Background WavePink WaveYellow Wave

SOPHIA TOPCO LIMITED (14977570)

SOPHIA TOPCO LIMITED (14977570) is an active UK company. incorporated on 3 July 2023. with registered office in Radlett. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOPHIA TOPCO LIMITED has been registered for 2 years. Current directors include CHAMBERS, Alfred, LANESMAN, Barry Koors, MOLONY, Tim Marcus Terrence and 2 others.

Company Number
14977570
Status
active
Type
ltd
Incorporated
3 July 2023
Age
2 years
Address
1 Hertford House Farm Close, Radlett, WD7 9AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHAMBERS, Alfred, LANESMAN, Barry Koors, MOLONY, Tim Marcus Terrence, TYE, James Alexander, WELLING, Craig Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOPHIA TOPCO LIMITED

SOPHIA TOPCO LIMITED is an active company incorporated on 3 July 2023 with the registered office located in Radlett. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOPHIA TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14977570

LTD Company

Age

2 Years

Incorporated 3 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

1 Hertford House Farm Close Shenley Radlett, WD7 9AB,

Previous Addresses

19 Newman Street London W1T 1PF United Kingdom
From: 3 July 2023To: 13 May 2024
Timeline

19 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Loan Secured
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Sept 23
Share Issue
Sept 23
Funding Round
Feb 24
Loan Secured
Jul 24
Director Joined
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Aug 25
Director Left
Nov 25
Funding Round
Jan 26
Share Issue
Jan 26
Capital Reduction
Feb 26
10
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CHAMBERS, Alfred

Active
Farm Close, RadlettWD7 9AB
Born August 1990
Director
Appointed 03 Jul 2023

LANESMAN, Barry Koors

Active
Farm Close, RadlettWD7 9AB
Born November 1959
Director
Appointed 07 Apr 2025

MOLONY, Tim Marcus Terrence

Active
Farm Close, RadlettWD7 9AB
Born September 1981
Director
Appointed 25 Aug 2023

TYE, James Alexander

Active
Farm Close, RadlettWD7 9AB
Born February 1969
Director
Appointed 25 Aug 2023

WELLING, Craig Andrew

Active
Farm Close, RadlettWD7 9AB
Born February 1989
Director
Appointed 25 Aug 2023

NEWINGTON, Jason Vincent

Resigned
Farm Close, RadlettWD7 9AB
Born September 1970
Director
Appointed 25 Aug 2023
Resigned 13 Nov 2025

Persons with significant control

1

Newman Street, LondonW1T 1PF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Jul 2023
Fundings
Financials
Latest Activities

Filing History

37

Capital Variation Of Rights Attached To Shares
14 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
5 February 2026
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
30 January 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
13 January 2026
RESOLUTIONSResolutions
Memorandum Articles
13 January 2026
MAMA
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Capital Allotment Shares
1 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Resolution
16 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 September 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 December 2023
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
13 September 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
13 September 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 September 2023
SH10Notice of Particulars of Variation
Memorandum Articles
13 September 2023
MAMA
Capital Name Of Class Of Shares
13 September 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
8 September 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Incorporation Company
3 July 2023
NEWINCIncorporation