Background WavePink WaveYellow Wave

EDEN TOPCO LIMITED (15049295)

EDEN TOPCO LIMITED (15049295) is an active UK company. incorporated on 4 August 2023. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EDEN TOPCO LIMITED has been registered for 2 years. Current directors include ENYEDY, Mark Joseph, KREUZER, Florian Dominik, MICHEL, Peter and 5 others.

Company Number
15049295
Status
active
Type
ltd
Incorporated
4 August 2023
Age
2 years
Address
1 Occam Court, The Surrey Research Park, Guildford, GU2 7HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ENYEDY, Mark Joseph, KREUZER, Florian Dominik, MICHEL, Peter, OTERI, Silvia Carla Chiara, PRETORIUS, Sybrand Gerhardus, RELJANOVIC, Miroslav, TONKOVIC RELJANOVIC, Gordana, WREATH, Jason Cody
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN TOPCO LIMITED

EDEN TOPCO LIMITED is an active company incorporated on 4 August 2023 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EDEN TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15049295

LTD Company

Age

2 Years

Incorporated 4 August 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 19 June 2025 (9 months ago)
Period: 4 August 2023 - 31 December 2024(17 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

1 Occam Court, The Surrey Research Park Guildford, GU2 7HJ,

Previous Addresses

C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
From: 4 August 2023To: 30 September 2024
Timeline

49 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Aug 23
Funding Round
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Feb 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Director Joined
May 24
Director Joined
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Joined
Aug 24
Funding Round
Aug 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Left
May 25
Director Left
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
Director Joined
Jan 26
32
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

ENYEDY, Mark Joseph

Active
Occam Court, The Surrey Research Park, GuildfordGU2 7HJ
Born December 1963
Director
Appointed 02 May 2024

KREUZER, Florian Dominik

Active
Occam Court, The Surrey Research Park, GuildfordGU2 7HJ
Born September 1980
Director
Appointed 14 Nov 2023

MICHEL, Peter

Active
Occam Court, The Surrey Research Park, GuildfordGU2 7HJ
Born November 1988
Director
Appointed 04 Aug 2023

OTERI, Silvia Carla Chiara

Active
Occam Court, The Surrey Research Park, GuildfordGU2 7HJ
Born May 1971
Director
Appointed 14 Nov 2023

PRETORIUS, Sybrand Gerhardus

Active
Occam Court, The Surrey Research Park, GuildfordGU2 7HJ
Born April 1970
Director
Appointed 09 Jul 2024

RELJANOVIC, Miroslav

Active
Zagreb10000
Born October 1958
Director
Appointed 20 Nov 2023

TONKOVIC RELJANOVIC, Gordana

Active
Occam Court, The Surrey Research Park, GuildfordGU2 7HJ
Born August 1971
Director
Appointed 23 Apr 2024

WREATH, Jason Cody

Active
Occam Court, The Surrey Research Park, GuildfordGU2 7HJ
Born January 1976
Director
Appointed 01 Jan 2026

BLETCHER, Joanne

Resigned
Occam Court, The Surrey Research Park, GuildfordGU2 7HJ
Secretary
Appointed 25 Sept 2024
Resigned 31 Dec 2025

ALTER DOMUS (UK) LIMITED

Resigned
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 04 Aug 2023
Resigned 25 Sept 2024

ARMSTRONG, Paul Richard

Resigned
10th Floor, LondonEC3A 8BF
Born November 1973
Director
Appointed 04 Aug 2023
Resigned 13 Nov 2023

BRENHOUSE, Daniel

Resigned
Occam Court, The Surrey Research Park, GuildfordGU2 7HJ
Born February 1987
Director
Appointed 14 Nov 2023
Resigned 28 Apr 2025

HOGG, Christian Lawrence

Resigned
Occam Court, The Surrey Research Park, GuildfordGU2 7HJ
Born May 1965
Director
Appointed 27 Feb 2024
Resigned 21 Jul 2025

MOLTON, Matthew Leonard

Resigned
10th Floor, LondonEC3A 8BF
Born April 1983
Director
Appointed 04 Aug 2023
Resigned 21 Nov 2023

ROGGENTIN, Simon Mathias

Resigned
10th Floor, LondonEC3A 8BF
Born January 1980
Director
Appointed 30 Aug 2023
Resigned 14 Nov 2023

TROTT, Timothy Luke

Resigned
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 04 Aug 2023
Resigned 21 Nov 2023

Persons with significant control

1

Pall Mall, LondonSW1Y 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2023
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Capital Allotment Shares
4 December 2025
SH01Allotment of Shares
Capital Allotment Shares
19 November 2025
SH01Allotment of Shares
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Resolution
10 March 2025
RESOLUTIONSResolutions
Memorandum Articles
10 March 2025
MAMA
Second Filing Capital Allotment Shares
24 January 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
20 January 2025
RP04CS01RP04CS01
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 September 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
11 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 August 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 August 2024
RP04SH01RP04SH01
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Memorandum Articles
12 August 2024
MAMA
Resolution
12 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Change To A Person With Significant Control
3 July 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Resolution
22 June 2024
RESOLUTIONSResolutions
Memorandum Articles
22 June 2024
MAMA
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Memorandum Articles
16 November 2023
MAMA
Resolution
16 November 2023
RESOLUTIONSResolutions
Memorandum Articles
16 November 2023
MAMA
Capital Name Of Class Of Shares
16 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 November 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2023
NEWINCIncorporation