Background WavePink WaveYellow Wave

TOPCO COFFEE LIMITED (14155024)

TOPCO COFFEE LIMITED (14155024) is an active UK company. incorporated on 7 June 2022. with registered office in Hartley Wintney. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOPCO COFFEE LIMITED has been registered for 3 years. Current directors include CAMERON, Gordon, ENGELEN, Thomas, ESTCOURT, Simon and 4 others.

Company Number
14155024
Status
active
Type
ltd
Incorporated
7 June 2022
Age
3 years
Address
Lodge Farm Barn, Hartley Wintney, RG27 8AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMERON, Gordon, ENGELEN, Thomas, ESTCOURT, Simon, GUNN, Stefan Soutar, HUGHES, Dewi Aled, LOPEZ, Jose Robert, WOODWARD, Carol Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPCO COFFEE LIMITED

TOPCO COFFEE LIMITED is an active company incorporated on 7 June 2022 with the registered office located in Hartley Wintney. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOPCO COFFEE LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14155024

LTD Company

Age

3 Years

Incorporated 7 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

VINE STREET (PROJECT COFFEE) LIMITED
From: 7 June 2022To: 9 August 2022
Contact
Address

Lodge Farm Barn Elvetham Park Estate Hartley Wintney, RG27 8AS,

Timeline

35 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
New Owner
Aug 22
Owner Exit
Aug 22
Funding Round
Aug 22
Share Issue
Aug 22
Share Issue
Aug 22
Director Joined
Aug 22
Funding Round
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Aug 22
Owner Exit
Sept 22
Director Joined
Nov 22
Funding Round
Nov 22
Funding Round
Jun 23
Director Joined
Jun 23
Owner Exit
Sept 23
Capital Reduction
Apr 24
Share Buyback
Apr 24
Funding Round
May 24
Director Joined
May 24
Director Left
Jun 24
Share Buyback
Jun 24
Capital Reduction
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Share Issue
Jan 25
Funding Round
Feb 25
Funding Round
May 25
Director Left
Aug 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Funding Round
Nov 25
17
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

LOPEZ, Jose Robert

Active
Elvetham Park Estate, Hartley WintneyRG27 8AS
Secretary
Appointed 26 Jul 2024

CAMERON, Gordon

Active
Elvetham Park Estate, Hartley WintneyRG27 8AS
Born March 1966
Director
Appointed 04 Nov 2022

ENGELEN, Thomas

Active
Elvetham Park Estate, Hartley WintneyRG27 8AS
Born April 1958
Director
Appointed 23 Aug 2022

ESTCOURT, Simon

Active
Elvetham Park Estate, Hartley WintneyRG27 8AS
Born July 1969
Director
Appointed 15 May 2024

GUNN, Stefan Soutar

Active
Elvetham Park Estate, Hartley WintneyRG27 8AS
Born April 1979
Director
Appointed 23 Aug 2022

HUGHES, Dewi Aled

Active
Elvetham Park Estate, Hartley WintneyRG27 8AS
Born November 1971
Director
Appointed 23 Aug 2022

LOPEZ, Jose Robert

Active
Elvetham Park Estate, Hartley WintneyRG27 8AS
Born December 1964
Director
Appointed 26 Jul 2024

WOODWARD, Carol Louise

Active
Elvetham Park Estate, Hartley WintneyRG27 8AS
Born July 1970
Director
Appointed 23 Aug 2022

GREEN, Andrew David

Resigned
Elvetham Park Estate, Hartley WintneyRG27 8AS
Secretary
Appointed 23 Aug 2022
Resigned 31 May 2024

GREEN, Andrew David

Resigned
Elvetham Park Estate, Hartley WintneyRG27 8AS
Born May 1968
Director
Appointed 23 Aug 2022
Resigned 31 May 2024

MATTHEWS, Julie Anne

Resigned
Elvetham Park Estate, Hartley WintneyRG27 8AS
Born August 1952
Director
Appointed 07 Jun 2022
Resigned 21 Nov 2024

SHARPE, Stewart Charles

Resigned
Elvetham Park Estate, Hartley WintneyRG27 8AS
Born July 1965
Director
Appointed 27 Jun 2023
Resigned 28 Jul 2025

Persons with significant control

4

1 Active
3 Ceased

Ldc Xi Lp

Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Aug 2022
Ceased 22 Aug 2022
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Aug 2022

Michael James Matthews

Ceased
Elvetham Park Estate, Hartley WintneyRG27 8AS
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Aug 2022
Ceased 22 Aug 2022

Julie Anne Matthews

Ceased
Elvetham Park Estate, Hartley WintneyRG27 8AS
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022
Ceased 11 Aug 2022
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Group
24 March 2026
AAAnnual Accounts
Resolution
28 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Capital Cancellation Shares
28 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 August 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Resolution
2 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
17 March 2025
AAAnnual Accounts
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 January 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Capital Cancellation Shares
9 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 July 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Resolution
23 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Capital Cancellation Shares
29 April 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2024
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
16 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 April 2024
RP04SH01RP04SH01
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
10 November 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 September 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
26 September 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 August 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Memorandum Articles
24 August 2022
MAMA
Resolution
24 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Capital Alter Shares Consolidation
12 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
12 August 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
11 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Certificate Change Of Name Company
9 August 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2022
NEWINCIncorporation