Background WavePink WaveYellow Wave

UNITY TOPCO LIMITED (14552749)

UNITY TOPCO LIMITED (14552749) is an active UK company. incorporated on 21 December 2022. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UNITY TOPCO LIMITED has been registered for 3 years. Current directors include EBENEZER, Tim, FRASER, Euan Neil Blyth, GROSSE, Simon Alexander and 5 others.

Company Number
14552749
Status
active
Type
ltd
Incorporated
21 December 2022
Age
3 years
Address
Now Building, Here & Now, Reading, RG6 1RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EBENEZER, Tim, FRASER, Euan Neil Blyth, GROSSE, Simon Alexander, KHAKSAR, Kayvan Jason, LATIMER, Jolyon James, LEACH, Andrew, PHELAN, Daragh Noel, WALKER, Simon Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITY TOPCO LIMITED

UNITY TOPCO LIMITED is an active company incorporated on 21 December 2022 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UNITY TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14552749

LTD Company

Age

3 Years

Incorporated 21 December 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 6 November 2025 (4 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

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Now Building, Here & Now Thames Valley Park Reading, RG6 1RB,

Previous Addresses

Now Building Here & Now Thames Valley Park Reading Berkshire RG6 1WG England
From: 27 March 2023To: 16 August 2023
Now Building Here & Now Thames Valley Park Reading RG6 1WG England
From: 27 March 2023To: 27 March 2023
C/O Cbpe Capital Llp 2 George Yard London EC3V 9DH United Kingdom
From: 21 December 2022To: 27 March 2023
Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Share Issue
Mar 23
Funding Round
Mar 23
Owner Exit
Mar 23
Funding Round
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Feb 24
Funding Round
May 24
Funding Round
Apr 25
Funding Round
Aug 25
Director Joined
Dec 25
Funding Round
Dec 25
10
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

EBENEZER, Tim

Active
Thames Valley Park, ReadingRG6 1RB
Born May 1986
Director
Appointed 24 Feb 2023

FRASER, Euan Neil Blyth

Active
Thames Valley Park, ReadingRG6 1RB
Born August 1968
Director
Appointed 02 Oct 2023

GROSSE, Simon Alexander

Active
Thames Valley Park, ReadingRG6 1RB
Born December 1973
Director
Appointed 24 Feb 2023

KHAKSAR, Kayvan Jason

Active
2 George Yard, LondonEC3V 9DH
Born June 1973
Director
Appointed 21 Dec 2022

LATIMER, Jolyon James

Active
2 George Yard, LondonEC3V 9DH
Born May 1978
Director
Appointed 21 Dec 2022

LEACH, Andrew

Active
Thames Valley Park, ReadingRG6 1RB
Born May 1980
Director
Appointed 25 Nov 2025

PHELAN, Daragh Noel

Active
Thames Valley Park, ReadingRG6 1RB
Born January 1979
Director
Appointed 24 Feb 2023

WALKER, Simon Mark

Active
Thames Valley Park, ReadingRG6 1RB
Born February 1967
Director
Appointed 24 Feb 2023

Persons with significant control

3

2 Active
1 Ceased
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Feb 2023
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 24 Feb 2023
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2022
Ceased 24 Feb 2023
Fundings
Financials
Latest Activities

Filing History

46

Change Sail Address Company With New Address
19 January 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 January 2026
CS01Confirmation Statement
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Resolution
10 December 2025
RESOLUTIONSResolutions
Memorandum Articles
10 December 2025
MAMA
Resolution
10 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
6 November 2025
AAAnnual Accounts
Legacy
6 October 2025
RP04SH01RP04SH01
Resolution
30 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 September 2025
SH10Notice of Particulars of Variation
Memorandum Articles
3 September 2025
MAMA
Resolution
3 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Resolution
28 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 May 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Capital Allotment Shares
28 November 2023
SH01Allotment of Shares
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Resolution
10 October 2023
RESOLUTIONSResolutions
Memorandum Articles
7 October 2023
MAMA
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 March 2023
MAMA
Resolution
9 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Incorporation Company
21 December 2022
NEWINCIncorporation