Background WavePink WaveYellow Wave

BLUEBIRD TOPCO LIMITED (15562589)

BLUEBIRD TOPCO LIMITED (15562589) is an active UK company. incorporated on 14 March 2024. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLUEBIRD TOPCO LIMITED has been registered for 2 years. Current directors include COOK, Kate Louise, HELMAN, Guy, MACMILLAN, Richard Paul Thomas and 2 others.

Company Number
15562589
Status
active
Type
ltd
Incorporated
14 March 2024
Age
2 years
Address
Floor 5 156 Great Charles Street, Birmingham, B3 3HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOK, Kate Louise, HELMAN, Guy, MACMILLAN, Richard Paul Thomas, ROUSE, Simon Paul, SPENCER, Celine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBIRD TOPCO LIMITED

BLUEBIRD TOPCO LIMITED is an active company incorporated on 14 March 2024 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLUEBIRD TOPCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15562589

LTD Company

Age

2 Years

Incorporated 14 March 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Floor 5 156 Great Charles Street Queensway Birmingham, B3 3HN,

Previous Addresses

The Porter Building Office 219 2nd Floor 1 Brunel Way Slough SL1 1FQ England
From: 24 March 2025To: 22 August 2025
10 Slingsby Place St Martins Courtyard London WC2E 9AB United Kingdom
From: 14 March 2024To: 24 March 2025
Timeline

15 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
Director Joined
Aug 24
Funding Round
Aug 24
Director Left
Jan 25
Capital Update
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Capital Update
Mar 25
Funding Round
Jul 25
Director Joined
Sept 25
Director Left
Jan 26
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COOK, Kate Louise

Active
156 Great Charles Street, BirminghamB3 3HN
Born November 1984
Director
Appointed 04 Feb 2025

HELMAN, Guy

Active
156 Great Charles Street, BirminghamB3 3HN
Born April 1984
Director
Appointed 23 May 2024

MACMILLAN, Richard Paul Thomas

Active
156 Great Charles Street, BirminghamB3 3HN
Born March 1970
Director
Appointed 01 Aug 2024

ROUSE, Simon Paul

Active
156 Great Charles Street, BirminghamB3 3HN
Born May 1974
Director
Appointed 23 May 2024

SPENCER, Celine

Active
156 Great Charles Street, BirminghamB3 3HN
Born September 1995
Director
Appointed 14 Mar 2024

CHOTAI, Kishan Ravi Yagnish

Resigned
St Martins Courtyard, LondonWC2E 9AB
Born October 1990
Director
Appointed 14 Mar 2024
Resigned 04 Feb 2025

SIDAT, Ravinder Ahmed

Resigned
St Martins Courtyard, LondonWC2E 9AB
Born September 1978
Director
Appointed 23 May 2024
Resigned 17 Jan 2025

WINN, Michael Nicholas

Resigned
Great Charles Street, BirminghamB3 3HN
Born August 1979
Director
Appointed 01 Sept 2025
Resigned 15 Jan 2026

Persons with significant control

1

27b Floral Street, LondonWC2E 9DP

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Mar 2024
Fundings
Financials
Latest Activities

Filing History

41

Change Sail Address Company With Old Address New Address
11 April 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Resolution
14 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 April 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
31 March 2025
SH19Statement of Capital
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
31 January 2025
SH19Statement of Capital
Legacy
31 January 2025
SH20SH20
Legacy
31 January 2025
CAP-SSCAP-SS
Resolution
31 January 2025
RESOLUTIONSResolutions
Resolution
31 January 2025
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
21 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 January 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 August 2024
RP04SH01RP04SH01
Capital Name Of Class Of Shares
25 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 August 2024
MAMA
Resolution
20 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 July 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Resolution
10 June 2024
RESOLUTIONSResolutions
Memorandum Articles
10 June 2024
MAMA
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
14 March 2024
NEWINCIncorporation