Background WavePink WaveYellow Wave

STEIN (TOPCO) LIMITED (15140623)

STEIN (TOPCO) LIMITED (15140623) is an active UK company. incorporated on 15 September 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.. STEIN (TOPCO) LIMITED has been registered for 2 years. Current directors include CRAWLEY, Thomas Christian, HICKEY, Priya Ruth.

Company Number
15140623
Status
active
Type
ltd
Incorporated
15 September 2023
Age
2 years
Address
First Floor, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRAWLEY, Thomas Christian, HICKEY, Priya Ruth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEIN (TOPCO) LIMITED

STEIN (TOPCO) LIMITED is an active company incorporated on 15 September 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.. STEIN (TOPCO) LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15140623

LTD Company

Age

2 Years

Incorporated 15 September 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 16 June 2025 (10 months ago)
Period: 15 September 2023 - 31 December 2024(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

First Floor 85 Great Portland Street London, W1W 7LT,

Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
May 24
Funding Round
May 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Funding Round
Aug 25
Funding Round
Nov 25
6
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

SUMNER, Bernard

Active
85 Great Portland Street, LondonW1W 7LT
Secretary
Appointed 15 Sept 2023

CRAWLEY, Thomas Christian

Active
85 Great Portland Street, LondonW1W 7LT
Born June 1986
Director
Appointed 15 Sept 2023

HICKEY, Priya Ruth

Active
85 Great Portland Street, LondonW1W 7LT
Born July 1980
Director
Appointed 15 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Feb 2025
85 Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2023
Ceased 18 Feb 2025
85 Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Sept 2023
Ceased 18 Feb 2025
Fundings
Financials
Latest Activities

Filing History

20

Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
10 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 June 2024
RP04SH01RP04SH01
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Change To A Person With Significant Control
16 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
15 September 2023
NEWINCIncorporation