Background WavePink WaveYellow Wave

MONCH TOPCO LIMITED (13469899)

MONCH TOPCO LIMITED (13469899) is an active UK company. incorporated on 22 June 2021. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MONCH TOPCO LIMITED has been registered for 4 years. Current directors include CLARK, April Jennifer, COUPLAND, Robert Andrew, FORRESTER, Michael and 4 others.

Company Number
13469899
Status
active
Type
ltd
Incorporated
22 June 2021
Age
4 years
Address
The Yard, Maidenhead, SL6 1BR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARK, April Jennifer, COUPLAND, Robert Andrew, FORRESTER, Michael, KESSELER, Alexander Jorg, OSKAM, Bernhard Adrianus, PETZER, Bradley Mark, SODER, Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONCH TOPCO LIMITED

MONCH TOPCO LIMITED is an active company incorporated on 22 June 2021 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MONCH TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13469899

LTD Company

Age

4 Years

Incorporated 22 June 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 12 June 2025 (9 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

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

The Yard 14-18 Bell Street Maidenhead, SL6 1BR,

Previous Addresses

Blue Square House Priors Way Maidenhead SL6 2HP England
From: 26 October 2021To: 4 March 2025
14 st. George Street London W1S 1FE England
From: 25 June 2021To: 26 October 2021
First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 22 June 2021To: 25 June 2021
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Sept 21
Director Joined
Jan 22
Funding Round
Jan 22
Funding Round
Mar 22
Director Joined
Mar 23
Funding Round
Nov 23
Director Left
Jun 25
Director Left
Feb 26
Director Joined
Feb 26
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

CLARK, April Jennifer

Active
14-18 Bell Street, MaidenheadSL6 1BR
Born March 1977
Director
Appointed 28 Feb 2023

COUPLAND, Robert Andrew

Active
Priors Way, MaidenheadSL6 2HP
Born October 1970
Director
Appointed 23 Jul 2021

FORRESTER, Michael

Active
LondonW1S 1FE
Born December 1988
Director
Appointed 22 Jun 2021

KESSELER, Alexander Jorg

Active
14-18 Bell Street, MaidenheadSL6 1BR
Born December 1968
Director
Appointed 28 Jan 2026

OSKAM, Bernhard Adrianus

Active
44, Hoogland
Born November 1966
Director
Appointed 23 Jul 2021

PETZER, Bradley Mark

Active
Ellesmere Road, WeybridgeKT13 0HH
Born April 1973
Director
Appointed 23 Jul 2021

SODER, Simon

Active
LondonW1S 1FE
Born September 1978
Director
Appointed 22 Jun 2021

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 22 Jun 2021
Resigned 13 Aug 2021

LINDNER, Maximilian Peter

Resigned
14-18 Bell Street, MaidenheadSL6 1BR
Born October 1983
Director
Appointed 17 Jan 2022
Resigned 28 Jan 2026

TOBIN, Michael

Resigned
Great Titchfield Street, LondonW1W 8BE
Born January 1964
Director
Appointed 23 Jul 2021
Resigned 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2024
AAAnnual Accounts
Resolution
17 November 2023
RESOLUTIONSResolutions
Resolution
17 November 2023
RESOLUTIONSResolutions
Resolution
17 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
8 November 2021
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Memorandum Articles
24 October 2021
MAMA
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 September 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Resolution
20 August 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2021
NEWINCIncorporation