Background WavePink WaveYellow Wave

LACE TOPCO LIMITED (14499418)

LACE TOPCO LIMITED (14499418) is an active UK company. incorporated on 22 November 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LACE TOPCO LIMITED has been registered for 3 years. Current directors include ACRATOPULO, Cathy Rachel, ALBUREY, Aaron, BLACKBURN, Guy Vernon and 3 others.

Company Number
14499418
Status
active
Type
ltd
Incorporated
22 November 2022
Age
3 years
Address
Unit 441 Metal Box Factory, London, SE1 0HS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ACRATOPULO, Cathy Rachel, ALBUREY, Aaron, BLACKBURN, Guy Vernon, GRATTAN, Rebecca Mary, ROBERTS, Rebecca Anne, SPENCER, Duncan James Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LACE TOPCO LIMITED

LACE TOPCO LIMITED is an active company incorporated on 22 November 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LACE TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14499418

LTD Company

Age

3 Years

Incorporated 22 November 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Unit 441 Metal Box Factory Great Guildford Street London, SE1 0HS,

Previous Addresses

Unit 441 Metal Box Unit 441 Metal Box Factory Great Guildford Street London SE1 0HS United Kingdom
From: 19 October 2023To: 21 May 2024
1 Babmaes Street London SW1Y 6HF United Kingdom
From: 22 November 2022To: 19 October 2023
Timeline

18 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Share Issue
Jan 23
Funding Round
Feb 23
Director Joined
Dec 23
Director Joined
Jul 24
Funding Round
Aug 24
New Owner
Feb 25
Share Buyback
Oct 25
Funding Round
Nov 25
Director Joined
Dec 25
Share Buyback
Feb 26
Funding Round
Feb 26
7
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ACRATOPULO, Cathy Rachel

Active
Metal Box Factory, LondonSE1 0HS
Born June 1972
Director
Appointed 23 Jan 2023

ALBUREY, Aaron

Active
Metal Box Factory, LondonSE1 0HS
Born November 1972
Director
Appointed 23 Jan 2023

BLACKBURN, Guy Vernon

Active
Metal Box Factory, LondonSE1 0HS
Born March 1979
Director
Appointed 23 Jan 2023

GRATTAN, Rebecca Mary

Active
Metal Box Factory, LondonSE1 0HS
Born December 1968
Director
Appointed 23 Jan 2023

ROBERTS, Rebecca Anne

Active
Metal Box Factory, LondonSE1 0HS
Born October 1978
Director
Appointed 23 Apr 2024

SPENCER, Duncan James Joseph

Active
Metal Box Factory, LondonSE1 0HS
Born February 1977
Director
Appointed 14 Nov 2025

BACON, Frederick William

Resigned
1 Babmaes Street, LondonSW1Y 6HF
Born September 1988
Director
Appointed 22 Nov 2022
Resigned 23 Jan 2023

Persons with significant control

3

2 Active
1 Ceased
C/O Mobeus Equity Partners Llp, LondonSW1Y 6HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jan 2023

Mr Aaron Alburey

Active
Metal Box Factory, LondonSE1 0HS
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jan 2023

Mr Frederick William Bacon

Ceased
1 Babmaes Street, LondonSW1Y 6HF
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2022
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

36

Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
4 February 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
24 October 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
24 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
4 November 2024
AAAnnual Accounts
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Change To A Person With Significant Control
31 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Resolution
5 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Memorandum Articles
1 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 February 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
1 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
30 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Incorporation Company
22 November 2022
NEWINCIncorporation