Background WavePink WaveYellow Wave

TILDEN TOPCO LIMITED (13458487)

TILDEN TOPCO LIMITED (13458487) is an active UK company. incorporated on 15 June 2021. with registered office in Bilston. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TILDEN TOPCO LIMITED has been registered for 4 years. Current directors include GALLIFORD, Michael, HORNBY, Andrew Hedley, MCCLENAGHAN, Paul Thomas and 2 others.

Company Number
13458487
Status
active
Type
ltd
Incorporated
15 June 2021
Age
4 years
Address
Springvale Park Industrial Estate, Bilston, WV14 0QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLIFORD, Michael, HORNBY, Andrew Hedley, MCCLENAGHAN, Paul Thomas, PRIESTLEY, William De Bretton, WILBY, Alexander David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILDEN TOPCO LIMITED

TILDEN TOPCO LIMITED is an active company incorporated on 15 June 2021 with the registered office located in Bilston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TILDEN TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13458487

LTD Company

Age

4 Years

Incorporated 15 June 2021

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Group Accounts

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Springvale Park Industrial Estate Bilston, WV14 0QL,

Previous Addresses

10 Norwich Street London EC4A 1BD United Kingdom
From: 15 June 2021To: 25 November 2021
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Jun 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GALLIFORD, Michael

Active
BilstonWV14 0QL
Born November 1967
Director
Appointed 28 Oct 2021

HORNBY, Andrew Hedley

Active
BilstonWV14 0QL
Born January 1967
Director
Appointed 28 Oct 2021

MCCLENAGHAN, Paul Thomas

Active
BilstonWV14 0QL
Born January 1965
Director
Appointed 13 Dec 2024

PRIESTLEY, William De Bretton

Active
BilstonWV14 0QL
Born April 1968
Director
Appointed 28 Oct 2021

WILBY, Alexander David

Active
Forum St Pauls, LondonEC2V 8AS
Born January 1990
Director
Appointed 15 Jun 2021

SMITH, Kevin James

Resigned
BilstonWV14 0QL
Born February 1958
Director
Appointed 28 Oct 2021
Resigned 13 Dec 2024

WOOD, Ian David Hadfield

Resigned
Forum St Pauls, LondonEC2V 8AS
Born March 1979
Director
Appointed 15 Jun 2021
Resigned 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
20 June 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 June 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 June 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 February 2025
AA01Change of Accounting Reference Date
Memorandum Articles
14 August 2024
MAMA
Resolution
14 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Resolution
22 November 2021
RESOLUTIONSResolutions
Memorandum Articles
22 November 2021
MAMA
Capital Name Of Class Of Shares
18 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 November 2021
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2021
NEWINCIncorporation