Background WavePink WaveYellow Wave

PERTH TOPCO LIMITED (13478388)

PERTH TOPCO LIMITED (13478388) is an active UK company. incorporated on 25 June 2021. with registered office in Camberley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PERTH TOPCO LIMITED has been registered for 4 years. Current directors include CRAWFORD, David William, FORBES, Stephen Alexander, MAUGUY, Phillipe Robert Francis and 1 others.

Company Number
13478388
Status
active
Type
ltd
Incorporated
25 June 2021
Age
4 years
Address
Building A, Camberley, GU15 3YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRAWFORD, David William, FORBES, Stephen Alexander, MAUGUY, Phillipe Robert Francis, SIMON, Guy Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERTH TOPCO LIMITED

PERTH TOPCO LIMITED is an active company incorporated on 25 June 2021 with the registered office located in Camberley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PERTH TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13478388

LTD Company

Age

4 Years

Incorporated 25 June 2021

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Building A Riverside Way Camberley, GU15 3YL,

Previous Addresses

100 Wood Street London EC2V 7AN United Kingdom
From: 25 June 2021To: 22 November 2022
Timeline

27 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Share Issue
Aug 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Jun 23
Share Issue
Aug 23
Share Issue
Sept 23
Director Joined
Nov 23
Funding Round
Dec 23
Director Left
Dec 23
Funding Round
Jan 24
Funding Round
Aug 24
Director Joined
Sept 24
Funding Round
Jan 25
Funding Round
Oct 25
Director Left
Oct 25
10
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CRAWFORD, David William

Active
Riverside Way, CamberleyGU15 3YL
Born March 1970
Director
Appointed 15 Jun 2023

FORBES, Stephen Alexander

Active
Riverside Way, CamberleyGU15 3YL
Born April 1970
Director
Appointed 01 Nov 2023

MAUGUY, Phillipe Robert Francis

Active
Riverside Way, CamberleyGU15 3YL
Born December 1960
Director
Appointed 01 May 2024

SIMON, Guy Daniel

Active
Riverside Way, CamberleyGU15 3YL
Born August 1992
Director
Appointed 31 May 2022

CAFFREY, Matthew Peter

Resigned
Wood Street, LondonEC2V 7AN
Born April 1974
Director
Appointed 25 Jun 2021
Resigned 12 Jan 2023

GRAY, Danuta

Resigned
Riverside Way, CamberleyGU15 3YL
Born November 1958
Director
Appointed 31 May 2022
Resigned 30 Nov 2023

HALL, Stuart Michael

Resigned
St. Asaph Business Park, St. AsaphLL17 0JG
Born October 1981
Director
Appointed 31 May 2022
Resigned 28 Oct 2022

MCEWAN, Scott

Resigned
Riverside Way, CamberleyGU15 3YL
Born September 1971
Director
Appointed 30 Sept 2022
Resigned 08 Oct 2025

ROCKLIFFE, Leanne

Resigned
Riverside Way, CamberleyGU15 3YL
Born June 1980
Director
Appointed 29 Jul 2021
Resigned 15 Jun 2023

WILLIAMS, Glen Norman

Resigned
Wood Street, LondonEC2V 7AN
Born June 1973
Director
Appointed 29 Jul 2021
Resigned 30 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2021
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2021
Ceased 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Group
2 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Legacy
21 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 July 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Move Registers To Sail Company With New Address
17 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
5 January 2025
AAAnnual Accounts
Legacy
10 October 2024
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Resolution
23 August 2024
RESOLUTIONSResolutions
Memorandum Articles
23 August 2024
MAMA
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
22 August 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
14 January 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Resolution
19 December 2023
RESOLUTIONSResolutions
Memorandum Articles
18 December 2023
MAMA
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Resolution
20 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
13 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
7 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 August 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 March 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
24 February 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Confirmation Statement
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Resolution
24 August 2021
RESOLUTIONSResolutions
Memorandum Articles
24 August 2021
MAMA
Capital Alter Shares Subdivision
24 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Incorporation Company
25 June 2021
NEWINCIncorporation