Background WavePink WaveYellow Wave

AMS CF TOPCO LTD (14404358)

AMS CF TOPCO LTD (14404358) is an active UK company. incorporated on 7 October 2022. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMS CF TOPCO LTD has been registered for 3 years. Current directors include CLEGG, David Luke.

Company Number
14404358
Status
active
Type
ltd
Incorporated
7 October 2022
Age
3 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLEGG, David Luke
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMS CF TOPCO LTD

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

Status

active

Active since 3 years ago

Company No

14404358

LTD Company

Age

3 Years

Incorporated 7 October 2022

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 5 February 2026 (1 month ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

AMS ACCOUNTANTS CF TOPCO LTD
From: 7 October 2022To: 5 June 2025
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF England
From: 17 July 2025To: 13 August 2025
C/O Ams Corporate Floor 2 9 Portland Street Manchester M1 3BE England
From: 7 October 2022To: 17 July 2025
Timeline

4 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Dec 22
Loan Secured
Jul 24
Loan Cleared
Jun 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CLEGG, David Luke

Active
Hardman Street, ManchesterM3 3HF
Born May 1980
Director
Appointed 07 Oct 2022

Persons with significant control

1

Hardman Street, ManchesterM3 3HF

Nature of Control

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

Filing History

32

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
3 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 June 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
5 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2025
AAAnnual Accounts
Legacy
23 April 2025
PARENT_ACCPARENT_ACC
Legacy
23 April 2025
AGREEMENT2AGREEMENT2
Legacy
23 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Resolution
17 July 2024
RESOLUTIONSResolutions
Memorandum Articles
17 July 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2024
AAAnnual Accounts
Legacy
13 January 2024
PARENT_ACCPARENT_ACC
Legacy
13 January 2024
GUARANTEE2GUARANTEE2
Legacy
13 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 February 2023
AA01Change of Accounting Reference Date
Resolution
3 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Incorporation Company
7 October 2022
NEWINCIncorporation