Background WavePink WaveYellow Wave

RENCO TOPCO LIMITED (13606983)

RENCO TOPCO LIMITED (13606983) is an active UK company. incorporated on 7 September 2021. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RENCO TOPCO LIMITED has been registered for 4 years. Current directors include COPE, Stephen John, FALLS, Aaron Peter, MOSS, Adam Matthew and 1 others.

Company Number
13606983
Status
active
Type
ltd
Incorporated
7 September 2021
Age
4 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COPE, Stephen John, FALLS, Aaron Peter, MOSS, Adam Matthew, ROBINSON, Stuart William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENCO TOPCO LIMITED

RENCO TOPCO LIMITED is an active company incorporated on 7 September 2021 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RENCO TOPCO LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13606983

LTD Company

Age

4 Years

Incorporated 7 September 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 15 July 2025 (8 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

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

AGHOCO 2116 LIMITED
From: 7 September 2021To: 9 December 2021
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

47 Queen Anne Street London England W1G 9JG England
From: 21 February 2022To: 5 May 2023
One St Peter's Square Manchester M2 3DE United Kingdom
From: 7 September 2021To: 21 February 2022
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Share Issue
Mar 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Nov 22
Director Joined
May 23
Director Left
Jun 23
Funding Round
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Jul 24
Funding Round
Feb 25
Funding Round
Dec 25
9
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

COPE, Stephen John

Active
Wheatfield Road, KirkcaldyKY1 3PD
Born May 1987
Director
Appointed 31 May 2024

FALLS, Aaron Peter

Active
ManchesterM2 3DE
Born May 1979
Director
Appointed 24 Apr 2023

MOSS, Adam Matthew

Active
ManchesterM2 3DE
Born August 1990
Director
Appointed 09 Feb 2022

ROBINSON, Stuart William

Active
ManchesterM2 3DE
Born May 1974
Director
Appointed 09 Feb 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 07 Sept 2021
Resigned 08 Dec 2021

BOOTH, Richard James

Resigned
ManchesterM2 3DE
Born September 1980
Director
Appointed 08 Dec 2021
Resigned 04 Mar 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 07 Sept 2021
Resigned 08 Dec 2021

POINTER, Martyn Robert

Resigned
Wheatfield Road, KirkcaldyKY1 3PD
Born May 1965
Director
Appointed 04 Mar 2022
Resigned 31 May 2024

POLLOCK, James

Resigned
Wheatfield Road, KirkcaldyKY1 3PD
Born December 1973
Director
Appointed 04 Mar 2022
Resigned 21 Apr 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Sept 2021
Resigned 08 Dec 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 07 Sept 2021
Resigned 08 Dec 2021

Persons with significant control

1

0 Active
1 Ceased
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2021
Ceased 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

55

Replacement Filing Of Confirmation Statement With Made Up Date
23 December 2025
RP01CS01RP01CS01
Resolution
23 December 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
15 July 2025
AAAnnual Accounts
Memorandum Articles
5 February 2025
MAMA
Resolution
5 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
2 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 September 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
2 September 2024
RP04CS01RP04CS01
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 November 2022
RP04SH01RP04SH01
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
19 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Resolution
27 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Memorandum Articles
17 March 2022
MAMA
Resolution
17 March 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 December 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Certificate Change Of Name Company
9 December 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 September 2021
NEWINCIncorporation