Background WavePink WaveYellow Wave

SAINT TOPCO LIMITED (13567332)

SAINT TOPCO LIMITED (13567332) is an active UK company. incorporated on 16 August 2021. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. SAINT TOPCO LIMITED has been registered for 4 years. Current directors include BRADFORD, Paul James, GOLDIE, David Carruth, KIRK, Mathew Owen and 4 others.

Company Number
13567332
Status
active
Type
ltd
Incorporated
16 August 2021
Age
4 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, GOLDIE, David Carruth, KIRK, Mathew Owen, MOODY, Alex James, OLIVER, Richard John Mcmillan, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT TOPCO LIMITED

SAINT TOPCO LIMITED is an active company incorporated on 16 August 2021 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. SAINT TOPCO LIMITED was registered 4 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 4 years ago

Company No

13567332

LTD Company

Age

4 Years

Incorporated 16 August 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Timeline

14 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
New Owner
Jan 22
Owner Exit
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Share Issue
Jan 22
Director Joined
Aug 22
Funding Round
Sept 22
Funding Round
Dec 22
Funding Round
Jun 23
10
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 16 Aug 2021

GOLDIE, David Carruth

Active
Down Street, BasingstokeRG25 2AD
Born August 1963
Director
Appointed 16 Aug 2021

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 16 Aug 2021

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 16 Aug 2021

OLIVER, Richard John Mcmillan

Active
New Burlington Street, LondonW1S 3BE
Born January 1982
Director
Appointed 26 Jul 2022

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 16 Aug 2021

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 16 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Bradford

Active
Down Street, BasingstokeRG25 2AD
Born October 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2021

Robert William Burbidge

Ceased
Down Street, BasingstokeRG25 2AD
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2021
Ceased 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Group
27 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Accounts With Accounts Type Group
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Group
15 March 2024
AAMDAAMD
Accounts With Accounts Type Group
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Resolution
13 June 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 January 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Resolution
6 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 July 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
29 March 2022
RESOLUTIONSResolutions
Resolution
13 January 2022
RESOLUTIONSResolutions
Memorandum Articles
13 January 2022
MAMA
Capital Alter Shares Subdivision
12 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 January 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
11 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 August 2021
NEWINCIncorporation