Background WavePink WaveYellow Wave

T&M TOPCO LIMITED (13383641)

T&M TOPCO LIMITED (13383641) is an active UK company. incorporated on 10 May 2021. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. T&M TOPCO LIMITED has been registered for 4 years. Current directors include BURGESS, Iain, REES, Gary John Michael.

Company Number
13383641
Status
active
Type
ltd
Incorporated
10 May 2021
Age
4 years
Address
Thompson & Morgan Poplar Lane, Ipswich, IP8 3BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURGESS, Iain, REES, Gary John Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T&M TOPCO LIMITED

T&M TOPCO LIMITED is an active company incorporated on 10 May 2021 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. T&M TOPCO LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13383641

LTD Company

Age

4 Years

Incorporated 10 May 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Thompson & Morgan Poplar Lane Copdock Ipswich, IP8 3BU,

Previous Addresses

3rd Floor, Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG United Kingdom
From: 10 May 2021To: 6 January 2022
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Share Issue
Aug 21
Funding Round
Aug 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Share Buyback
Aug 25
New Owner
Aug 25
Funding Round
Nov 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Capital Reduction
Dec 25
9
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURGESS, Iain

Active
15 - 17 Cumberland Place, SouthamptonSO15 2BG
Born January 1972
Director
Appointed 10 May 2021

REES, Gary John Michael

Active
15 - 17 Cumberland Place, SouthamptonSO15 2BG
Born November 1964
Director
Appointed 10 May 2021

COX, David James

Resigned
Poplar Lane, IpswichIP8 3BU
Born March 1960
Director
Appointed 23 Jul 2021
Resigned 12 Jun 2025

JONES, Christopher Robert

Resigned
Queen Square, BristolBS1 4NT
Born November 1990
Director
Appointed 16 Nov 2022
Resigned 12 Jun 2025

OLDHAM, Paul Leslie

Resigned
Queen Square, BristolBS1 4NT
Born February 1964
Director
Appointed 23 Jul 2021
Resigned 16 Nov 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Paul David Burgess

Active
Poplar Lane, IpswichIP8 3BU
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2025
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 23 Jul 2021
Ceased 12 Jun 2025

Mr Iain Burgess

Active
15 - 17 Cumberland Place, SouthamptonSO15 2BG
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2021
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Group
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Capital Cancellation Shares
5 December 2025
SH06Cancellation of Shares
Resolution
3 December 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
3 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 December 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Memorandum Articles
3 September 2025
MAMA
Resolution
3 September 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares
12 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 August 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
11 April 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 January 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Memorandum Articles
17 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 August 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Incorporation Company
10 May 2021
NEWINCIncorporation