martin

Active
Albion Mills, WillerbyHU10 6DN
Born September 1985
Director
Appointed 20 Oct 2025

GADSBY, Roderick John

Active
Albion Mills, WillerbyHU10 6DN
Born May 1969
Director
Appointed 10 Jun 2021

HOWARD, Paul Arthur

Active
Albion Mills, WillerbyHU10 6DN
Born January 1969
Director
Appointed 10 Jun 2021

JARLEGANT, Thibault Antoine

Active
Albion Mills, WillerbyHU10 6DN
Born June 1985
Director
Appointed 30 Mar 2023

STANSFELD, Mark Andrew

Active
Albion Mills, WillerbyHU10 6DN
Born March 1960
Director
Appointed 01 Sept 2021

WATERS, Frank Vincent

Active
Albion Mills, WillerbyHU10 6DN
Born June 1965
Director
Appointed 10 Jun 2021

FAIREY, Michael Craig

Resigned
Albion Mills, WillerbyHU10 6DN
Born October 1969
Director
Appointed 24 Jan 2023
Resigned 13 Jun 2025

GADSBY, Roderick John

Resigned
Dover Street, 4th Floor, LondonW1S 4FF
Born May 1969
Director
Appointed 19 Apr 2021
Resigned 10 Jun 2021

JAGGER, Steven Michael

Resigned
Priory Court, Saxon Way, HessleHU13 9PB
Born December 1972
Director
Appointed 10 Jun 2021
Resigned 25 Jan 2022

MADAN, Kriti

Resigned
Priory Court, Saxon Way, HessleHU13 9PB
Born April 1985
Director
Appointed 10 Jun 2021
Resigned 08 Apr 2022

MADAN, Kriti

Resigned
Dover Street, 4th Floor, LondonW1S 4FF
Born April 1985
Director
Appointed 19 Apr 2021
Resigned 10 Jun 2021

MIDDLETON, Julie Louise

Resigned
Priory Court, Saxon Way, HessleHU13 9PB
Born September 1977
Director
Appointed 10 Jun 2021
Resigned 24 Jan 2022

ROYCE, Sean Michael

Resigned
Albion Mills, WillerbyHU10 6DN
Born January 1967
Director
Appointed 10 Jun 2021
Resigned 20 Oct 2025
Fundings
Financials
Latest Activities

Filing History

73

Capital Cancellation Shares
16 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 February 2026
SH03Return of Purchase of Own Shares
Resolution
15 February 2026
RESOLUTIONSResolutions
Resolution
20 December 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
17 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 December 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
15 October 2025
AAAnnual Accounts
Resolution
14 October 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
14 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 October 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 September 2025
SH06Cancellation of Shares
Capital Cancellation Shares
5 September 2025
SH06Cancellation of Shares
Resolution
5 September 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 September 2025
SH03Return of Purchase of Own Shares
Resolution
26 August 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 August 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 July 2025
SH03Return of Purchase of Own Shares
Resolution
8 July 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
4 July 2025
SH06Cancellation of Shares
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Capital Cancellation Shares
6 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 March 2025
SH03Return of Purchase of Own Shares
Resolution
12 February 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 November 2024
SH03Return of Purchase of Own Shares
Resolution
23 November 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
22 November 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
31 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
8 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
5 August 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 July 2021
MAMA
Resolution
27 July 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 July 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Incorporation Company
19 April 2021
NEWINCIncorporation