Background WavePink WaveYellow Wave

CELERITY TOPCO LIMITED (13617515)

CELERITY TOPCO LIMITED (13617515) is an active UK company. incorporated on 13 September 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CELERITY TOPCO LIMITED has been registered for 4 years. Current directors include ASTON, Craig, BROOKES, Edward Arthur, GOWEN, Michael John and 5 others.

Company Number
13617515
Status
active
Type
ltd
Incorporated
13 September 2021
Age
4 years
Address
C/O Celerity Ltd 10th Floor, 3 Hardman Street, Manchester, M3 3HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASTON, Craig, BROOKES, Edward Arthur, GOWEN, Michael John, HALL, Chris, JONES, Harry Robert James, MALE, Philip Stewart, ROCHE, Christopher Joseph, SMITH, Graeme Douglas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELERITY TOPCO LIMITED

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

Status

active

Active since 4 years ago

Company No

13617515

LTD Company

Age

4 Years

Incorporated 13 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 29 September 2025 (6 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

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

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

C/O Celerity Ltd 10th Floor, 3 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

11 st George's Court, St George's Park Kirkham Preston PR4 2EF England
From: 13 September 2021To: 27 January 2026
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
New Owner
Mar 22
Director Left
May 22
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Jun 24
Director Joined
Feb 25
Owner Exit
Jan 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

ALEXANDER, Alison

Active
10th Floor, 3 Hardman Street, ManchesterM3 3HF
Secretary
Appointed 02 Dec 2024

ASTON, Craig

Active
10th Floor, 3 Hardman Street, ManchesterM3 3HF
Born February 1973
Director
Appointed 18 Nov 2021

BROOKES, Edward Arthur

Active
10th Floor, 3 Hardman Street, ManchesterM3 3HF
Born March 1968
Director
Appointed 31 Jan 2025

GOWEN, Michael John

Active
10th Floor, 3 Hardman Street, ManchesterM3 3HF
Born January 1983
Director
Appointed 30 Oct 2023

HALL, Chris

Active
10th Floor, 3 Hardman Street, ManchesterM3 3HF
Born September 1972
Director
Appointed 18 Nov 2021

JONES, Harry Robert James

Active
10th Floor, 3 Hardman Street, ManchesterM3 3HF
Born April 1990
Director
Appointed 30 Jan 2022

MALE, Philip Stewart

Active
10th Floor, 3 Hardman Street, ManchesterM3 3HF
Born September 1966
Director
Appointed 30 Jan 2022

ROCHE, Christopher Joseph

Active
10th Floor, 3 Hardman Street, ManchesterM3 3HF
Born October 1969
Director
Appointed 13 Sept 2021

SMITH, Graeme Douglas

Active
10th Floor, 3 Hardman Street, ManchesterM3 3HF
Born April 1970
Director
Appointed 30 Oct 2023

ASTON, Craig

Resigned
St George's Court, St George's Park, PrestonPR4 2EF
Secretary
Appointed 01 Dec 2021
Resigned 02 Dec 2024

KAY, David James

Resigned
St George's Court, St George's Park, PrestonPR4 2EF
Born April 1955
Director
Appointed 18 Nov 2021
Resigned 06 May 2022

Persons with significant control

3

2 Active
1 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2021
Ceased 15 Nov 2025

Mr Chris Hall

Active
10th Floor, 3 Hardman Street, ManchesterM3 3HF
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2021
Graceways, BlackpoolFY4 5GP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

32

Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
16 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Resolution
15 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2021
AP03Appointment of Secretary
Memorandum Articles
9 December 2021
MAMA
Resolution
9 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 December 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2021
NEWINCIncorporation