Background WavePink WaveYellow Wave

JORDAN TOPCO LIMITED (13509748)

JORDAN TOPCO LIMITED (13509748) is an active UK company. incorporated on 14 July 2021. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JORDAN TOPCO LIMITED has been registered for 4 years. Current directors include COOPER, David Martin, COX, Joanne Margaret, HARPER, Amy Victoria and 2 others.

Company Number
13509748
Status
active
Type
ltd
Incorporated
14 July 2021
Age
4 years
Address
Cygnus Sunrise Parkway, Milton Keynes, MK14 6LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOPER, David Martin, COX, Joanne Margaret, HARPER, Amy Victoria, PETERS, Ian, SOMERVILLE, Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JORDAN TOPCO LIMITED

JORDAN TOPCO LIMITED is an active company incorporated on 14 July 2021 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JORDAN TOPCO LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13509748

LTD Company

Age

4 Years

Incorporated 14 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 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 13 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Cygnus Sunrise Parkway Linford Wood Milton Keynes, MK14 6LS,

Previous Addresses

17 Connaught Place London W2 2ES United Kingdom
From: 14 July 2021To: 8 August 2022
Timeline

47 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Share Issue
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Apr 22
Director Joined
Aug 22
Funding Round
Aug 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Aug 23
Capital Reduction
Sept 23
Share Buyback
Nov 23
Funding Round
Feb 24
Director Joined
May 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Director Left
Aug 24
Funding Round
Dec 24
Capital Reduction
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Share Buyback
Jan 25
Funding Round
Apr 25
Capital Reduction
Apr 25
Funding Round
Apr 25
Capital Reduction
May 25
Share Buyback
May 25
Share Buyback
May 25
Funding Round
Jun 25
Director Left
Aug 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Funding Round
Nov 25
Director Joined
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Director Left
Dec 25
Director Joined
Jan 26
28
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

COOPER, David Martin

Active
Linford Wood, Milton KeynesMK14 6LS
Born December 1956
Director
Appointed 06 May 2024

COX, Joanne Margaret

Active
Linford Wood, Milton KeynesMK14 6LS
Born August 1973
Director
Appointed 06 Jan 2025

HARPER, Amy Victoria

Active
Linford Wood, Milton KeynesMK14 6LS
Born January 1991
Director
Appointed 02 Jan 2026

PETERS, Ian

Active
Linford Wood, Milton KeynesMK14 6LS
Born October 1958
Director
Appointed 23 Sept 2021

SOMERVILLE, Martin

Active
Linford Wood, Milton KeynesMK14 6LS
Born February 1977
Director
Appointed 26 Jul 2022

BHOGAITA, Rajesh Prabhashanker

Resigned
Linford Wood, Milton KeynesMK14 6LS
Born September 1962
Director
Appointed 01 Feb 2023
Resigned 31 Jul 2025

BROWN, Steven Paul

Resigned
Linford Wood, Milton KeynesMK14 6LS
Born September 1965
Director
Appointed 31 Aug 2021
Resigned 06 Jan 2025

KELLY, Noel Anthony

Resigned
Linford Wood, Milton KeynesMK14 6LS
Born July 1968
Director
Appointed 01 Nov 2025
Resigned 25 Nov 2025

MUKHAMEDOV, Leonid

Resigned
Linford Wood, Milton KeynesMK14 6LS
Born March 1967
Director
Appointed 08 Oct 2021
Resigned 01 Aug 2023

POWER, Bill Joseph

Resigned
Linford Wood, Milton KeynesMK14 6LS
Born November 1969
Director
Appointed 12 Feb 2022
Resigned 31 Oct 2022

SIKORSKI, Thomas Joseph

Resigned
Linford Wood, Milton KeynesMK14 6LS
Born April 1961
Director
Appointed 08 Oct 2021
Resigned 08 Aug 2024

SIMONETTI, Vincent Antoine Luc

Resigned
LondonW2 2ES
Born October 1984
Director
Appointed 14 Jul 2021
Resigned 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Capital Return Purchase Own Shares
24 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 November 2025
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Capital Cancellation Shares
22 September 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
22 September 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
23 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Capital Cancellation Shares
14 April 2025
SH06Cancellation of Shares
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
17 January 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Capital Cancellation Shares
15 January 2025
SH06Cancellation of Shares
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 July 2024
SH06Cancellation of Shares
Capital Cancellation Shares
19 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 June 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
14 November 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
4 October 2023
MAMA
Resolution
4 October 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
27 September 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Capital Name Of Class Of Shares
19 August 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Resolution
18 August 2022
RESOLUTIONSResolutions
Memorandum Articles
17 August 2022
MAMA
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Resolution
17 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Memorandum Articles
13 September 2021
MAMA
Capital Alter Shares Consolidation
13 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2021
NEWINCIncorporation