Background WavePink WaveYellow Wave

CHELSEA TOPCO LIMITED (13675606)

CHELSEA TOPCO LIMITED (13675606) is a dissolved UK company. incorporated on 12 October 2021. with registered office in Newmarket. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHELSEA TOPCO LIMITED has been registered for 4 years. Current directors include WHITEHOUSE, Aaron Mark.

Company Number
13675606
Status
dissolved
Type
ltd
Incorporated
12 October 2021
Age
4 years
Address
Gazeley Road Gazeley Road, Newmarket, CB8 7QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WHITEHOUSE, Aaron Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA TOPCO LIMITED

CHELSEA TOPCO LIMITED is an dissolved company incorporated on 12 October 2021 with the registered office located in Newmarket. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHELSEA TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13675606

LTD Company

Age

4 Years

Incorporated 12 October 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 4 September 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 7 February 2024 (2 years ago)
Submitted on 21 February 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Gazeley Road Gazeley Road Kentford Newmarket, CB8 7QB,

Previous Addresses

6 Stratton Street London W1J 8LD England
From: 12 October 2021To: 11 December 2023
Timeline

18 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Nov 21
Owner Exit
Feb 22
Loan Secured
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Apr 23
Director Left
Aug 23
Director Left
Sept 23
Director Left
Mar 24
Director Left
Mar 24
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WHITEHOUSE, Aaron Mark

Active
Kentford, NewmarketCB8 7QB
Born June 1974
Director
Appointed 21 Feb 2022

ATKINSON, Matthew Martin

Resigned
The Green, HitchinSG4 7UB
Born December 1966
Director
Appointed 21 Feb 2022
Resigned 20 Mar 2023

AZIZ, Haseeb Ahmed

Resigned
Stratton Street, LondonW1J 8LD
Born January 1969
Director
Appointed 12 Oct 2021
Resigned 30 Sept 2022

BRADE, Jeremy James

Resigned
Gazeley Road, NewmarketCB8 7QB
Born January 1961
Director
Appointed 30 Sept 2022
Resigned 04 Mar 2024

CAREY, David Andrew

Resigned
Kentford, NewmarketCB8 7QB
Born December 1970
Director
Appointed 21 Feb 2022
Resigned 09 Aug 2023

HURST, Phillip James

Resigned
Kentford, NewmarketCB8 7QB
Born January 1983
Director
Appointed 21 Feb 2022
Resigned 04 Sept 2023

WILSON, Jeremy Charles

Resigned
Gazeley Road, NewmarketCB8 7QB
Born June 1969
Director
Appointed 12 Oct 2021
Resigned 04 Mar 2024

Persons with significant control

5

2 Active
3 Ceased

Mr David Andrew Carey

Active
Gazeley Road, NewmarketCB8 7QB
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2022
Stratton Street, LondonW1J 8LD

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Feb 2022
Stratton Street, LondonW1J 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2022
Ceased 21 Feb 2022
Stratton Street, LondonW1J 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2021
Ceased 11 Feb 2022
Stratton Street, LondonW1J 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2021
Ceased 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
24 September 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 July 2024
GAZ1(A)GAZ1(A)
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
27 June 2024
REC2REC2
Dissolution Application Strike Off Company
26 June 2024
DS01DS01
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Liquidation Receiver Cease To Act Receiver
18 September 2023
RM02RM02
Liquidation Receiver Cease To Act Receiver
18 September 2023
RM02RM02
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
6 July 2023
MR05Certification of Charge
Liquidation Receiver Appointment Of Receiver
4 May 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
4 May 2023
RM01RM01
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 March 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
9 March 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 October 2021
NEWINCIncorporation