Background WavePink WaveYellow Wave

GW GLOBAL INSIGHTS TOPCO LIMITED (14410526)

GW GLOBAL INSIGHTS TOPCO LIMITED (14410526) is an active UK company. incorporated on 11 October 2022. with registered office in Truro. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 2 other business activities. GW GLOBAL INSIGHTS TOPCO LIMITED has been registered for 3 years. Current directors include BABINGTON, Richard Anthony, COCKERILL, Robert, HAMMOND, Martyn Richard and 2 others.

Company Number
14410526
Status
active
Type
ltd
Incorporated
11 October 2022
Age
3 years
Address
Trevithick House Trevissome Park, Truro, TR4 8UN
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
BABINGTON, Richard Anthony, COCKERILL, Robert, HAMMOND, Martyn Richard, POWNALL, Ross Edward, SPARROWHAWK, Aidan Charles Edmund
SIC Codes
58142, 58190, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GW GLOBAL INSIGHTS TOPCO LIMITED

GW GLOBAL INSIGHTS TOPCO LIMITED is an active company incorporated on 11 October 2022 with the registered office located in Truro. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 2 other business activities. GW GLOBAL INSIGHTS TOPCO LIMITED was registered 3 years ago.(SIC: 58142, 58190, 63120)

Status

active

Active since 3 years ago

Company No

14410526

LTD Company

Age

3 Years

Incorporated 11 October 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 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 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Trevithick House Trevissome Park Blackwater Truro, TR4 8UN,

Previous Addresses

Unit 1, Underground House Trevissome Park Blackwater Truro TR4 8UN England
From: 17 January 2023To: 14 November 2023
One Babmaes Street London SW1Y 6HF England
From: 18 November 2022To: 17 January 2023
C/O Mobeus Equity Partners First Floor One Babmaes Street London SW1Y 4EX United Kingdom
From: 11 October 2022To: 18 November 2022
30-31 Haymarket London SW1Y 4EX United Kingdom
From: 11 October 2022To: 11 October 2022
Timeline

25 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Nov 22
Funding Round
Nov 22
Share Issue
Dec 22
Funding Round
Nov 23
Director Left
Jan 24
Capital Reduction
Jan 24
Share Buyback
Jan 24
Loan Secured
May 24
Director Joined
Jul 24
Capital Reduction
Jan 25
Director Left
Jan 25
Share Buyback
Feb 25
Funding Round
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Funding Round
Sept 25
Director Joined
Oct 25
Capital Reduction
Feb 26
Share Buyback
Mar 26
11
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BABINGTON, Richard Anthony

Active
Trevissome Park, TruroTR4 8UN
Born September 1974
Director
Appointed 11 Oct 2022

COCKERILL, Robert

Active
Trevissome Park, TruroTR4 8UN
Born February 1985
Director
Appointed 25 Nov 2022

HAMMOND, Martyn Richard

Active
Trevissome Park, TruroTR4 8UN
Born August 1966
Director
Appointed 25 Nov 2022

POWNALL, Ross Edward

Active
Trevissome Park, TruroTR4 8UN
Born May 1989
Director
Appointed 01 Aug 2025

SPARROWHAWK, Aidan Charles Edmund

Active
Trevissome Park, TruroTR4 8UN
Born January 1981
Director
Appointed 01 Sept 2025

DAGGE, Robert Mark

Resigned
Trevissome Park, TruroTR4 8UN
Born July 1975
Director
Appointed 16 Jul 2024
Resigned 11 Jul 2025

GORDON-SMITH, Matthew

Resigned
Babmaes Street, LondonSW1Y 6HF
Born April 1986
Director
Appointed 11 Oct 2022
Resigned 25 Nov 2022

LEITCH, Ronald Grant

Resigned
Trevissome Park, TruroTR4 8UN
Born April 1964
Director
Appointed 25 Nov 2022
Resigned 15 Dec 2023

ROUSE, Lee Blatchford

Resigned
Trevissome Park, TruroTR4 8UN
Born May 1971
Director
Appointed 25 Nov 2022
Resigned 20 Dec 2024

Persons with significant control

1

1st Floor, One Babmaes Street, LondonSW1Y 6HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2022
Fundings
Financials
Latest Activities

Filing History

46

Capital Return Purchase Own Shares
2 March 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 February 2026
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Resolution
9 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Resolution
16 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
5 February 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 January 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 June 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Memorandum Articles
6 February 2024
MAMA
Resolution
6 February 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 January 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 January 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Resolution
7 December 2023
RESOLUTIONSResolutions
Memorandum Articles
7 December 2023
MAMA
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
5 December 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
2 December 2022
MAMA
Resolution
2 December 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 December 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
2 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Incorporation Company
11 October 2022
NEWINCIncorporation