Background WavePink WaveYellow Wave

SSCP TESTING TOPCO LIMITED (14476340)

SSCP TESTING TOPCO LIMITED (14476340) is an active UK company. incorporated on 10 November 2022. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SSCP TESTING TOPCO LIMITED has been registered for 3 years. Current directors include EDWARDS, Joshua Ian Bowerman, HENEINE, Raymond Gabriel Philippe, HORREARD, Julien.

Company Number
14476340
Status
active
Type
ltd
Incorporated
10 November 2022
Age
3 years
Address
22 Gas Street, Birmingham, B1 2JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDWARDS, Joshua Ian Bowerman, HENEINE, Raymond Gabriel Philippe, HORREARD, Julien
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSCP TESTING TOPCO LIMITED

SSCP TESTING TOPCO LIMITED is an active company incorporated on 10 November 2022 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SSCP TESTING TOPCO LIMITED was registered 3 years ago.(SIC: 70100)

Status

active

Active since 3 years ago

Company No

14476340

LTD Company

Age

3 Years

Incorporated 10 November 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 5 January 2026 (2 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

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

22 Gas Street Birmingham, B1 2JT,

Previous Addresses

, 10 Duke of York Square, London, SW3 4LY, United Kingdom
From: 10 November 2022To: 6 July 2023
Timeline

12 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Dec 22
Funding Round
Jan 23
Funding Round
Feb 23
Director Left
Nov 24
Funding Round
Dec 24
Director Joined
Jan 25
Funding Round
Oct 25
Loan Secured
Oct 25
Funding Round
Oct 25
Director Joined
Jan 26
Funding Round
Mar 26
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EDWARDS, Joshua Ian Bowerman

Active
Gas Street, BirminghamB1 2JT
Born May 1993
Director
Appointed 14 Jan 2026

HENEINE, Raymond Gabriel Philippe

Active
Duke Of York Square, LondonSW3 4LY
Born October 1992
Director
Appointed 25 Nov 2024

HORREARD, Julien

Active
Duke Of York Square, LondonSW3 4LY
Born October 1979
Director
Appointed 10 Nov 2022

ASSADI, Alireza

Resigned
Gas Street, BirminghamB1 2JT
Secretary
Appointed 13 Feb 2023
Resigned 12 Jan 2024

VOHRA, Atiquah

Resigned
Gas Street, BirminghamB1 2JT
Secretary
Appointed 12 Jan 2024
Resigned 01 Jun 2024

BLOYS VAN TRESLONG, Adriaan

Resigned
Duke Of York Square, LondonSW3 4LY
Born May 1984
Director
Appointed 10 Nov 2022
Resigned 25 Nov 2024

Persons with significant control

1

Mr Stefano Bonfiglio

Active
Duke Of York Square, LondonSW3 4LY
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2022
Fundings
Financials
Latest Activities

Filing History

37

Resolution
21 March 2026
RESOLUTIONSResolutions
Memorandum Articles
21 March 2026
MAMA
Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Resolution
17 October 2025
RESOLUTIONSResolutions
Memorandum Articles
17 October 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Memorandum Articles
3 October 2025
MAMA
Resolution
3 October 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Accounts With Accounts Type Group
13 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
7 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
25 July 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Resolution
10 January 2023
RESOLUTIONSResolutions
Memorandum Articles
10 January 2023
MAMA
Memorandum Articles
10 January 2023
MAMA
Capital Name Of Class Of Shares
10 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Incorporation Company
10 November 2022
NEWINCIncorporation