Background WavePink WaveYellow Wave

NASHIRA TOPCO LIMITED (14734511)

NASHIRA TOPCO LIMITED (14734511) is an active UK company. incorporated on 16 March 2023. with registered office in Ongar. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NASHIRA TOPCO LIMITED has been registered for 3 years. Current directors include BLACK, Stuart John, FULLER, Daniel Anthony, FULLER, Lucie.

Company Number
14734511
Status
active
Type
ltd
Incorporated
16 March 2023
Age
3 years
Address
11-12a Hallsford Bridge Industrial Estate, Ongar, CM5 9RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLACK, Stuart John, FULLER, Daniel Anthony, FULLER, Lucie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NASHIRA TOPCO LIMITED

NASHIRA TOPCO LIMITED is an active company incorporated on 16 March 2023 with the registered office located in Ongar. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NASHIRA TOPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14734511

LTD Company

Age

3 Years

Incorporated 16 March 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 16 May 2025 (11 months ago)
Period: 16 March 2023 - 30 April 2024(14 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

11-12a Hallsford Bridge Industrial Estate Stondon Road Ongar, CM5 9RB,

Previous Addresses

5th Floor, Valiant Building 14 South Parade Leeds LS1 5QS England
From: 16 March 2023To: 26 May 2023
Timeline

20 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Funding Round
Apr 23
Director Joined
May 23
Funding Round
Feb 24
Director Left
Jul 24
Capital Reduction
Jul 24
Share Buyback
Aug 24
Funding Round
Oct 24
Director Joined
Jan 25
Loan Secured
Apr 25
Loan Secured
May 25
Director Left
Dec 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
7
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLACK, Stuart John

Active
Hallsford Bridge Industrial Estate, OngarCM5 9RB
Born August 1964
Director
Appointed 02 Oct 2024

FULLER, Daniel Anthony

Active
Hallsford Bridge Industrial Estate, OngarCM5 9RB
Born November 1977
Director
Appointed 18 Apr 2023

FULLER, Lucie

Active
Hallsford Bridge Industrial Estate, OngarCM5 9RB
Born May 1980
Director
Appointed 18 Apr 2023

GEORGE, Simon

Resigned
14 South Parade, LeedsLS1 5QS
Born January 1959
Director
Appointed 16 Mar 2023
Resigned 18 Apr 2023

RINGROSE, Adrian Michael

Resigned
Hallsford Bridge Industrial Estate, OngarCM5 9RB
Born April 1967
Director
Appointed 18 Apr 2023
Resigned 28 Jun 2024

WRIGHT, Barry

Resigned
Hallsford Bridge Industrial Estate, OngarCM5 9RB
Born October 1968
Director
Appointed 27 Apr 2023
Resigned 18 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Valiant Building, LeedsLS1 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Apr 2023

Mr Simon George

Ceased
14 South Parade, LeedsLS1 5QS
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2023
Ceased 18 Apr 2023
Fundings
Financials
Latest Activities

Filing History

33

Capital Cancellation Shares
12 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2026
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Resolution
24 November 2025
RESOLUTIONSResolutions
Memorandum Articles
24 November 2025
MAMA
Accounts With Accounts Type Group
16 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Memorandum Articles
24 October 2024
MAMA
Resolution
24 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
2 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 July 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Capital Allotment Shares
1 May 2023
SH01Allotment of Shares
Memorandum Articles
1 May 2023
MAMA
Resolution
1 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 May 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Incorporation Company
16 March 2023
NEWINCIncorporation