Background WavePink WaveYellow Wave

ANODE TOPCO LIMITED (13407695)

ANODE TOPCO LIMITED (13407695) is an active UK company. incorporated on 19 May 2021. with registered office in Tredegar. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. ANODE TOPCO LIMITED has been registered for 4 years. Current directors include ABDERAHMEN, Hamza Ben, PHILLIPS, Mark, ZANNIELLO, Matias.

Company Number
13407695
Status
active
Type
ltd
Incorporated
19 May 2021
Age
4 years
Address
Innova One, Tredegar, NP22 3EL
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
ABDERAHMEN, Hamza Ben, PHILLIPS, Mark, ZANNIELLO, Matias
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANODE TOPCO LIMITED

ANODE TOPCO LIMITED is an active company incorporated on 19 May 2021 with the registered office located in Tredegar. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. ANODE TOPCO LIMITED was registered 4 years ago.(SIC: 32500)

Status

active

Active since 4 years ago

Company No

13407695

LTD Company

Age

4 Years

Incorporated 19 May 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Innova One Tredegar Business Park Tredegar, NP22 3EL,

Previous Addresses

5th Floor 105 Piccadilly Mayfair London W1J 7NJ United Kingdom
From: 19 May 2021To: 13 October 2021
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Share Issue
Jun 21
Director Joined
Nov 21
Director Left
Dec 21
Director Joined
Apr 22
Director Left
Jun 23
Funding Round
Feb 24
Funding Round
May 24
Funding Round
May 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Mar 25
Director Left
Mar 25
7
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BAMBERY, Matthew James

Active
Tredegar Business Park, TredegarNP22 3EL
Secretary
Appointed 14 Nov 2025

ABDERAHMEN, Hamza Ben

Active
Tredegar Business Park, TredegarNP22 3EL
Born April 1986
Director
Appointed 19 Sept 2024

PHILLIPS, Mark

Active
Tredegar Business Park, TredegarNP22 3EL
Born November 1968
Director
Appointed 20 Apr 2022

ZANNIELLO, Matias

Active
Victoria Street, LondonSW1E 5LN
Born August 1991
Director
Appointed 20 Feb 2025

THORNTON, Matthew Thomas

Resigned
Tredegar Business Park, TredegarNP22 3EL
Secretary
Appointed 04 Jun 2024
Resigned 14 Nov 2025

THORNTON, Matthew Thomas

Resigned
Tredegar Business Park, TredegarNP22 3EL
Secretary
Appointed 04 Mar 2024
Resigned 16 May 2024

BAMBERY, Matthew James

Resigned
Tredegar Business Park, TredegarNP22 3EL
Born May 1978
Director
Appointed 31 May 2021
Resigned 04 Jun 2024

GODDARD, Liam Stuart

Resigned
Tredegar Business Park, TredegarNP22 3EL
Born November 1982
Director
Appointed 19 May 2021
Resigned 17 Mar 2025

JACKSON, Mark Bentley

Resigned
Tredegar Business Park, TredegarNP22 3EL
Born November 1956
Director
Appointed 24 Sept 2021
Resigned 20 Feb 2025

JACKSON, Simon Timothy

Resigned
Newbridge Road, BlackwoodNP12 2YN
Born June 1969
Director
Appointed 31 May 2021
Resigned 10 Nov 2021

LAING, Anne Marie

Resigned
Tredegar Business Park, TredegarNP22 3EL
Born September 1974
Director
Appointed 19 May 2021
Resigned 31 Mar 2023

LE YOUDEC, Anael

Resigned
Tredegar Business Park, TredegarNP22 3EL
Born June 1986
Director
Appointed 19 May 2021
Resigned 30 Jun 2024

THORNTON, Matthew Thomas

Resigned
Tredegar Business Park, TredegarNP22 3EL
Born June 1981
Director
Appointed 04 Jun 2024
Resigned 20 Feb 2025

THORNTON, Matthew Thomas

Resigned
Tredegar Business Park, TredegarNP22 3EL
Born June 1981
Director
Appointed 04 Mar 2024
Resigned 16 May 2024

Persons with significant control

1

140 Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2025
TM02Termination of Secretary
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Resolution
27 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Resolution
18 May 2024
RESOLUTIONSResolutions
Resolution
18 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Resolution
4 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Resolution
23 June 2021
RESOLUTIONSResolutions
Memorandum Articles
23 June 2021
MAMA
Capital Name Of Class Of Shares
21 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 June 2021
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
12 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2021
NEWINCIncorporation