Background WavePink WaveYellow Wave

TOPI ASSET (UK) LIMITED (13753636)

TOPI ASSET (UK) LIMITED (13753636) is an active UK company. incorporated on 19 November 2021. with registered office in Bracknell. The company operates in the Information and Communication sector, engaged in other information technology service activities. TOPI ASSET (UK) LIMITED has been registered for 4 years. Current directors include BOLTON, Stephen Geoffrey, PALLUA, Charlotte Aglaia Anna, YARWOOD, Richard Vincent.

Company Number
13753636
Status
active
Type
ltd
Incorporated
19 November 2021
Age
4 years
Address
Inspired, Bracknell, RG12 1YQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOLTON, Stephen Geoffrey, PALLUA, Charlotte Aglaia Anna, YARWOOD, Richard Vincent
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPI ASSET (UK) LIMITED

TOPI ASSET (UK) LIMITED is an active company incorporated on 19 November 2021 with the registered office located in Bracknell. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TOPI ASSET (UK) LIMITED was registered 4 years ago.(SIC: 62090)

Status

active

Active since 4 years ago

Company No

13753636

LTD Company

Age

4 Years

Incorporated 19 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

TOPI TECHNOLOGIES LTD
From: 22 December 2025To: 12 January 2026
CRIMSON TECHNOLOGIES LTD.
From: 19 November 2021To: 22 December 2025
Contact
Address

Inspired Easthampstead Road Bracknell, RG12 1YQ,

Previous Addresses

9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 19 November 2021To: 22 December 2025
Timeline

4 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Sept 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

STAVELY, Robert

Active
Easthampstead Road, BracknellRG12 1YQ
Secretary
Appointed 11 Dec 2025

BOLTON, Stephen Geoffrey

Active
Easthampstead Road, BracknellRG12 1YQ
Born February 1962
Director
Appointed 19 Jan 2026

PALLUA, Charlotte Aglaia Anna

Active
Easthampstead Road, BracknellRG12 1YQ
Born September 1990
Director
Appointed 19 Nov 2021

YARWOOD, Richard Vincent

Active
Inspired, Easthampstead Road, BracknellRG12 1YQ
Born December 1988
Director
Appointed 11 Dec 2025

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 19 Nov 2021
Resigned 22 Dec 2025

MERLE, Estelle Madeleine Elise

Resigned
107 Cheapside, LondonEC2V 6DN
Born August 1989
Director
Appointed 19 Nov 2021
Resigned 15 Sept 2025

Persons with significant control

1

BracknellRG12 1YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2025
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Certificate Change Of Name Company
12 January 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
29 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 September 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Memorandum Articles
22 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2021
NEWINCIncorporation