Background WavePink WaveYellow Wave

RUBICONE TOPCO LIMITED (13705334)

RUBICONE TOPCO LIMITED (13705334) is an active UK company. incorporated on 26 October 2021. with registered office in Pentwyn. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RUBICONE TOPCO LIMITED has been registered for 4 years. Current directors include COLE, David John, COOK, Kate Louise, CRESSWELL, Andrew Paul and 2 others.

Company Number
13705334
Status
active
Type
ltd
Incorporated
26 October 2021
Age
4 years
Address
C/O Orbis Group Vision Court, Pentwyn, CF23 8HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLE, David John, COOK, Kate Louise, CRESSWELL, Andrew Paul, JOHN, Dafydd Rhys, WESTERN, John Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBICONE TOPCO LIMITED

RUBICONE TOPCO LIMITED is an active company incorporated on 26 October 2021 with the registered office located in Pentwyn. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RUBICONE TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13705334

LTD Company

Age

4 Years

Incorporated 26 October 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

C/O Orbis Group Vision Court Caxton Place Pentwyn, CF23 8HA,

Previous Addresses

C/O Orbis Group Vision Court Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom
From: 4 February 2025To: 4 February 2025
Caxton Place Caxton Place Cardiff CF23 8HA Wales
From: 7 December 2021To: 4 February 2025
10 Slingsby Place London WC2E 9AB United Kingdom
From: 26 October 2021To: 7 December 2021
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Feb 22
Funding Round
Feb 22
Funding Round
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Sept 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

COLE, David John

Active
Vision Court, PentwynCF23 8HA
Born September 1962
Director
Appointed 12 May 2025

COOK, Kate Louise

Active
Vision Court, PentwynCF23 8HA
Born November 1984
Director
Appointed 26 Oct 2021

CRESSWELL, Andrew Paul

Active
Vision Court, PentwynCF23 8HA
Born March 1969
Director
Appointed 12 May 2025

JOHN, Dafydd Rhys

Active
Caxton Place, CardiffCF23 8HA
Born March 1974
Director
Appointed 02 Feb 2024

WESTERN, John Francis

Active
Vision Court, PentwynCF23 8HA
Born January 1988
Director
Appointed 12 May 2025

BROWN, Andrew James

Resigned
Caxton Place, CardiffCF23 8HA
Secretary
Appointed 01 Dec 2021
Resigned 19 Aug 2022

BROWN, Andrew James

Resigned
Caxton Place, CardiffCF23 8HA
Born October 1983
Director
Appointed 01 Dec 2021
Resigned 19 Aug 2022

COOK, Kate Louise

Resigned
St. Martins Courtyard, LondonWC2E 9AB
Born November 1984
Director
Appointed 26 Oct 2021
Resigned 01 Dec 2021

DUBÉ, Christian Amar

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1988
Director
Appointed 26 Oct 2021
Resigned 01 Dec 2021

DUBÉ, Christian Amar

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1988
Director
Appointed 26 Oct 2021
Resigned 05 Jun 2023

LAWRENCE, Suzanne

Resigned
Caxton Place, CardiffCF23 8HA
Born April 1968
Director
Appointed 01 Dec 2021
Resigned 30 Jan 2023

ROGER, Robert

Resigned
Caxton Place, CardiffCF23 8HA
Born December 1960
Director
Appointed 26 Jan 2022
Resigned 08 May 2024

VELLACOTT, Jonathan James

Resigned
Vision Court, PentwynCF23 8HA
Born March 1959
Director
Appointed 30 Jan 2023
Resigned 01 May 2025

WHITTERN, Stephen Lee

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1974
Director
Appointed 19 Aug 2022
Resigned 01 Nov 2022

Persons with significant control

3

2b Floral Street, LondonWC2E 9DP

Nature of Control

Significant influence or control
Notified 24 Oct 2025
27b Floral Street, LondonWC2E 9DP

Nature of Control

Significant influence or control
Notified 24 Oct 2025
St. Martins Courtyard, LondonWC2E 9AB

Nature of Control

Significant influence or control
Notified 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
7 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2022
TM02Termination of Secretary
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Memorandum Articles
19 May 2022
MAMA
Resolution
19 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Resolution
21 December 2021
RESOLUTIONSResolutions
Memorandum Articles
21 December 2021
MAMA
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Memorandum Articles
15 December 2021
MAMA
Capital Name Of Class Of Shares
10 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2021
NEWINCIncorporation