Background WavePink WaveYellow Wave

CHAMBER TOPCO LIMITED (13402090)

CHAMBER TOPCO LIMITED (13402090) is an active UK company. incorporated on 17 May 2021. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHAMBER TOPCO LIMITED has been registered for 4 years. Current directors include BANFIELD, Mark Robert, CLAYSON, Rupert Melvil.

Company Number
13402090
Status
active
Type
ltd
Incorporated
17 May 2021
Age
4 years
Address
C/O Roedl Legal Limited, Birmingham, B3 2HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BANFIELD, Mark Robert, CLAYSON, Rupert Melvil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBER TOPCO LIMITED

CHAMBER TOPCO LIMITED is an active company incorporated on 17 May 2021 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHAMBER TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13402090

LTD Company

Age

4 Years

Incorporated 17 May 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 6 May 2025 (11 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

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

C/O Roedl Legal Limited 170 Edmund Street Birmingham, B3 2HB,

Previous Addresses

170 Edmund Street Birmingham B3 2HB England
From: 31 December 2025To: 2 January 2026
8 Devonshire Square Devonshire Square Wework London EC2M 4YJ England
From: 1 December 2023To: 31 December 2025
8 Devonshire Square London EC2M 4YJ England
From: 7 November 2023To: 1 December 2023
C P House 97-107 Uxbridge Road London W5 5TL
From: 28 June 2021To: 7 November 2023
1 st. James's Market London SW1Y 4AH United Kingdom
From: 17 May 2021To: 28 June 2021
Timeline

26 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Funding Round
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Sept 21
Funding Round
Jan 22
Director Joined
Jan 22
New Owner
Mar 22
Funding Round
May 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Mar 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Funding Round
Feb 25
Director Left
Feb 25
Capital Update
Sept 25
6
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BANFIELD, Mark Robert

Active
170 Edmund Street, BirminghamB3 2HB
Born June 1976
Director
Appointed 21 Sept 2021

CLAYSON, Rupert Melvil

Active
170 Edmund Street, BirminghamB3 2HB
Born July 1975
Director
Appointed 01 Feb 2025

BOYE, Constantin

Resigned
97-107 Uxbridge Road, LondonW5 5TL
Born August 1988
Director
Appointed 07 Jun 2021
Resigned 31 Jan 2025

CABAJOVA, Iveta

Resigned
Devonshire Square, LondonEC2M 4YJ
Born November 1975
Director
Appointed 01 Dec 2023
Resigned 28 Feb 2025

CHUECA, Fernando

Resigned
Devonshire Square, LondonEC2M 4YJ
Born October 1971
Director
Appointed 17 May 2021
Resigned 31 Jan 2025

EDMONDSON, William Somerville

Resigned
97-107 Uxbridge Road, LondonW5 5TL
Born February 1969
Director
Appointed 07 Jun 2021
Resigned 01 Dec 2023

HOWLETT-BOLTON, Andrew John

Resigned
LondonSW1Y 4AH
Born April 1980
Director
Appointed 17 May 2021
Resigned 07 Jun 2021

KARAYI, Sumir

Resigned
97-107 Uxbridge Road, LondonW5 5TL
Born February 1970
Director
Appointed 07 Jun 2021
Resigned 31 Jan 2025

RUSSO, Elisa, Ms.

Resigned
97-107 Uxbridge Road, LondonW5 5TL
Born July 1990
Director
Appointed 07 Jun 2021
Resigned 31 Jan 2025

WHELAN, Cormac

Resigned
97-107 Uxbridge Road, LondonW5 5TL
Born July 1966
Director
Appointed 07 Jun 2021
Resigned 22 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Suite A, First Floor, WokingGU21 6LQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025

Mr Sumir Karayi

Ceased
Devonshire Square, LondonEC2M 4YJ
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2021
Ceased 31 Jan 2025

The Carlyle Group

Ceased
1001 Pennsylvania Avenue, Washington Dc20004

Nature of Control

Right to appoint and remove directors
Notified 17 May 2021
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

51

Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 December 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
9 September 2025
SH19Statement of Capital
Legacy
9 September 2025
SH20SH20
Legacy
9 September 2025
CAP-SSCAP-SS
Resolution
9 September 2025
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
6 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 June 2024
AAAnnual Accounts
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 November 2021
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2021
TM01Termination of Director
Resolution
26 June 2021
RESOLUTIONSResolutions
Memorandum Articles
26 June 2021
MAMA
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 June 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
17 May 2021
NEWINCIncorporation