Background WavePink WaveYellow Wave

VINTER ESTATES TOPCO LIMITED (15838814)

VINTER ESTATES TOPCO LIMITED (15838814) is an active UK company. incorporated on 15 July 2024. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. VINTER ESTATES TOPCO LIMITED has been registered for 1 year. Current directors include HUNTER, David Mark.

Company Number
15838814
Status
active
Type
ltd
Incorporated
15 July 2024
Age
1 years
Address
Leigh House, Leeds, LS1 2JT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUNTER, David Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINTER ESTATES TOPCO LIMITED

VINTER ESTATES TOPCO LIMITED is an active company incorporated on 15 July 2024 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. VINTER ESTATES TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15838814

LTD Company

Age

1 Years

Incorporated 15 July 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 15 July 2024 - 31 March 2025(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Leigh House 28-32 St Paul's Street Leeds, LS1 2JT,

Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
New Owner
Nov 24
Funding Round
Nov 24
Funding Round
Apr 25
Capital Update
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HUNTER, David Mark

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born April 1962
Director
Appointed 15 Jul 2024

VINCENT, Andrew

Resigned
28-32 St Paul's Street, LeedsLS1 2JT
Born March 1956
Director
Appointed 15 Jul 2024
Resigned 25 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Vincent

Ceased
28-32 St Paul's Street, LeedsLS1 2JT
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2024
Ceased 29 Apr 2025

Mr David Mark Hunter

Active
28-32 St Paul's Street, LeedsLS1 2JT
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Memorandum Articles
7 May 2025
MAMA
Capital Name Of Class Of Shares
7 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 May 2025
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
30 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
29 April 2025
SH19Statement of Capital
Legacy
29 April 2025
SH20SH20
Legacy
29 April 2025
CAP-SSCAP-SS
Resolution
29 April 2025
RESOLUTIONSResolutions
Resolution
22 April 2025
RESOLUTIONSResolutions
Memorandum Articles
22 April 2025
MAMA
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 November 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
6 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 November 2024
PSC04Change of PSC Details
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
16 July 2024
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2024
NEWINCIncorporation