Background WavePink WaveYellow Wave

GOODMAN TOPCO LIMITED (14431363)

GOODMAN TOPCO LIMITED (14431363) is an active UK company. incorporated on 20 October 2022. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GOODMAN TOPCO LIMITED has been registered for 3 years. Current directors include BUNCH, Christopher, HUNT, Harriet Elizabeth, IRWIN, Ian Denis and 3 others.

Company Number
14431363
Status
active
Type
ltd
Incorporated
20 October 2022
Age
3 years
Address
Lockington Hall Main Street, Derby, DE74 2RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUNCH, Christopher, HUNT, Harriet Elizabeth, IRWIN, Ian Denis, TIMMS, Glenn Gordon, WALKER, Daniel Gareth, WOODHEAD, Ben
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODMAN TOPCO LIMITED

GOODMAN TOPCO LIMITED is an active company incorporated on 20 October 2022 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GOODMAN TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14431363

LTD Company

Age

3 Years

Incorporated 20 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 1 August 2025 (9 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

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

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

Lockington Hall Main Street Lockington Derby, DE74 2RH,

Previous Addresses

2/3 H2O Business Park Lake View Drive Annesley Nottingham NG15 0HT England
From: 16 August 2023To: 15 September 2025
2/3 Lake View Drive Annesley Nottingham NG15 0HT England
From: 20 July 2023To: 16 August 2023
1 Finsbury Circus London EC2M 7SH United Kingdom
From: 20 October 2022To: 20 July 2023
Timeline

19 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Nov 23
Funding Round
Feb 24
Director Joined
May 24
Director Left
May 24
Funding Round
Jul 24
Director Left
May 25
Director Joined
Sept 25
Funding Round
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
8
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BUNCH, Christopher

Active
Main Street, DerbyDE74 2RH
Born October 1981
Director
Appointed 02 Sept 2025

HUNT, Harriet Elizabeth

Active
Main Street, DerbyDE74 2RH
Born April 1993
Director
Appointed 20 Oct 2022

IRWIN, Ian Denis

Active
Lake View Drive, NottinghamNG15 0HT
Born March 1977
Director
Appointed 30 Jun 2023

TIMMS, Glenn Gordon

Active
Lake View Drive, NottinghamNG15 0HT
Born June 1961
Director
Appointed 30 Jun 2023

WALKER, Daniel Gareth

Active
Main Street, DerbyDE74 2RH
Born October 1977
Director
Appointed 20 Oct 2022

WOODHEAD, Ben

Active
Main Street, DerbyDE74 2RH
Born August 1983
Director
Appointed 06 Feb 2026

DOAR, Richard Jonathan

Resigned
Lake View Drive, NottinghamNG15 0HT
Secretary
Appointed 17 Nov 2023
Resigned 07 May 2024

DOAR, Richard Jonathan

Resigned
Lake View Drive, NottinghamNG15 0HT
Born March 1981
Director
Appointed 30 Jun 2023
Resigned 08 May 2024

FLINT, Richard Owen

Resigned
Main Street, DerbyDE74 2RH
Born April 1981
Director
Appointed 08 May 2024
Resigned 06 Feb 2026

LESTER, Alexander Martin

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Born October 1973
Director
Appointed 30 Jun 2023
Resigned 30 Apr 2025

Persons with significant control

1

LondonW1S 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Legacy
13 October 2025
RP04SH01RP04SH01
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Memorandum Articles
15 September 2025
MAMA
Resolution
15 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2024
TM02Termination of Secretary
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 December 2023
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
17 November 2023
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
8 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 November 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 July 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Resolution
19 July 2023
RESOLUTIONSResolutions
Memorandum Articles
19 July 2023
MAMA
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2022
NEWINCIncorporation