Background WavePink WaveYellow Wave

MANDOLIN TOPCO LIMITED (13630637)

MANDOLIN TOPCO LIMITED (13630637) is an active UK company. incorporated on 20 September 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.. MANDOLIN TOPCO LIMITED has been registered for 4 years. Current directors include BARTON, Justin Glenn, CANDFIELD, Christopher Nicholas Sebastian Jehan, COLFLESH, Edward Michael and 1 others.

Company Number
13630637
Status
active
Type
ltd
Incorporated
20 September 2021
Age
4 years
Address
26-28 Bedford Row, London, WC1R 4HE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTON, Justin Glenn, CANDFIELD, Christopher Nicholas Sebastian Jehan, COLFLESH, Edward Michael, SWALES, Timothy Allan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDOLIN TOPCO LIMITED

MANDOLIN TOPCO LIMITED is an active company incorporated on 20 September 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.. MANDOLIN TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13630637

LTD Company

Age

4 Years

Incorporated 20 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 10 October 2025 (5 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

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

26-28 Bedford Row 4th & 5th Floor London, WC1R 4HE,

Previous Addresses

16 st. John's Lane Farringdon London EC1M 4BS England
From: 1 November 2024To: 29 August 2025
Hythe House 200 Shepherds Bush Road London W6 7NL England
From: 24 November 2023To: 1 November 2024
8th Floor 20 Farringdon Street London EC4A 4AB England
From: 2 December 2021To: 24 November 2023
One New Ludgate 60 Ludgate Hill London England EC4M 7AW England
From: 20 September 2021To: 2 December 2021
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Share Issue
Dec 21
Funding Round
Dec 21
New Owner
Dec 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Sept 22
Funding Round
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
May 25
8
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARTON, Justin Glenn

Active
Bedford Row, LondonWC1R 4HE
Born April 1963
Director
Appointed 01 Dec 2021

CANDFIELD, Christopher Nicholas Sebastian Jehan

Active
60 Ludgate Hill, LondonEC4M 7AW
Born October 1985
Director
Appointed 20 Sept 2021

COLFLESH, Edward Michael

Active
Bedford Row, LondonWC1R 4HE
Born November 1976
Director
Appointed 30 Jun 2024

SWALES, Timothy Allan

Active
60 Ludgate Hill, LondonEC4M 7AW
Born February 1978
Director
Appointed 20 Sept 2021

RYALLS, Daniel Lee

Resigned
200 Shepherds Bush Road, LondonW6 7NL
Born July 1974
Director
Appointed 01 Dec 2021
Resigned 30 Jun 2024

Persons with significant control

2

Justin Glenn Barton

Active
Bedford Row, LondonWC1R 4HE
Born April 1963

Nature of Control

Right to appoint and remove directors
Notified 01 Dec 2021
60 Ludgate Hill, LondonEC4M 7AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Group
10 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Capital Allotment Shares
26 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
18 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 April 2024
AAAnnual Accounts
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Resolution
19 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 December 2021
SH10Notice of Particulars of Variation
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 December 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
14 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 December 2021
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
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 Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Incorporation Company
20 September 2021
NEWINCIncorporation