Background WavePink WaveYellow Wave

SUSSEX EQUINE TOPCO LIMITED (13794293)

SUSSEX EQUINE TOPCO LIMITED (13794293) is an active UK company. incorporated on 10 December 2021. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. SUSSEX EQUINE TOPCO LIMITED has been registered for 4 years. Current directors include DYMOND, George Barnaby, KEATES, Robert Matthew, WULLRICH, Margareta Caroline Elisabet.

Company Number
13794293
Status
active
Type
ltd
Incorporated
10 December 2021
Age
4 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
DYMOND, George Barnaby, KEATES, Robert Matthew, WULLRICH, Margareta Caroline Elisabet
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX EQUINE TOPCO LIMITED

SUSSEX EQUINE TOPCO LIMITED is an active company incorporated on 10 December 2021 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. SUSSEX EQUINE TOPCO LIMITED was registered 4 years ago.(SIC: 75000)

Status

active

Active since 4 years ago

Company No

13794293

LTD Company

Age

4 Years

Incorporated 10 December 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

Sussex Equine Hospital Billingshurst Road Ashington Pulborough RH20 3BB United Kingdom
From: 10 December 2021To: 25 March 2022
Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Funding Round
Apr 22
Director Joined
Aug 22
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HOWDEN, Naomi

Active
Keynsham, BristolBS31 2AU
Secretary
Appointed 31 Aug 2025

DYMOND, George Barnaby

Active
Keynsham, BristolBS31 2AU
Born April 1975
Director
Appointed 13 Mar 2026

KEATES, Robert Matthew

Active
Keynsham, BristolBS31 2AU
Born December 1976
Director
Appointed 31 Jul 2025

WULLRICH, Margareta Caroline Elisabet

Active
Keynsham, BristolBS31 2AU
Born April 1973
Director
Appointed 31 Jul 2025

BROADHURST, Paula Anne

Resigned
Keynsham, BristolBS31 2AU
Born November 1974
Director
Appointed 10 Dec 2021
Resigned 24 Mar 2022

CRAWFORD, Andrew Leslie

Resigned
Keynsham, BristolBS31 2AU
Born January 1978
Director
Appointed 10 Dec 2021
Resigned 24 Mar 2022

GILLINGS, Mark Andrew

Resigned
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 24 Mar 2022
Resigned 31 Jul 2025

GRANT, Clark Alexander

Resigned
Keynsham, BristolBS31 2AU
Born August 1976
Director
Appointed 21 Jul 2022
Resigned 31 Jul 2025

LYALL, Edward Alexander

Resigned
Keynsham, BristolBS31 2AU
Born December 1968
Director
Appointed 10 Dec 2021
Resigned 24 Mar 2022

PHILLIPS, Duncan Howard

Resigned
Keynsham, BristolBS31 2AU
Born April 1977
Director
Appointed 31 Jul 2025
Resigned 13 Mar 2026

SIMPSON, Donna Louise

Resigned
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 24 Mar 2022
Resigned 31 Jul 2025

STAEMPFLI, Simon Alexander

Resigned
Keynsham, BristolBS31 2AU
Born July 1978
Director
Appointed 10 Dec 2021
Resigned 24 Mar 2022

WATERHOUSE, Matthew

Resigned
Keynsham, BristolBS31 2AU
Born April 1967
Director
Appointed 10 Dec 2021
Resigned 24 Mar 2022

Persons with significant control

1

Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
6 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
25 March 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
10 December 2021
NEWINCIncorporation