Background WavePink WaveYellow Wave

STAR PUPIL TOPCO LTD (14631973)

STAR PUPIL TOPCO LTD (14631973) is an active UK company. incorporated on 1 February 2023. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STAR PUPIL TOPCO LTD has been registered for 3 years. Current directors include ANGRAVE, David William, BIRKETT, Catherine, ROBB, Andrew George and 3 others.

Company Number
14631973
Status
active
Type
ltd
Incorporated
1 February 2023
Age
3 years
Address
Building B Hallamshire Business Park, Sheffield, S11 8HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANGRAVE, David William, BIRKETT, Catherine, ROBB, Andrew George, SEATON, Jonathan William, VITRUVIAN DIRECTORS I LIMITED, VITRUVIAN DIRECTORS II LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR PUPIL TOPCO LTD

STAR PUPIL TOPCO LTD is an active company incorporated on 1 February 2023 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STAR PUPIL TOPCO LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14631973

LTD Company

Age

3 Years

Incorporated 1 February 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Building B Hallamshire Business Park Napier Street Sheffield, S11 8HA,

Previous Addresses

9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 1 February 2023To: 1 March 2023
Timeline

22 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Funding Round
Mar 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Joined
Aug 23
Funding Round
Jan 25
Funding Round
Jan 25
Capital Update
Mar 25
Capital Reduction
Apr 25
Capital Reduction
Apr 25
Director Joined
Jun 25
Share Buyback
Jul 25
Share Buyback
Jul 25
Capital Update
Oct 25
Share Issue
Nov 25
Share Buyback
Feb 26
Funding Round
Feb 26
14
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ANGRAVE, David William

Active
Napier Street, SheffieldS11 8HA
Born February 1988
Director
Appointed 21 Feb 2023

BIRKETT, Catherine

Active
Napier Street, SheffieldS11 8HA
Born October 1973
Director
Appointed 30 May 2025

ROBB, Andrew George

Active
Napier Street, SheffieldS11 8HA
Born October 1976
Director
Appointed 26 Jul 2023

SEATON, Jonathan William

Active
Wards Exchange, SheffieldS11 8HW
Born December 1982
Director
Appointed 21 Feb 2023

VITRUVIAN DIRECTORS I LIMITED

Active
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 21 Feb 2023

VITRUVIAN DIRECTORS II LIMITED

Active
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 21 Feb 2023

BULGER, Christopher Arthur

Resigned
Napier Street, SheffieldS11 8HA
Born August 1982
Director
Appointed 01 Feb 2023
Resigned 21 Feb 2023

Persons with significant control

2

Ecclesall Road, SheffieldS11 8HW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Feb 2023
Wigmore Street, LondonW1U 1QY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

50

Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
27 February 2026
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 February 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2026
AAAnnual Accounts
Legacy
23 December 2025
ANNOTATIONANNOTATION
Legacy
23 December 2025
ANNOTATIONANNOTATION
Legacy
23 December 2025
ANNOTATIONANNOTATION
Legacy
23 December 2025
ANNOTATIONANNOTATION
Capital Alter Shares Redemption Statement Of Capital
5 November 2025
SH02Allotment of Shares (prescribed particulars)
Legacy
30 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 October 2025
SH19Statement of Capital
Legacy
30 October 2025
CAP-SSCAP-SS
Resolution
30 October 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 July 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 July 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
30 April 2025
ANNOTATIONANNOTATION
30 April 2025
ANNOTATIONANNOTATION
Capital Cancellation Shares
2 April 2025
SH06Cancellation of Shares
Capital Cancellation Shares
2 April 2025
SH06Cancellation of Shares
1 April 2025
ANNOTATIONANNOTATION
1 April 2025
ANNOTATIONANNOTATION
Legacy
17 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2025
SH19Statement of Capital
Legacy
17 March 2025
CAP-SSCAP-SS
Resolution
17 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
21 November 2023
RP04PSC02RP04PSC02
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Memorandum Articles
2 March 2023
MAMA
Capital Name Of Class Of Shares
2 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
2 March 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
1 March 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
1 March 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
1 February 2023
NEWINCIncorporation