Background WavePink WaveYellow Wave

QUAY TOPCO LIMITED (14118951)

QUAY TOPCO LIMITED (14118951) is an active UK company. incorporated on 19 May 2022. with registered office in Wellingborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. QUAY TOPCO LIMITED has been registered for 3 years. Current directors include GEORGE, Michael David.

Company Number
14118951
Status
active
Type
ltd
Incorporated
19 May 2022
Age
3 years
Address
Victoria Mills, Wellingborough, NN8 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
GEORGE, Michael David
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUAY TOPCO LIMITED

QUAY TOPCO LIMITED is an active company incorporated on 19 May 2022 with the registered office located in Wellingborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. QUAY TOPCO LIMITED was registered 3 years ago.(SIC: 64202)

Status

active

Active since 3 years ago

Company No

14118951

LTD Company

Age

3 Years

Incorporated 19 May 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Victoria Mills London Road Wellingborough, NN8 2DT,

Previous Addresses

Js House Moorcroft Drive Wednesbury West Midlands WS10 7DE England
From: 13 December 2022To: 15 May 2025
3 Whitehall Quay Leeds LS1 4BF United Kingdom
From: 19 May 2022To: 13 December 2022
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Funding Round
Jun 22
Loan Secured
May 25
Loan Secured
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Owner Exit
May 25
Owner Exit
May 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LARGE, Simone Louise

Active
London Road, WellingboroughNN8 2DT
Secretary
Appointed 30 Apr 2025

GEORGE, Michael David

Active
London Road, WellingboroughNN8 2DT
Born August 1973
Director
Appointed 30 Apr 2025

ROBSON, Aidan Paul

Resigned
Moorcroft Drive, WednesburyWS10 7DE
Born November 1978
Director
Appointed 19 May 2022
Resigned 30 Apr 2025

STEVENS, John

Resigned
Moorcroft Drive, WednesburyWS10 7DE
Born July 1988
Director
Appointed 19 May 2022
Resigned 30 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
London Road, WellingboroughNN8 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025
King Street, LeedsLS1 2HL

Nature of Control

Significant influence or control
Notified 19 May 2022
Ceased 30 Apr 2025
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2022
Ceased 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
18 September 2025
AAMDAAMD
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 May 2025
RESOLUTIONSResolutions
Memorandum Articles
14 May 2025
MAMA
Change Account Reference Date Company Current Extended
12 May 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 July 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
9 June 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Incorporation Company
19 May 2022
NEWINCIncorporation