Background WavePink WaveYellow Wave

SECURE TOPCO LIMITED (13415412)

SECURE TOPCO LIMITED (13415412) is an active UK company. incorporated on 24 May 2021. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SECURE TOPCO LIMITED has been registered for 4 years. Current directors include ANDREWS, Michael Idris, GRAY, Thomas, RHODES, Lee James.

Company Number
13415412
Status
active
Type
ltd
Incorporated
24 May 2021
Age
4 years
Address
Phenna Group, The Poynt, Nottingham, NG1 5FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDREWS, Michael Idris, GRAY, Thomas, RHODES, Lee James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURE TOPCO LIMITED

SECURE TOPCO LIMITED is an active company incorporated on 24 May 2021 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SECURE TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13415412

LTD Company

Age

4 Years

Incorporated 24 May 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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Phenna Group, The Poynt 45 Wollaton Street Nottingham, NG1 5FW,

Previous Addresses

3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom
From: 29 June 2022To: 19 February 2024
14 Clarendon Street Nottingham NG1 5HQ England
From: 24 May 2021To: 29 June 2022
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jun 21
Funding Round
Jun 21
Loan Secured
Aug 21
Loan Cleared
Jan 23
Loan Secured
Jun 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GRAY, Thomas

Active
NottinghamNG1 5AQ
Secretary
Appointed 24 May 2021

ANDREWS, Michael Idris

Active
The Poynt, NottinghamNG1 5FW
Born August 1968
Director
Appointed 01 Oct 2024

GRAY, Thomas

Active
NottinghamNG1 5AQ
Born June 1979
Director
Appointed 03 Jun 2021

RHODES, Lee James

Active
The Poynt, NottinghamNG1 5FW
Born November 1982
Director
Appointed 09 Jun 2025

BARRY, Paul

Resigned
NottinghamNG1 5AQ
Born August 1965
Director
Appointed 24 May 2021
Resigned 31 Dec 2024

HARRISON, David George

Resigned
NottinghamNG1 5AQ
Born April 1988
Director
Appointed 24 May 2021
Resigned 20 Nov 2023

LOWE, Sarah Julie

Resigned
The Poynt, NottinghamNG1 5FW
Born November 1987
Director
Appointed 01 Oct 2024
Resigned 09 Jun 2025

ROSTAS, Robert Laszlo

Resigned
The Poynt, NottinghamNG1 5FW
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

Persons with significant control

1

The Poynt, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2021
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2022
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
30 June 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Resolution
6 August 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 June 2021
SH10Notice of Particulars of Variation
Memorandum Articles
25 June 2021
MAMA
Second Filing Capital Allotment Shares
21 June 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2021
NEWINCIncorporation