Background WavePink WaveYellow Wave

SLAKE TOPCO LIMITED (13778223)

SLAKE TOPCO LIMITED (13778223) is an active UK company. incorporated on 2 December 2021. with registered office in Uttoxeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SLAKE TOPCO LIMITED has been registered for 4 years. Current directors include CANNON BROOKES, Charles, THOMAS, Alastair Paul Edward Llewellyn, THORNHILL, Stephen Paul.

Company Number
13778223
Status
active
Type
ltd
Incorporated
2 December 2021
Age
4 years
Address
84 Dovefields Dovefields Industrial Estate, Uttoxeter, ST14 8HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CANNON BROOKES, Charles, THOMAS, Alastair Paul Edward Llewellyn, THORNHILL, Stephen Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLAKE TOPCO LIMITED

SLAKE TOPCO LIMITED is an active company incorporated on 2 December 2021 with the registered office located in Uttoxeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SLAKE TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13778223

LTD Company

Age

4 Years

Incorporated 2 December 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 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

84 Dovefields Dovefields Industrial Estate Uttoxeter, ST14 8HU,

Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Loan Secured
Dec 21
Capital Reduction
Aug 24
Share Buyback
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Funding Round
Jan 25
Capital Reduction
Jan 25
Owner Exit
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Owner Exit
Mar 25
Owner Exit
May 25
Funding Round
Oct 25
8
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CANNON BROOKES, Charles

Active
Dovefields Industrial Estate, UttoxeterST14 8HU
Born May 1976
Director
Appointed 22 Dec 2021

THOMAS, Alastair Paul Edward Llewellyn

Active
Dovefields Industrial Estate, UttoxeterST14 8HU
Born August 1967
Director
Appointed 12 Sept 2024

THORNHILL, Stephen Paul

Active
Dovefields Industrial Estate, UttoxeterST14 8HU
Born October 1964
Director
Appointed 02 Dec 2021

WHITELOCK, Penelope Anne

Resigned
Dovefields Industrial Estate, UttoxeterST14 8HU
Born October 1959
Director
Appointed 22 Dec 2021
Resigned 12 Sept 2024

Persons with significant control

4

1 Active
3 Ceased
Fourth Floor, Elizabeth Avenue, GuernseyGY1 2HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2025
Piccadilly, LondonW1J 0DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2025
Ceased 03 Feb 2025
Trafalgar Court, St Peter PortGY1 2JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2021
Ceased 31 Jan 2025
Allport Road, CannockWS11 1DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2021
Ceased 12 Mar 2025
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Memorandum Articles
13 October 2025
MAMA
Resolution
13 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 February 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Resolution
12 February 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Capital Cancellation Shares
8 January 2025
SH06Cancellation of Shares
Memorandum Articles
7 January 2025
MAMA
Resolution
7 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
27 November 2024
AAMDAAMD
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
13 September 2024
AAAnnual Accounts
Capital Cancellation Shares
9 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 August 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Resolution
4 January 2022
RESOLUTIONSResolutions
Memorandum Articles
4 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 December 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Incorporation Company
2 December 2021
NEWINCIncorporation