Background WavePink WaveYellow Wave

FRANKLIN TOPCO LIMITED (13549340)

FRANKLIN TOPCO LIMITED (13549340) is an active UK company. incorporated on 5 August 2021. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. FRANKLIN TOPCO LIMITED has been registered for 4 years. Current directors include BERTINI, Edoardo Maria, CONTAT DESFONTAINES, Thibault, LIDDELL, Stephen Charles and 3 others.

Company Number
13549340
Status
active
Type
ltd
Incorporated
5 August 2021
Age
4 years
Address
Datum Datacentres Ltd Cody Technology Park, Farnborough, GU14 0LX
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BERTINI, Edoardo Maria, CONTAT DESFONTAINES, Thibault, LIDDELL, Stephen Charles, MORRIS, Paul, PHILLIPS, Dominic, RICHARDS, Mark Jonathan
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANKLIN TOPCO LIMITED

FRANKLIN TOPCO LIMITED is an active company incorporated on 5 August 2021 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. FRANKLIN TOPCO LIMITED was registered 4 years ago.(SIC: 63110)

Status

active

Active since 4 years ago

Company No

13549340

LTD Company

Age

4 Years

Incorporated 5 August 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 18 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

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Datum Datacentres Ltd Cody Technology Park Old Ively Road Farnborough, GU14 0LX,

Previous Addresses

5 Broadgate London EC2M 2QS United Kingdom
From: 5 August 2021To: 26 July 2022
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

HOWARD, Paul Derek, Dr

Active
Cody Technology Park, FarnboroughGU14 0LX
Secretary
Appointed 05 Apr 2022

BERTINI, Edoardo Maria

Active
Cody Technology Park, FarnboroughGU14 0LX
Born October 1990
Director
Appointed 15 Oct 2024

CONTAT DESFONTAINES, Thibault

Active
Cody Technology Park, FarnboroughGU14 0LX
Born January 1981
Director
Appointed 01 Dec 2022

LIDDELL, Stephen Charles

Active
Cody Technology Park, FarnboroughGU14 0LX
Born March 1961
Director
Appointed 05 Apr 2022

MORRIS, Paul

Active
Cody Technology Park, FarnboroughGU14 0LX
Born March 1957
Director
Appointed 05 Apr 2022

PHILLIPS, Dominic

Active
Cody Technology Park, FarnboroughGU14 0LX
Born April 1969
Director
Appointed 05 Apr 2022

RICHARDS, Mark Jonathan

Active
Cody Technology Park, FarnboroughGU14 0LX
Born January 1972
Director
Appointed 05 Apr 2022

CSEH, Arpad

Resigned
Broadgate, LondonEC2M 2QS
Born January 1976
Director
Appointed 05 Aug 2021
Resigned 05 Apr 2022

LIU, Kailong Alexander

Resigned
Broadgate, LondonEC2M 2QS
Born August 1987
Director
Appointed 05 Aug 2021
Resigned 01 Dec 2022

MORRIS, Andrew Montague

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born April 1976
Director
Appointed 01 Dec 2022
Resigned 15 Oct 2024

Persons with significant control

2

Broadgate, LondonEC2M 2QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2022
Broadgate, LondonEC2M 2QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Resolution
27 September 2022
RESOLUTIONSResolutions
Memorandum Articles
27 September 2022
MAMA
Change To A Person With Significant Control
22 September 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 September 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 September 2022
RESOLUTIONSResolutions
Memorandum Articles
14 September 2022
MAMA
Capital Name Of Class Of Shares
13 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Incorporation Company
5 August 2021
NEWINCIncorporation