Background WavePink WaveYellow Wave

ITD GLOBAL TOPCO LIMITED (14278093)

ITD GLOBAL TOPCO LIMITED (14278093) is an active UK company. incorporated on 5 August 2022. with registered office in Heywood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ITD GLOBAL TOPCO LIMITED has been registered for 3 years. Current directors include GAUNT, Brian, JONES, Harry Robert James, MOCTON, Jonathan Joseph and 1 others.

Company Number
14278093
Status
active
Type
ltd
Incorporated
5 August 2022
Age
3 years
Address
Itd Global, Unit A Birch Industrial Estate, Heywood, OL10 2SX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GAUNT, Brian, JONES, Harry Robert James, MOCTON, Jonathan Joseph, ROGERS, Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITD GLOBAL TOPCO LIMITED

ITD GLOBAL TOPCO LIMITED is an active company incorporated on 5 August 2022 with the registered office located in Heywood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ITD GLOBAL TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14278093

LTD Company

Age

3 Years

Incorporated 5 August 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 May 2024 - 2 May 2025(14 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 3 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

Itd Global, Unit A Birch Industrial Estate Whittle Lane Heywood, OL10 2SX,

Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Funding Round
Apr 24
Director Left
May 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Funding Round
Sept 24
Funding Round
Sept 25
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GAUNT, Brian

Active
Birch Industrial Estate, HeywoodOL10 2SX
Born October 1958
Director
Appointed 25 Aug 2022

JONES, Harry Robert James

Active
Birch Industrial Estate, HeywoodOL10 2SX
Born April 1990
Director
Appointed 25 Aug 2022

MOCTON, Jonathan Joseph

Active
Birch Industrial Estate, HeywoodOL10 2SX
Born January 1972
Director
Appointed 05 Aug 2022

ROGERS, Simon

Active
Birch Industrial Estate, HeywoodOL10 2SX
Born June 1977
Director
Appointed 25 Aug 2022

BROWETT, John Julian

Resigned
Birch Industrial Estate, HeywoodOL10 2SX
Born December 1963
Director
Appointed 25 Aug 2022
Resigned 24 Jan 2024

Persons with significant control

3

2 Active
1 Ceased
East Palisades Avenue, Englewood

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2022
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 25 Aug 2022

Mr Jonathan Joseph Mocton

Ceased
Birch Industrial Estate, HeywoodOL10 2SX
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Aug 2022
Ceased 25 Aug 2022
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Group
12 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
22 January 2025
AAAnnual Accounts
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Capital Cancellation Shares
26 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 June 2024
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
16 May 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
16 May 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 May 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
8 March 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
3 March 2024
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
8 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement
16 August 2023
CS01Confirmation Statement
Memorandum Articles
20 September 2022
MAMA
Resolution
20 September 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Incorporation Company
5 August 2022
NEWINCIncorporation