Background WavePink WaveYellow Wave

RIGHT TOPCO LIMITED (14268188)

RIGHT TOPCO LIMITED (14268188) is an active UK company. incorporated on 1 August 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. RIGHT TOPCO LIMITED has been registered for 3 years. Current directors include OXLEY, Martin, STANTON-GLEAVES, Robin James.

Company Number
14268188
Status
active
Type
ltd
Incorporated
1 August 2022
Age
3 years
Address
1-2 Castle Lane, London, SW1E 6DR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
OXLEY, Martin, STANTON-GLEAVES, Robin James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHT TOPCO LIMITED

RIGHT TOPCO LIMITED is an active company incorporated on 1 August 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. RIGHT TOPCO LIMITED was registered 3 years ago.(SIC: 62020)

Status

active

Active since 3 years ago

Company No

14268188

LTD Company

Age

3 Years

Incorporated 1 August 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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

1-2 Castle Lane London, SW1E 6DR,

Previous Addresses

C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN United Kingdom
From: 1 August 2022To: 11 September 2025
Timeline

22 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Loan Secured
Nov 22
Share Issue
Nov 22
Funding Round
Dec 22
Capital Reduction
Nov 23
Share Buyback
Nov 23
Director Left
Jul 25
Funding Round
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Cleared
Feb 26
5
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

OXLEY, Martin

Active
Castle Lane, LondonSW1E 6DR
Born January 1970
Director
Appointed 05 Sept 2025

STANTON-GLEAVES, Robin James

Active
Castle Lane, LondonSW1E 6DR
Born February 1968
Director
Appointed 05 Sept 2025

PETERS, Victoria

Resigned
Castle Lane, LondonSW1E 6DR
Secretary
Appointed 01 Nov 2022
Resigned 05 Sept 2025

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 01 Nov 2022
Resigned 05 Sept 2025

GILLETT, Paul Mark

Resigned
Castle Lane, LondonSW1E 6DR
Born September 1967
Director
Appointed 10 Aug 2022
Resigned 05 Sept 2025

JONES, Ian Howard

Resigned
90 Bartholomew Close, LondonEC1A 7BN
Born July 1969
Director
Appointed 01 Aug 2022
Resigned 10 Jul 2025

JONES, Nicholas

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1962
Director
Appointed 10 Aug 2022
Resigned 05 Sept 2025

PETERS, Victoria

Resigned
Castle Lane, LondonSW1E 6DR
Born September 1981
Director
Appointed 02 Aug 2022
Resigned 05 Sept 2025

RUTHERFORD, Colin

Resigned
Castle Lane, LondonSW1E 6DR
Born February 1959
Director
Appointed 01 Nov 2022
Resigned 05 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Castle Lane, LondonSW1E 6DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2025

Mr Colin Rutherford

Ceased
Castle Lane, LondonSW1E 6DR
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2022
Ceased 05 Sept 2025

Mr Ian Howard Jones

Ceased
90 Bartholomew Close, LondonEC1A 7BN
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2022
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Resolution
12 September 2025
RESOLUTIONSResolutions
Memorandum Articles
12 September 2025
MAMA
Resolution
12 September 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 September 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 November 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 November 2023
SH06Cancellation of Shares
Resolution
9 November 2023
RESOLUTIONSResolutions
Memorandum Articles
9 November 2023
MAMA
Accounts Amended With Accounts Type Group
6 September 2023
AAMDAAMD
Accounts With Accounts Type Medium
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 November 2022
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
15 November 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
15 November 2022
MAMA
Resolution
15 November 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 November 2022
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
10 November 2022
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
10 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Incorporation Company
1 August 2022
NEWINCIncorporation