Background WavePink WaveYellow Wave

VL TOPCO LIMITED (13565025)

VL TOPCO LIMITED (13565025) is an active UK company. incorporated on 13 August 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VL TOPCO LIMITED has been registered for 4 years. Current directors include PEARS, David Alan.

Company Number
13565025
Status
active
Type
ltd
Incorporated
13 August 2021
Age
4 years
Address
12th Floor Aldgate Tower, London, E1W 9US
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PEARS, David Alan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VL TOPCO LIMITED

VL TOPCO LIMITED is an active company incorporated on 13 August 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VL TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13565025

LTD Company

Age

4 Years

Incorporated 13 August 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 8 October 2025 (5 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

VERDANT LEISURE TOPCO LIMITED
From: 10 March 2022To: 20 June 2025
VIOLET TOPCO LIMITED
From: 13 August 2021To: 10 March 2022
Contact
Address

12th Floor Aldgate Tower 2 Leman Street, London, E1W 9US,

Previous Addresses

10 Mannin Way Lancaster Business Park Lancaster LA1 3SW England
From: 6 January 2022To: 3 July 2025
10 Norwich Street London EC4A 1BD United Kingdom
From: 13 August 2021To: 6 January 2022
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Share Issue
Dec 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Director Left
Aug 23
Capital Reduction
Jan 24
Share Buyback
Jan 24
Capital Reduction
Feb 24
Share Buyback
Feb 24
Director Left
May 24
Director Left
May 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
8
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BENNETT, William Frederick

Active
152 West End Lane, LondonNW6 1SD
Secretary
Appointed 15 Oct 2025

PEARS, David Alan

Active
Aldgate Tower, LondonE1W 9US
Born April 1968
Director
Appointed 24 Dec 2024

SHAW, Ian Jonathan

Resigned
LondonNW3 1PZ
Secretary
Appointed 13 Aug 2021
Resigned 04 Jan 2022

WILMOT, Michael John

Resigned
Mannin Way, LancasterLA1 3SW
Secretary
Appointed 04 Jan 2022
Resigned 24 Dec 2024

CROWTHER, William Mark

Resigned
LondonW1G 0PW
Born November 1975
Director
Appointed 13 Aug 2021
Resigned 24 Dec 2024

DIXON, Beverley Jayne

Resigned
Mannin Way, LancasterLA1 3SW
Born October 1969
Director
Appointed 01 Dec 2021
Resigned 09 May 2024

HARPER, Mark Simon

Resigned
Mannin Way, LancasterLA1 3SW
Born February 1966
Director
Appointed 01 Dec 2021
Resigned 01 Aug 2023

HODGSON, Graham

Resigned
Mannin Way, LancasterLA1 3SW
Born January 1960
Director
Appointed 01 Dec 2021
Resigned 09 May 2024

SHAW, Ian Jonathan

Resigned
LondonNW3 1PZ
Born December 1968
Director
Appointed 13 Aug 2021
Resigned 01 Dec 2021

WILMOT, Michael John

Resigned
Mannin Way, LancasterLA1 3SW
Born August 1976
Director
Appointed 04 Jan 2022
Resigned 24 Dec 2024

Persons with significant control

1

30 City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Capital Cancellation Shares
19 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 August 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 August 2022
RP04SH01RP04SH01
Certificate Change Of Name Company
10 March 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Resolution
10 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Memorandum Articles
21 December 2021
MAMA
Resolution
21 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 December 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2021
NEWINCIncorporation