Background WavePink WaveYellow Wave

MAGNOLIA TOPCO LIMITED (15799686)

MAGNOLIA TOPCO LIMITED (15799686) is an active UK company. incorporated on 24 June 2024. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAGNOLIA TOPCO LIMITED has been registered for 1 year. Current directors include DURLING, Christopher Jonathan, NEUWIRTH, Daniel, O'KEEFE, Connor and 2 others.

Company Number
15799686
Status
active
Type
ltd
Incorporated
24 June 2024
Age
1 years
Address
5th Floor, Westfield House, Sheffield, S1 3FZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DURLING, Christopher Jonathan, NEUWIRTH, Daniel, O'KEEFE, Connor, PULLAN-TURNER, Louis, ROBERTS, William Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNOLIA TOPCO LIMITED

MAGNOLIA TOPCO LIMITED is an active company incorporated on 24 June 2024 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAGNOLIA TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15799686

LTD Company

Age

1 Years

Incorporated 24 June 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 24 June 2024 - 31 August 2024(3 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

5th Floor, Westfield House 60 Charter Row Sheffield, S1 3FZ,

Previous Addresses

First Floor (South) Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG United Kingdom
From: 9 January 2025To: 23 February 2026
Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom
From: 24 June 2024To: 9 January 2025
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Aug 24
Funding Round
Oct 24
Director Joined
Jan 25
Capital Reduction
Jan 25
Share Buyback
Feb 25
Capital Update
May 25
Funding Round
May 25
Funding Round
Sept 25
Share Buyback
Oct 25
Capital Reduction
Nov 25
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

DURLING, Christopher Jonathan

Active
60 Charter Row, SheffieldS1 3FZ
Born February 1983
Director
Appointed 02 Dec 2024

NEUWIRTH, Daniel

Active
50 Broadway, LondonSW1H 0DB
Born November 1972
Director
Appointed 24 Jun 2024

O'KEEFE, Connor

Active
50 Broadway, LondonSW1H 0DB
Born December 1989
Director
Appointed 24 Jun 2024

PULLAN-TURNER, Louis

Active
50 Broadway, LondonSW1H 0DB
Born May 1994
Director
Appointed 24 Jun 2024

ROBERTS, William Joseph

Active
60 Charter Row, SheffieldS1 3FZ
Born July 1978
Director
Appointed 11 Jul 2024

Persons with significant control

2

Mr Daniel Neuwirth

Active
50 Broadway, LondonSW1H 0DB
Born November 1972

Nature of Control

Significant influence or control
Notified 24 Jun 2024

Mr Lincoln Frank

Active
50 Broadway, LondonSW1H 0DB
Born February 1957

Nature of Control

Significant influence or control
Notified 24 Jun 2024
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Capital Cancellation Shares
17 November 2025
SH06Cancellation of Shares
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Resolution
3 November 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 October 2025
SH03Return of Purchase of Own Shares
Legacy
28 October 2025
RP01SH01RP01SH01
Resolution
8 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 June 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Legacy
19 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 May 2025
SH19Statement of Capital
Legacy
19 May 2025
CAP-SSCAP-SS
Resolution
19 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
4 February 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 January 2025
SH06Cancellation of Shares
Resolution
31 January 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
10 September 2024
AA01Change of Accounting Reference Date
Resolution
19 August 2024
RESOLUTIONSResolutions
Memorandum Articles
19 August 2024
MAMA
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 June 2024
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2024
NEWINCIncorporation