Background WavePink WaveYellow Wave

CRICKET TOPCO LIMITED (15028447)

CRICKET TOPCO LIMITED (15028447) is an active UK company. incorporated on 25 July 2023. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). CRICKET TOPCO LIMITED has been registered for 2 years. Current directors include COUPLAND, Michael William.

Company Number
15028447
Status
active
Type
ltd
Incorporated
25 July 2023
Age
2 years
Address
80 Cheapside, London, EC2V 6EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
COUPLAND, Michael William
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRICKET TOPCO LIMITED

CRICKET TOPCO LIMITED is an active company incorporated on 25 July 2023 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). CRICKET TOPCO LIMITED was registered 2 years ago.(SIC: 46760)

Status

active

Active since 2 years ago

Company No

15028447

LTD Company

Age

2 Years

Incorporated 25 July 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 October 2024 (1 year ago)
Period: 25 July 2023 - 31 March 2024(9 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

80 Cheapside London, EC2V 6EE,

Timeline

16 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Jan 24
Funding Round
Mar 24
Director Joined
May 24
Director Left
May 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
May 25
Owner Exit
Sept 25
Director Left
Feb 26
Director Left
Feb 26
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COUPLAND, Michael William

Active
Cheapside, LondonEC2V 6EE
Born January 1986
Director
Appointed 09 Apr 2024

BENNETT, Joseph William Jackson

Resigned
Cheapside, LondonEC2V 6EE
Born November 1987
Director
Appointed 25 Jul 2023
Resigned 20 Feb 2026

LING, Jeremy Simon

Resigned
Cheapside, LondonEC2V 6EE
Born May 1961
Director
Appointed 07 Dec 2023
Resigned 01 May 2025

RANSOME, Edward Peter Taylor

Resigned
Cheapside, LondonEC2V 6EE
Born July 1984
Director
Appointed 25 Jul 2023
Resigned 09 Apr 2024

ROBINS, Nicholas Calamada

Resigned
Cheapside, LondonEC2V 6EE
Born July 1969
Director
Appointed 07 Dec 2023
Resigned 06 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2025
Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2023
Ceased 21 Aug 2025
Fundings
Financials
Latest Activities

Filing History

27

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
9 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Resolution
9 March 2024
RESOLUTIONSResolutions
Memorandum Articles
9 March 2024
MAMA
Change Account Reference Date Company Current Shortened
1 March 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Memorandum Articles
30 September 2023
MAMA
Resolution
30 September 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Incorporation Company
25 July 2023
NEWINCIncorporation