Background WavePink WaveYellow Wave

MODELS 1 TOPCO LTD (13475673)

MODELS 1 TOPCO LTD (13475673) is an active UK company. incorporated on 24 June 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. MODELS 1 TOPCO LTD has been registered for 4 years. Current directors include DIAMOND, Karen Naina, JOWITT, Hannah, RENDELL, Pauline and 1 others.

Company Number
13475673
Status
active
Type
ltd
Incorporated
24 June 2021
Age
4 years
Address
10-11 Clerkenwell Green, London, EC1R 0DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
DIAMOND, Karen Naina, JOWITT, Hannah, RENDELL, Pauline, TOOTAL, Joseph Henry
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODELS 1 TOPCO LTD

MODELS 1 TOPCO LTD is an active company incorporated on 24 June 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. MODELS 1 TOPCO LTD was registered 4 years ago.(SIC: 78109)

Status

active

Active since 4 years ago

Company No

13475673

LTD Company

Age

4 Years

Incorporated 24 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 7 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 23 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

10-11 Clerkenwell Green London, EC1R 0DP,

Previous Addresses

12 Macklin Street London WC2B 5SZ England
From: 24 June 2021To: 23 July 2025
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Nov 21
Funding Round
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Feb 22
Director Left
Apr 24
Loan Cleared
Nov 24
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DIAMOND, Karen Naina

Active
Clerkenwell Green, LondonEC1R 0DP
Born March 1965
Director
Appointed 31 Oct 2021

JOWITT, Hannah

Active
Clerkenwell Green, LondonEC1R 0DP
Born February 1977
Director
Appointed 31 Oct 2021

RENDELL, Pauline

Active
Clerkenwell Green, LondonEC1R 0DP
Born January 1968
Director
Appointed 31 Oct 2021

TOOTAL, Joseph Henry

Active
Clerkenwell Green, LondonEC1R 0DP
Born October 1980
Director
Appointed 31 Oct 2021

HORNER, John Patrick Francis

Resigned
Macklin Street, LondonWC2B 5SZ
Born September 1946
Director
Appointed 24 Jun 2021
Resigned 25 Mar 2024

Persons with significant control

2

Karen Naina Diamond

Active
Clerkenwell Green, LondonEC1R 0DP
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2021

Mrs Pauline Rendell

Active
Clerkenwell Green, LondonEC1R 0DP
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jun 2021
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
23 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Memorandum Articles
7 December 2021
MAMA
Resolution
7 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
12 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2021
NEWINCIncorporation