Background WavePink WaveYellow Wave

SWORD TOPCO LIMITED (13898907)

SWORD TOPCO LIMITED (13898907) is an active UK company. incorporated on 7 February 2022. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SWORD TOPCO LIMITED has been registered for 4 years. Current directors include ATWAL, Aaron Rai, BARBER, Stephen Paul, BARNES, Christopher Matthew and 3 others.

Company Number
13898907
Status
active
Type
ltd
Incorporated
7 February 2022
Age
4 years
Address
9000 Cambridge Research Park Beach Drive, Cambridge, CB25 9TL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ATWAL, Aaron Rai, BARBER, Stephen Paul, BARNES, Christopher Matthew, FAREBROTHER, Jane Elizabeth Abigail, MILLER, Malcolm Myer, WOOD, Ian David Hadfield
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWORD TOPCO LIMITED

SWORD TOPCO LIMITED is an active company incorporated on 7 February 2022 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SWORD TOPCO LIMITED was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13898907

LTD Company

Age

4 Years

Incorporated 7 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 April 2025 (11 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

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

9000 Cambridge Research Park Beach Drive Waterbeach Cambridge, CB25 9TL,

Previous Addresses

Forum St Paul's 33 Gutter Lane London EC2V 8AS England
From: 7 February 2022To: 15 July 2022
Timeline

17 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Share Issue
Jul 22
Funding Round
Jul 22
Funding Round
Sept 22
Capital Update
Sept 24
Capital Reduction
Sept 24
Share Buyback
Oct 24
Funding Round
Jun 25
Share Issue
Aug 25
Owner Exit
Oct 25
Director Joined
Oct 25
Share Buyback
Jan 26
Funding Round
Jan 26
Share Buyback
Jan 26
11
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

ATWAL, Aaron Rai

Active
Beach Drive, CambridgeCB25 9TL
Born May 1989
Director
Appointed 07 Feb 2022

BARBER, Stephen Paul

Active
Beach Drive, CambridgeCB25 9TL
Born July 1964
Director
Appointed 14 Jul 2022

BARNES, Christopher Matthew

Active
Beach Drive, CambridgeCB25 9TL
Born February 1975
Director
Appointed 01 Oct 2025

FAREBROTHER, Jane Elizabeth Abigail

Active
Beach Drive, CambridgeCB25 9TL
Born September 1970
Director
Appointed 14 Jul 2022

MILLER, Malcolm Myer

Active
Beach Drive, CambridgeCB25 9TL
Born August 1955
Director
Appointed 14 Jul 2022

WOOD, Ian David Hadfield

Active
Beach Drive, CambridgeCB25 9TL
Born March 1979
Director
Appointed 07 Feb 2022

Persons with significant control

1

0 Active
1 Ceased
Seaton Palace, St HelierJE4 0QH

Nature of Control

Voting rights 75 to 100 percent
Notified 07 Feb 2022
Ceased 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Capital Return Purchase Own Shares
6 January 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 January 2026
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
15 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
29 August 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Resolution
4 June 2025
RESOLUTIONSResolutions
Memorandum Articles
4 June 2025
MAMA
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
20 October 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 October 2024
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
19 September 2024
SH19Statement of Capital
Legacy
19 September 2024
SH20SH20
Legacy
19 September 2024
CAP-SSCAP-SS
Resolution
19 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2022
PSC09Update to PSC Statements
Second Filing Capital Allotment Shares
3 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Resolution
20 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 July 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 July 2022
MAMA
Capital Name Of Class Of Shares
20 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 July 2022
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Resolution
5 July 2022
RESOLUTIONSResolutions
Capital Redomination Of Shares
30 June 2022
SH14Notice of Redenomination
Incorporation Company
7 February 2022
NEWINCIncorporation