Background WavePink WaveYellow Wave

SIMPSON TRAVEL TOPCO LIMITED (15432266)

SIMPSON TRAVEL TOPCO LIMITED (15432266) is an active UK company. incorporated on 22 January 2024. with registered office in Richmond. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIMPSON TRAVEL TOPCO LIMITED has been registered for 2 years. Current directors include BUTLER, Daniel Ross, CARTER, Paul Andrew, JENKINS, Jon Robert and 3 others.

Company Number
15432266
Status
active
Type
ltd
Incorporated
22 January 2024
Age
2 years
Address
26 Oriel House The Quadrant, Richmond, TW9 1DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTLER, Daniel Ross, CARTER, Paul Andrew, JENKINS, Jon Robert, JOHNSON, Luke Oliver, PYKE, Edward, SIMPSON, Mathew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON TRAVEL TOPCO LIMITED

SIMPSON TRAVEL TOPCO LIMITED is an active company incorporated on 22 January 2024 with the registered office located in Richmond. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIMPSON TRAVEL TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15432266

LTD Company

Age

2 Years

Incorporated 22 January 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 22 January 2024 - 31 October 2024(10 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

TOPCO 0124 LIMITED
From: 22 January 2024To: 9 May 2024
Contact
Address

26 Oriel House The Quadrant Richmond, TW9 1DL,

Previous Addresses

31 North Row London W1K 6DA United Kingdom
From: 22 January 2024To: 3 April 2024
Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Loan Secured
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Share Issue
Apr 24
Director Joined
Oct 24
Funding Round
Nov 24
Funding Round
Dec 24
Capital Reduction
Apr 25
Share Buyback
May 25
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

THAKORE, Jai

Active
The Quadrant, RichmondTW9 1DL
Secretary
Appointed 04 Sept 2025

BUTLER, Daniel Ross

Active
The Quadrant, RichmondTW9 1DL
Born April 1980
Director
Appointed 01 Oct 2024

CARTER, Paul Andrew

Active
The Quadrant, RichmondTW9 1DL
Born March 1965
Director
Appointed 19 Mar 2024

JENKINS, Jon Robert

Active
North Row, LondonW1K 6DA
Born June 1987
Director
Appointed 22 Jan 2024

JOHNSON, Luke Oliver

Active
North Row, LondonW1K 6DA
Born February 1962
Director
Appointed 22 Jan 2024

PYKE, Edward

Active
The Quadrant, RichmondTW9 1DL
Born May 1985
Director
Appointed 19 Mar 2024

SIMPSON, Mathew James

Active
The Quadrant, RichmondTW9 1DL
Born April 1973
Director
Appointed 19 Mar 2024

SIMPSON, Daniel Antonios

Resigned
The Quadrant, RichmondTW9 1DL
Born September 1974
Director
Appointed 19 Mar 2024
Resigned 19 Mar 2024

Persons with significant control

1

Luke Oliver Johnson

Active
North Row, LondonW1K 6DA
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2024
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
20 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 April 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
9 May 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
21 April 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 April 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 April 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Incorporation Company
22 January 2024
NEWINCIncorporation