Background WavePink WaveYellow Wave

CARTHAGE TOPCO LTD (15791519)

CARTHAGE TOPCO LTD (15791519) is an active UK company. incorporated on 20 June 2024. 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.. CARTHAGE TOPCO LTD has been registered for 1 year. Current directors include CLARKE, Samantha Jo, GIBSON, Elizabeth Anne, HORNER, Graham Alton and 2 others.

Company Number
15791519
Status
active
Type
ltd
Incorporated
20 June 2024
Age
1 years
Address
Unit 1.06, Barley Mow Centre Unit 1.06, Barley Mow Centre, London, W4 4PH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARKE, Samantha Jo, GIBSON, Elizabeth Anne, HORNER, Graham Alton, LINEY, Peter Richard, WILLIAMS, Harry David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTHAGE TOPCO LTD

CARTHAGE TOPCO LTD is an active company incorporated on 20 June 2024 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.. CARTHAGE TOPCO LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15791519

LTD Company

Age

1 Years

Incorporated 20 June 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 20 June 2024 - 31 December 2024(7 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Unit 1.06, Barley Mow Centre Unit 1.06, Barley Mow Centre 10 Barley Mow Passage London, W4 4PH,

Previous Addresses

Unit Bm2S.08 Barley Mow Centre, 10 Barley Mow Pass Barley Mow Passage London W4 4PH England
From: 29 January 2025To: 2 January 2026
Eardley House 182-184 Campden Hill Road London W8 7AS United Kingdom
From: 20 June 2024To: 29 January 2025
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Funding Round
Aug 24
Share Issue
Aug 24
Director Joined
Jan 25
Funding Round
Aug 25
Director Joined
Dec 25
Director Left
Jan 26
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CLARKE, Samantha Jo

Active
Unit 1.06, Barley Mow Centre, LondonW4 4PH
Born March 1986
Director
Appointed 21 Jan 2025

GIBSON, Elizabeth Anne

Active
Unit 1.06, Barley Mow Centre, LondonW4 4PH
Born June 1960
Director
Appointed 25 Jul 2024

HORNER, Graham Alton

Active
Unit 1.06, Barley Mow Centre, LondonW4 4PH
Born August 1977
Director
Appointed 01 Dec 2025

LINEY, Peter Richard

Active
Unit 1.06, Barley Mow Centre, LondonW4 4PH
Born September 1959
Director
Appointed 25 Jul 2024

WILLIAMS, Harry David

Active
Unit 1.06, Barley Mow Centre, LondonW4 4PH
Born December 1988
Director
Appointed 20 Jun 2024

CHARRINGTON, Fiona Meredith

Resigned
Barley Mow Passage, LondonW4 4PH
Born August 1973
Director
Appointed 25 Jul 2024
Resigned 31 Dec 2025

Persons with significant control

2

182-184 Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 20 Jun 2024
182-184 Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

21

Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
2 September 2025
AAAnnual Accounts
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
21 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 August 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Resolution
12 August 2024
RESOLUTIONSResolutions
Memorandum Articles
7 August 2024
MAMA
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 June 2024
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2024
NEWINCIncorporation