Background WavePink WaveYellow Wave

GUNGHO TOPCO LIMITED (13732147)

GUNGHO TOPCO LIMITED (13732147) is a liquidation UK company. incorporated on 9 November 2021. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GUNGHO TOPCO LIMITED has been registered for 4 years. Current directors include BLACKBURN, Guy Vernon, BONNETT, Chloe, ERSKINE, Lucy and 2 others.

Company Number
13732147
Status
liquidation
Type
ltd
Incorporated
9 November 2021
Age
4 years
Address
C/O Azets Holdings Limited 3rd Floor, Gateway House, Southampton, SO53 3TG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLACKBURN, Guy Vernon, BONNETT, Chloe, ERSKINE, Lucy, KIRWAN, Mark Richard, NEWMAN, Giles Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUNGHO TOPCO LIMITED

GUNGHO TOPCO LIMITED is an liquidation company incorporated on 9 November 2021 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GUNGHO TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

liquidation

Active since 4 years ago

Company No

13732147

LTD Company

Age

4 Years

Incorporated 9 November 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 25 June 2024 (1 year ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 September 2023 - 31 December 2024

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 8 November 2024 (1 year ago)
Submitted on 11 November 2024 (1 year ago)

Next Due

Due by 22 November 2025
For period ending 8 November 2025

Previous Company Names

MICHCO 2103 LIMITED
From: 9 November 2021To: 17 May 2022
Contact
Address

C/O Azets Holdings Limited 3rd Floor, Gateway House Tollgate, Chandlers Ford Southampton, SO53 3TG,

Previous Addresses

Stowey House Bridport Road Poundbury Dorchester Dorset DT1 3SB England
From: 26 August 2022To: 20 November 2025
30 Haymarket London SW1Y 4EX United Kingdom
From: 9 November 2021To: 26 August 2022
Timeline

29 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Share Issue
Jul 22
Funding Round
Jul 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Capital Reduction
Feb 23
Share Buyback
Feb 23
Funding Round
Apr 23
Loan Secured
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Left
Dec 23
Capital Reduction
Aug 24
Share Buyback
Aug 24
Funding Round
Apr 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Director Left
Oct 25
11
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BLACKBURN, Guy Vernon

Active
3rd Floor, Gateway House, SouthamptonSO53 3TG
Born March 1979
Director
Appointed 27 May 2022

BONNETT, Chloe

Active
3rd Floor, Gateway House, SouthamptonSO53 3TG
Born December 1990
Director
Appointed 27 May 2022

ERSKINE, Lucy

Active
3rd Floor, Gateway House, SouthamptonSO53 3TG
Born May 1972
Director
Appointed 27 May 2022

KIRWAN, Mark Richard

Active
3rd Floor, Gateway House, SouthamptonSO53 3TG
Born September 1961
Director
Appointed 22 Nov 2023

NEWMAN, Giles Robert

Active
3rd Floor, Gateway House, SouthamptonSO53 3TG
Born April 1963
Director
Appointed 11 Dec 2023

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 27 May 2022
Resigned 14 Mar 2025

BABINGTON, Richard Anthony

Resigned
Haymarket, LondonSW1Y 4EX
Born September 1974
Director
Appointed 09 Nov 2021
Resigned 27 May 2022

GORDON-SMITH, Matthew

Resigned
Haymarket, LondonSW1Y 4EX
Born April 1986
Director
Appointed 09 Nov 2021
Resigned 27 May 2022

HARMAN, Jonathan James Thorne

Resigned
Bridport Road, DorchesterDT1 3SB
Born March 1969
Director
Appointed 01 Dec 2022
Resigned 17 Nov 2023

LAWS, Simon Joseph

Resigned
Bridport Road, DorchesterDT1 3SB
Born June 1988
Director
Appointed 01 Dec 2022
Resigned 09 Oct 2025

PRICE, Christopher Charles

Resigned
Bridport Road, DorchesterDT1 3SB
Born January 1982
Director
Appointed 16 May 2022
Resigned 01 Dec 2022

WHITE, Thomas Donald

Resigned
Bridport Road, DorchesterDT1 3SB
Born November 1989
Director
Appointed 27 May 2022
Resigned 07 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 May 2022
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2021
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
20 November 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
20 November 2025
600600
Resolution
20 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Capital Return Purchase Own Shares
9 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 June 2025
SH06Cancellation of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Memorandum Articles
24 April 2025
MAMA
Resolution
24 April 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
20 March 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 March 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Resolution
20 August 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
16 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2024
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
25 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
31 August 2023
AAAnnual Accounts
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Resolution
19 April 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 February 2023
SH03Return of Purchase of Own Shares
Resolution
23 February 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
22 February 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Resolution
15 July 2022
RESOLUTIONSResolutions
Memorandum Articles
15 July 2022
MAMA
Capital Alter Shares Subdivision
12 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 July 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
17 May 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 2021
NEWINCIncorporation