Background WavePink WaveYellow Wave

STACK TOPCO LIMITED (15150381)

STACK TOPCO LIMITED (15150381) is an active UK company. incorporated on 20 September 2023. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STACK TOPCO LIMITED has been registered for 2 years. Current directors include ROBINSON, Hugo Edward William, TILLMAN, James Oliver, WINCH, Martin and 1 others.

Company Number
15150381
Status
active
Type
ltd
Incorporated
20 September 2023
Age
2 years
Address
Patrick House Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROBINSON, Hugo Edward William, TILLMAN, James Oliver, WINCH, Martin, WINCH, Neill
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STACK TOPCO LIMITED

STACK TOPCO LIMITED is an active company incorporated on 20 September 2023 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STACK TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15150381

LTD Company

Age

2 Years

Incorporated 20 September 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 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

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne, NE12 8EG,

Previous Addresses

27 Hanson Street London W1W 6TR United Kingdom
From: 20 September 2023To: 29 October 2025
Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Sept 23
New Owner
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Jan 24
Funding Round
Feb 26
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

ROBINSON, Hugo Edward William

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born March 1973
Director
Appointed 29 Dec 2023

TILLMAN, James Oliver

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1980
Director
Appointed 20 Sept 2023

WINCH, Martin

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born October 1965
Director
Appointed 29 Dec 2023

WINCH, Neill

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964
Director
Appointed 29 Dec 2023

Persons with significant control

2

Mr Neill Aidan Winch

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Dec 2023
Hanson Street, LondonW1W 6TR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Sept 2023
Fundings
Financials
Latest Activities

Filing History

17

Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
29 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Memorandum Articles
21 January 2024
MAMA
Resolution
21 January 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 January 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 January 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 September 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2023
NEWINCIncorporation