Background WavePink WaveYellow Wave

SANTORINI (TOPCO) LIMITED (14212811)

SANTORINI (TOPCO) LIMITED (14212811) is an active UK company. incorporated on 4 July 2022. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SANTORINI (TOPCO) LIMITED has been registered for 3 years. Current directors include DELANEY, Stephen Ross, FLANNERY, Karl, GILBERT, Graham Mark and 5 others.

Company Number
14212811
Status
active
Type
ltd
Incorporated
4 July 2022
Age
3 years
Address
Price House, Nottingham, NG1 1LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DELANEY, Stephen Ross, FLANNERY, Karl, GILBERT, Graham Mark, KAUFMAN, Simon Charles, KELLER, Leon Benjamin Asher, MORGENSTERN, Ursula, PELL, Steve, ROBINSON, Stephen Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTORINI (TOPCO) LIMITED

SANTORINI (TOPCO) LIMITED is an active company incorporated on 4 July 2022 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SANTORINI (TOPCO) LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14212811

LTD Company

Age

3 Years

Incorporated 4 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Price House 37 Stoney Street Nottingham, NG1 1LS,

Previous Addresses

One Eagle Place London SW1Y 6AF England
From: 6 July 2022To: 8 August 2022
1 Finsbury Circus London EC2M 7SH United Kingdom
From: 4 July 2022To: 6 July 2022
Timeline

23 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Dec 22
Owner Exit
Dec 22
Funding Round
Mar 23
Funding Round
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
May 23
Funding Round
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Director Joined
Aug 24
Funding Round
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
Mar 25
Funding Round
Jan 26
9
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

DELANEY, Stephen Ross

Active
37 Stoney Street, NottinghamNG1 1LS
Born May 1980
Director
Appointed 04 Jul 2022

FLANNERY, Karl

Active
Marys Abbey, DublinD07 N977
Born April 1960
Director
Appointed 01 Aug 2024

GILBERT, Graham Mark

Active
37 Stoney Street, NottinghamNG1 1LS
Born August 1963
Director
Appointed 02 Sept 2022

KAUFMAN, Simon Charles

Active
37 Stoney Street, NottinghamNG1 1LS
Born May 1986
Director
Appointed 04 Jul 2022

KELLER, Leon Benjamin Asher

Active
37 Stoney Street, NottinghamNG1 1LS
Born February 1980
Director
Appointed 17 Apr 2023

MORGENSTERN, Ursula

Active
37 Stoney Street, NottinghamNG1 1LS
Born April 1965
Director
Appointed 17 Mar 2025

PELL, Steve

Active
37 Stoney Street, NottinghamNG1 1LS
Born January 1973
Director
Appointed 18 Apr 2024

ROBINSON, Stephen Michael

Active
37 Stoney Street, NottinghamNG1 1LS
Born July 1978
Director
Appointed 02 Sept 2022

BAGGULEY, Caroline Anne

Resigned
37 Stoney Street, NottinghamNG1 1LS
Born September 1968
Director
Appointed 02 Sept 2022
Resigned 17 Apr 2023

HALL, Steve

Resigned
37 Stoney Street, NottinghamNG1 1LS
Born October 1964
Director
Appointed 18 Apr 2024
Resigned 17 Mar 2025

ROOME, Richard Lawrence

Resigned
37 Stoney Street, NottinghamNG1 1LS
Born July 1973
Director
Appointed 02 Sept 2022
Resigned 18 Apr 2024

Persons with significant control

4

3 Active
1 Ceased
Eagle Place, LondonSW1Y 6AF

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Sept 2022
Eagle Place, LondonSW1Y 6AF

Nature of Control

Significant influence or control
Notified 02 Sept 2022
LondonSW1Y 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2022
Ceased 02 Sept 2022
LondonSW1Y 6AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2022
Fundings
Financials
Latest Activities

Filing History

64

Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Resolution
12 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 January 2026
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 March 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
26 March 2025
RESOLUTIONSResolutions
Memorandum Articles
26 March 2025
MAMA
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
28 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 October 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Memorandum Articles
20 August 2024
MAMA
Resolution
20 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 June 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 May 2024
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
1 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 May 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
1 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
20 June 2023
AAAnnual Accounts
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Resolution
27 March 2023
RESOLUTIONSResolutions
Memorandum Articles
27 March 2023
MAMA
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
6 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 December 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Memorandum Articles
30 September 2022
MAMA
Resolution
30 September 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 July 2022
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2022
NEWINCIncorporation