Background WavePink WaveYellow Wave

EDEN FUTURES TOPCO LIMITED (13447848)

EDEN FUTURES TOPCO LIMITED (13447848) is an active UK company. incorporated on 9 June 2021. with registered office in Newark. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. EDEN FUTURES TOPCO LIMITED has been registered for 4 years. Current directors include DALLI, Dominic, ECHTLE, Christa Iris, STOKES, Helen Louise and 1 others.

Company Number
13447848
Status
active
Type
ltd
Incorporated
9 June 2021
Age
4 years
Address
Harlaxton House Long Bennington Business Park, Newark, NG23 5JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DALLI, Dominic, ECHTLE, Christa Iris, STOKES, Helen Louise, WRIGHT, William Charlton
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN FUTURES TOPCO LIMITED

EDEN FUTURES TOPCO LIMITED is an active company incorporated on 9 June 2021 with the registered office located in Newark. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. EDEN FUTURES TOPCO LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13447848

LTD Company

Age

4 Years

Incorporated 9 June 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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

PROJECT ORCHARD TOPCO LIMITED
From: 9 June 2021To: 20 December 2021
Contact
Address

Harlaxton House Long Bennington Business Park Long Bennington Newark, NG23 5JR,

Previous Addresses

Friary House, 17a Friary Road Newark NG24 1LE England
From: 17 December 2021To: 13 July 2022
25 Victoria Street London SW1H 0EX United Kingdom
From: 9 June 2021To: 17 December 2021
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Share Issue
Sept 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Dec 21
Director Left
Dec 21
Director Left
Jun 24
Director Joined
Jul 24
Funding Round
Dec 24
Funding Round
Jun 25
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DALLI, Dominic

Active
Long Bennington Business Park, NewarkNG23 5JR
Born August 1972
Director
Appointed 09 Jun 2021

ECHTLE, Christa Iris

Active
Long Bennington Business Park, NewarkNG23 5JR
Born December 1957
Director
Appointed 25 Aug 2021

STOKES, Helen Louise

Active
Long Bennington Business Park, NewarkNG23 5JR
Born May 1978
Director
Appointed 17 Dec 2021

WRIGHT, William Charlton

Active
Long Bennington Business Park, NewarkNG23 5JR
Born June 1981
Director
Appointed 10 Jun 2024

BERRY, Dawn Allyson

Resigned
Friary Road, NewarkNG24 1LE
Born September 1975
Director
Appointed 25 Aug 2021
Resigned 17 Dec 2021

DEAN, Andrew Paul

Resigned
17a Friary Road, NewarkNG24 1LE
Born November 1982
Director
Appointed 25 Aug 2021
Resigned 31 May 2024

ROSSETTI, Charles

Resigned
Friary Road, NewarkNG24 1LE
Born April 1985
Director
Appointed 09 Jun 2021
Resigned 30 Dec 2021

Persons with significant control

1

Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Certificate Change Of Name Company
20 December 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
17 September 2021
MAMA
Resolution
15 September 2021
RESOLUTIONSResolutions
Memorandum Articles
15 September 2021
MAMA
Capital Alter Shares Subdivision
14 September 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Incorporation Company
9 June 2021
NEWINCIncorporation