Background WavePink WaveYellow Wave

HERCULES TOPCO LIMITED (13571802)

HERCULES TOPCO LIMITED (13571802) is an active UK company. incorporated on 18 August 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HERCULES TOPCO LIMITED has been registered for 4 years. Current directors include APPS, Jonathan Michael Charles, DEMETRIOU, Costas, FISON, Joseph and 3 others.

Company Number
13571802
Status
active
Type
ltd
Incorporated
18 August 2021
Age
4 years
Address
5th Floor, The Grange 100 High Street, London, N14 6BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
APPS, Jonathan Michael Charles, DEMETRIOU, Costas, FISON, Joseph, GOLDIE, David Carruth, JERVIS, Thomas Frederick, TICKELL, Christopher Linley, Sir
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERCULES TOPCO LIMITED

HERCULES TOPCO LIMITED is an active company incorporated on 18 August 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HERCULES TOPCO LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13571802

LTD Company

Age

4 Years

Incorporated 18 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 24 June 2025 (10 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 18 August 2025 (8 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

HERCULES BIDCO LIMITED
From: 18 August 2021To: 23 August 2021
Contact
Address

5th Floor, The Grange 100 High Street Southgate London, N14 6BN,

Previous Addresses

Unit 1 Kingsmill Business Park Chapel Mill Road Kingston upon Thames KT1 3GZ United Kingdom
From: 18 August 2021To: 10 October 2022
Timeline

20 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Sept 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Capital Reduction
Feb 22
Share Buyback
Mar 22
Funding Round
Mar 22
Funding Round
Aug 22
Director Joined
Sept 22
Funding Round
Sept 22
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
May 24
Funding Round
May 24
8
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

APPS, Jonathan Michael Charles

Active
100 High Street, LondonN14 6BN
Born March 1964
Director
Appointed 25 Oct 2023

DEMETRIOU, Costas

Active
100 High Street, LondonN14 6BN
Born June 1985
Director
Appointed 18 Aug 2021

FISON, Joseph

Active
100 High Street, LondonN14 6BN
Born December 1977
Director
Appointed 08 Sept 2021

GOLDIE, David Carruth

Active
100 High Street, LondonN14 6BN
Born August 1963
Director
Appointed 08 Sept 2021

JERVIS, Thomas Frederick

Active
Chapel Mill Road, Kingston Upon ThamesKT1 3GZ
Born April 1993
Director
Appointed 31 Jan 2022

TICKELL, Christopher Linley, Sir

Active
100 High Street, LondonN14 6BN
Born March 1964
Director
Appointed 01 Sept 2022

BRUNING, Christian Lewis

Resigned
Chapel Mill Road, Kingston Upon ThamesKT1 3GZ
Born November 1969
Director
Appointed 08 Sept 2021
Resigned 31 Jan 2022

SANATHRA, Ajay

Resigned
100 High Street, LondonN14 6BN
Born September 1979
Director
Appointed 31 Jan 2022
Resigned 25 Oct 2023

Persons with significant control

2

1 Active
1 Ceased

Ldc X Lp

Active
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2021

Mr Costas Demetriou

Ceased
Chapel Mill Road, Kingston Upon ThamesKT1 3GZ
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2021
Ceased 08 Sept 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2025
AAAnnual Accounts
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2024
CS01Confirmation Statement
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Capital Allotment Shares
30 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Capital Return Purchase Own Shares
3 March 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 February 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Resolution
22 September 2021
RESOLUTIONSResolutions
Memorandum Articles
22 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Resolution
23 August 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 August 2021
NEWINCIncorporation