Background WavePink WaveYellow Wave

PLAZA TOPCO LIMITED (14187756)

PLAZA TOPCO LIMITED (14187756) is an active UK company. incorporated on 22 June 2022. with registered office in Bourne End. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PLAZA TOPCO LIMITED has been registered for 3 years. Current directors include ASHBELL, Simon, BRIAULT, Richard Charles, COPELAND, William Ellis and 2 others.

Company Number
14187756
Status
active
Type
ltd
Incorporated
22 June 2022
Age
3 years
Address
Stamford House, Bourne End, SL8 5YS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHBELL, Simon, BRIAULT, Richard Charles, COPELAND, William Ellis, RUSH, Danielle Louise, SEGAL, Richard Lawrence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAZA TOPCO LIMITED

PLAZA TOPCO LIMITED is an active company incorporated on 22 June 2022 with the registered office located in Bourne End. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PLAZA TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14187756

LTD Company

Age

3 Years

Incorporated 22 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2025 (1 year ago)
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

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Stamford House Boston Drive Bourne End, SL8 5YS,

Previous Addresses

One New Ludgate 60 Ludgate Hill London EC4M 7AW England
From: 22 June 2022To: 12 July 2022
Timeline

22 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Share Issue
Jul 22
Funding Round
Jul 22
Director Joined
Oct 22
Funding Round
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Funding Round
Nov 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Funding Round
Oct 24
Director Joined
Oct 24
Funding Round
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
6
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ASHBELL, Simon

Active
Boston Drive, Bourne EndSL8 5YS
Born December 1985
Director
Appointed 07 Aug 2024

BRIAULT, Richard Charles

Active
Boston Drive, Bourne EndSL8 5YS
Born August 1986
Director
Appointed 22 Jun 2022

COPELAND, William Ellis

Active
Boston Drive, Bourne EndSL8 5YS
Born May 1989
Director
Appointed 22 Jun 2022

RUSH, Danielle Louise

Active
Boston Drive, Bourne EndSL8 5YS
Born January 1983
Director
Appointed 28 Jul 2025

SEGAL, Richard Lawrence

Active
Boston Drive, Bourne EndSL8 5YS
Born May 1963
Director
Appointed 29 Oct 2024

BRIAULT, Richard Charles

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born August 1986
Director
Appointed 22 Jun 2022
Resigned 04 Jul 2022

COPELAND, William Ellis

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born May 1989
Director
Appointed 22 Jun 2022
Resigned 04 Jul 2022

HOMANN, Christoph Alexander Erik Wilhelm

Resigned
Boston Drive, Bourne EndSL8 5YS
Born June 1977
Director
Appointed 29 Jun 2023
Resigned 27 Jun 2025

HURD-WOOD, Richard William

Resigned
Boston Drive, Bourne EndSL8 5YS
Born May 1954
Director
Appointed 04 Jul 2022
Resigned 02 Jun 2023

JENNINGS, Christian James Piers

Resigned
Boston Drive, Bourne EndSL8 5YS
Born May 1973
Director
Appointed 04 Jul 2022
Resigned 30 Apr 2024

WILSON, Gordon Alexander

Resigned
Boston Drive, Bourne EndSL8 5YS
Born June 1966
Director
Appointed 28 Sept 2022
Resigned 14 Mar 2024

Persons with significant control

1

60 Ludgate Hill, LondonEC4M 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Group
3 April 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 November 2025
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
10 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
5 June 2025
RP04SH01RP04SH01
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
13 March 2025
AAAnnual Accounts
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 April 2024
AAAnnual Accounts
Capital Allotment Shares
7 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Resolution
8 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
1 August 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Resolution
21 July 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 July 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
18 July 2022
MAMA
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Incorporation Company
22 June 2022
NEWINCIncorporation