Background WavePink WaveYellow Wave

CATHEDRAL TOPCO LIMITED (15052782)

CATHEDRAL TOPCO LIMITED (15052782) is an active UK company. incorporated on 7 August 2023. with registered office in Eastleigh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CATHEDRAL TOPCO LIMITED has been registered for 2 years. Current directors include LEWIS, Adam Stephen, PEIRCE, Christopher Mark, SQUIER, Martin and 2 others.

Company Number
15052782
Status
active
Type
ltd
Incorporated
7 August 2023
Age
2 years
Address
Fire House Mayflower Close, Eastleigh, SO53 4AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEWIS, Adam Stephen, PEIRCE, Christopher Mark, SQUIER, Martin, TITLEY, Mitchell Cunningham, WIELAND, Phil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHEDRAL TOPCO LIMITED

CATHEDRAL TOPCO LIMITED is an active company incorporated on 7 August 2023 with the registered office located in Eastleigh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CATHEDRAL TOPCO LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15052782

LTD Company

Age

2 Years

Incorporated 7 August 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Fire House Mayflower Close Chandler's Ford Eastleigh, SO53 4AR,

Previous Addresses

Fire House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR United Kingdom
From: 7 August 2023To: 26 April 2024
Timeline

19 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Dec 23
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Apr 25
Director Left
May 25
Funding Round
Jun 25
Director Joined
Aug 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
Funding Round
Mar 26
7
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LEWIS, Adam Stephen

Active
1-3 College Hill, LondonEC4R 2RA
Born January 1982
Director
Appointed 07 Aug 2023

PEIRCE, Christopher Mark

Active
Mayflower Close, EastleighSO53 4AR
Born June 1987
Director
Appointed 28 Nov 2025

SQUIER, Martin

Active
1-3 College Hill, LondonEC4R 2RA
Born May 1982
Director
Appointed 07 Aug 2023

TITLEY, Mitchell Cunningham

Active
Mayflower Close, EastleighSO53 4AR
Born May 1972
Director
Appointed 26 Feb 2026

WIELAND, Phil

Active
Mayflower Close, EastleighSO53 4AR
Born May 1973
Director
Appointed 14 Jul 2025

CHENNELL, David John

Resigned
Mayflower Close, EastleighSO53 4AR
Born February 1979
Director
Appointed 23 Nov 2023
Resigned 31 Jan 2025

HARRISON, Russell

Resigned
Mayflower Close, EastleighSO53 4AR
Born January 1985
Director
Appointed 31 Jan 2025
Resigned 26 Feb 2026

HAYNES, Charles John Edmund

Resigned
Mayflower Close, EastleighSO53 4AR
Born April 1971
Director
Appointed 23 Nov 2023
Resigned 28 Nov 2025

RINGROSE, Adrian Michael

Resigned
Mayflower Close, EastleighSO53 4AR
Born April 1967
Director
Appointed 23 Nov 2023
Resigned 31 Mar 2025

Persons with significant control

1

Level 9, The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2023
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
26 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 February 2026
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Memorandum Articles
3 July 2025
MAMA
Resolution
3 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Resolution
3 June 2025
RESOLUTIONSResolutions
Memorandum Articles
3 June 2025
MAMA
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 February 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Resolution
28 November 2024
RESOLUTIONSResolutions
Resolution
28 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
5 November 2024
AAAnnual Accounts
Resolution
29 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Memorandum Articles
29 July 2024
MAMA
Resolution
29 July 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
15 December 2023
RP04SH01RP04SH01
Memorandum Articles
11 December 2023
MAMA
Resolution
10 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
7 August 2023
NEWINCIncorporation