Background WavePink WaveYellow Wave

WISEMAN TOPCO LIMITED (13537432)

WISEMAN TOPCO LIMITED (13537432) is an active UK company. incorporated on 29 July 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.. WISEMAN TOPCO LIMITED has been registered for 4 years. Current directors include BELLHOUSE, Frederick James, HYAMS, Christopher John, WARDLE, Adam Robert and 1 others.

Company Number
13537432
Status
active
Type
ltd
Incorporated
29 July 2021
Age
4 years
Address
C/O Wilson Partners Limited Tor, Maidenhead, SL6 8BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELLHOUSE, Frederick James, HYAMS, Christopher John, WARDLE, Adam Robert, WILSON, Allan Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISEMAN TOPCO LIMITED

WISEMAN TOPCO LIMITED is an active company incorporated on 29 July 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.. WISEMAN TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13537432

LTD Company

Age

4 Years

Incorporated 29 July 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

C/O Wilson Partners Limited Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

5a Frascati Way Maidenhead Berkshire SL6 4UY England
From: 22 November 2021To: 30 August 2023
3rd Floor Clutha House 10 Storey's Gate London SW1P 3AY United Kingdom
From: 29 July 2021To: 22 November 2021
Timeline

40 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Jan 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Loan Secured
Feb 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Capital Reduction
Jun 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Share Buyback
Jun 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Sept 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Loan Secured
Oct 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Mar 26
32
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BELLHOUSE, Frederick James

Active
Tor, MaidenheadSL6 8BN
Born January 1985
Director
Appointed 29 Jul 2021

HYAMS, Christopher John

Active
Tor, MaidenheadSL6 8BN
Born August 1967
Director
Appointed 04 Nov 2021

WARDLE, Adam Robert

Active
Tor, MaidenheadSL6 8BN
Born May 1970
Director
Appointed 02 Sept 2021

WILSON, Allan Ian

Active
Tor, MaidenheadSL6 8BN
Born December 1972
Director
Appointed 02 Sept 2021

ASHFORD, Nicholas John Stephen

Resigned
Clutha House, LondonSW1P 3AY
Born May 1985
Director
Appointed 29 Jul 2021
Resigned 02 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Fhi Lp

Active
Elizabeth House, St Peter PortGY1 1EW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2021
Lonsdale Road, LondonNW6 6RD

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
Ceased 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

66

Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Capital Allotment Shares
19 September 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
31 July 2025
RP04CS01RP04CS01
Legacy
30 July 2025
RP04SH01RP04SH01
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Confirmation Statement
29 July 2025
CS01Confirmation Statement
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
25 April 2025
AAAnnual Accounts
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Capital Allotment Shares
9 December 2024
SH01Allotment of Shares
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Resolution
12 August 2024
RESOLUTIONSResolutions
Memorandum Articles
9 August 2024
MAMA
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Accounts With Accounts Type Group
20 May 2024
AAAnnual Accounts
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Memorandum Articles
16 November 2023
MAMA
Resolution
16 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
9 June 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 June 2023
SH06Cancellation of Shares
Capital Cancellation Shares
7 June 2023
SH06Cancellation of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
5 October 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
29 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Memorandum Articles
14 September 2021
MAMA
Resolution
14 September 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
11 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2021
NEWINCIncorporation