Background WavePink WaveYellow Wave

REDINI TOPCO LIMITED (15088338)

REDINI TOPCO LIMITED (15088338) is an active UK company. incorporated on 22 August 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REDINI TOPCO LIMITED has been registered for 2 years. Current directors include BATEMAN, Michael William, GEE, Oliver James, JOSEPH, Adam Joel and 1 others.

Company Number
15088338
Status
active
Type
ltd
Incorporated
22 August 2023
Age
2 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BATEMAN, Michael William, GEE, Oliver James, JOSEPH, Adam Joel, STRACHAN, Hugo Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDINI TOPCO LIMITED

REDINI TOPCO LIMITED is an active company incorporated on 22 August 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REDINI TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15088338

LTD Company

Age

2 Years

Incorporated 22 August 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 22 August 2023To: 31 August 2023
Timeline

34 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Oct 23
Share Issue
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Owner Exit
Jun 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
24
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 29 Aug 2023

BATEMAN, Michael William

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1989
Director
Appointed 22 Sept 2023

GEE, Oliver James

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1985
Director
Appointed 22 Sept 2023

JOSEPH, Adam Joel

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1981
Director
Appointed 29 Aug 2023

STRACHAN, Hugo Alexander

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1990
Director
Appointed 29 Aug 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 22 Aug 2023
Resigned 29 Aug 2023

MAURICIO, Isabela Nunes

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1986
Director
Appointed 31 Aug 2023
Resigned 22 Sept 2023

WONG, Tina Lee Yun

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born October 1981
Director
Appointed 22 Aug 2023
Resigned 29 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2025
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2023
Ceased 02 Jun 2025
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2023
Ceased 29 Aug 2023
Fundings
Financials
Latest Activities

Filing History

64

Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Legacy
17 September 2025
RP04SH01RP04SH01
Legacy
17 September 2025
RP04SH01RP04SH01
Legacy
17 September 2025
RP04SH01RP04SH01
Legacy
17 September 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Capital Allotment Shares
11 August 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Capital Allotment Shares
9 January 2025
SH01Allotment of Shares
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 March 2024
SH01Allotment of Shares
Change Person Secretary Company With Change Date
6 March 2024
CH03Change of Secretary Details
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 November 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 October 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Resolution
12 October 2023
RESOLUTIONSResolutions
Memorandum Articles
12 October 2023
MAMA
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Resolution
27 September 2023
RESOLUTIONSResolutions
Memorandum Articles
27 September 2023
MAMA
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
31 August 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
31 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Incorporation Company
22 August 2023
NEWINCIncorporation