Background WavePink WaveYellow Wave

WISE TOPCO LIMITED (13751952)

WISE TOPCO LIMITED (13751952) is an active UK company. incorporated on 18 November 2021. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WISE TOPCO LIMITED has been registered for 4 years. Current directors include ELLIOTT, Derek James, HILLS, Simon Paul, ORTON, James Matthew Thomas and 2 others.

Company Number
13751952
Status
active
Type
ltd
Incorporated
18 November 2021
Age
4 years
Address
2nd Floor Radcliffe House, Solihull, B91 2AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELLIOTT, Derek James, HILLS, Simon Paul, ORTON, James Matthew Thomas, RICHARDS, Daniel Philip, RINCK, Benjamin Edward Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISE TOPCO LIMITED

WISE TOPCO LIMITED is an active company incorporated on 18 November 2021 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WISE TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13751952

LTD Company

Age

4 Years

Incorporated 18 November 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

2nd Floor Radcliffe House Solihull, B91 2AA,

Previous Addresses

Radcliffe House 2nd Floor, Radcliffe House Solihull B91 2AA England
From: 6 January 2026To: 6 January 2026
3rd Floor Radcliffe House Solihull B91 2AA England
From: 10 August 2022To: 6 January 2026
Radcliffe House Radcliffe House 3rd Floor Radcliffe House Solihull B91 2AA England
From: 8 August 2022To: 10 August 2022
47 Queen Anne Street London W1G 9JG United Kingdom
From: 18 November 2021To: 8 August 2022
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Dec 21
Director Joined
Dec 21
Share Issue
Dec 21
Share Issue
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Director Joined
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Funding Round
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 24
Funding Round
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Nov 25
6
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ELLIOTT, Derek James

Active
Radcliffe House, SolihullB91 2AA
Born February 1969
Director
Appointed 29 Nov 2022

HILLS, Simon Paul

Active
3rd Floor, SolihullB91 2AA
Born August 1984
Director
Appointed 30 Nov 2021

ORTON, James Matthew Thomas

Active
Roadcliffe House, SolihullB91 2AA
Born June 1986
Director
Appointed 30 Nov 2021

RICHARDS, Daniel Philip

Active
Radcliffe House, SolihullB91 2AA
Born March 1991
Director
Appointed 30 Nov 2021

RINCK, Benjamin Edward Nicholas

Active
Radcliffe House, SolihullB91 2AA
Born December 1990
Director
Appointed 01 Mar 2025

BATCHELOR, Lance

Resigned
Radcliffe House, SolihullB91 2AA
Born January 1964
Director
Appointed 31 May 2022
Resigned 29 Nov 2022

FERRARINI, Sergio

Resigned
3rd Floor, SolihullB91 2AA
Born August 1981
Director
Appointed 18 Nov 2021
Resigned 29 Nov 2022

LENTON, Cameron James Bozkurt

Resigned
Radcliffe House, SolihullB91 2AA
Born April 1990
Director
Appointed 18 Nov 2021
Resigned 01 Mar 2025

MORRIS, Brett Plunkett

Resigned
Radcliffe House, SolihullB91 2AA
Born November 1969
Director
Appointed 19 May 2023
Resigned 20 Nov 2025

RUSSELL, Simon Richard

Resigned
Radcliffe House, SolihullB91 2AA
Born May 1961
Director
Appointed 19 May 2023
Resigned 26 Sept 2024

Persons with significant control

3

2 Active
1 Ceased

Miss Charlotte Caroline Pitt

Active
Radcliffe House, SolihullB91 2AA
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2023

Mr Andrew Liam Bailey

Ceased
Radcliffe House, SolihullB91 2AA
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2021
Ceased 12 Jan 2023

Simon Paul Hills

Active
Radcliffe House, SolihullB91 2AA
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Group
11 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2025
AAAnnual Accounts
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts Amended With Accounts Type Group
6 March 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Resolution
15 February 2023
RESOLUTIONSResolutions
Memorandum Articles
15 February 2023
MAMA
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 June 2022
AA01Change of Accounting Reference Date
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
15 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
15 December 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 December 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
18 November 2021
NEWINCIncorporation