Background WavePink WaveYellow Wave

SHELBY TOPCO LIMITED (14672687)

SHELBY TOPCO LIMITED (14672687) is an active UK company. incorporated on 18 February 2023. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHELBY TOPCO LIMITED has been registered for 3 years. Current directors include MOOLLA, Yacoob Ismail, WHATMORE, James Michael.

Company Number
14672687
Status
active
Type
ltd
Incorporated
18 February 2023
Age
3 years
Address
305 Zellig Building Gibb Street, Birmingham, B9 4AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOOLLA, Yacoob Ismail, WHATMORE, James Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELBY TOPCO LIMITED

SHELBY TOPCO LIMITED is an active company incorporated on 18 February 2023 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHELBY TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14672687

LTD Company

Age

3 Years

Incorporated 18 February 2023

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 February 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 3 March 2026
For period ending 17 February 2026
Contact
Address

305 Zellig Building Gibb Street Birmingham, B9 4AA,

Previous Addresses

85 Great Portland Street London W1W 7LT United Kingdom
From: 18 February 2023To: 2 April 2024
Timeline

15 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Funding Round
Apr 23
New Owner
May 23
New Owner
May 23
Funding Round
May 23
Funding Round
Jul 24
Funding Round
Jun 25
Director Left
Oct 25
Funding Round
Oct 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
5
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MOOLLA, Yacoob Ismail

Active
Gibb Street, BirminghamB9 4AA
Born March 1983
Director
Appointed 17 Mar 2023

WHATMORE, James Michael

Active
Gibb Street, BirminghamB9 4AA
Born April 1977
Director
Appointed 17 Mar 2023

FRASER, Edward

Resigned
Gibb Street, BirminghamB9 4AA
Secretary
Appointed 18 Feb 2023
Resigned 24 Sept 2025

FRASER, Edward Muirhead

Resigned
Gibb Street, BirminghamB9 4AA
Born February 1985
Director
Appointed 18 Feb 2023
Resigned 24 Sept 2025

WYGAS, Martin

Resigned
LondonW1W 7LT
Born March 1979
Director
Appointed 18 Feb 2023
Resigned 20 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
110 Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2025

Mr Yacoob Ismail Moolla

Ceased
CardiffCF14 8LH
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2023
Ceased 24 Sept 2025

Mr James Michael Whatmore

Ceased
CardiffCF14 8LH
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 17 Mar 2023
Ceased 24 Sept 2025
LondonW1W 7LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2023
Ceased 24 Sept 2025
Fundings
Financials
Latest Activities

Filing History

35

Auditors Resignation Company
17 December 2025
AUDAUD
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 October 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
20 October 2025
RESOLUTIONSResolutions
Memorandum Articles
20 October 2025
MAMA
Termination Secretary Company With Name Termination Date
15 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 July 2025
RP04CS01RP04CS01
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2024
AAAnnual Accounts
Default Companies House Service Address Applied Psc
9 August 2024
RP10RP10
Default Companies House Service Address Applied Psc
9 August 2024
RP10RP10
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Resolution
20 April 2023
RESOLUTIONSResolutions
Memorandum Articles
20 April 2023
MAMA
Appoint Person Director Company With Name Date
15 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2023
NEWINCIncorporation