Background WavePink WaveYellow Wave

LEDGER TOPCO LTD (15879372)

LEDGER TOPCO LTD (15879372) is an active UK company. incorporated on 6 August 2024. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LEDGER TOPCO LTD has been registered for 1 year. Current directors include COOKE, William Jack Sigrist, KENNERY, Lisa, KING, James Matthew and 1 others.

Company Number
15879372
Status
active
Type
ltd
Incorporated
6 August 2024
Age
1 years
Address
1 Air Street, Brighton, BN1 3FB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COOKE, William Jack Sigrist, KENNERY, Lisa, KING, James Matthew, ROSS, Charles Andrew
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEDGER TOPCO LTD

LEDGER TOPCO LTD is an active company incorporated on 6 August 2024 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. LEDGER TOPCO LTD was registered 1 year ago.(SIC: 64205)

Status

active

Active since 1 years ago

Company No

15879372

LTD Company

Age

1 Years

Incorporated 6 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to N/A

Next Due

Due by 6 May 2026
Period: 6 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

1 Air Street Brighton, BN1 3FB,

Previous Addresses

30 New Road Brighton BN1 1BN England
From: 10 January 2025To: 30 September 2025
4th Floor Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom
From: 6 August 2024To: 10 January 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Loan Secured
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Cleared
Apr 25
Loan Secured
Jul 25
Funding Round
Oct 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COOKE, William Jack Sigrist

Active
Air Street, BrightonBN1 3FB
Born June 1991
Director
Appointed 03 Oct 2024

KENNERY, Lisa

Active
Air Street, BrightonBN1 3FB
Born August 1982
Director
Appointed 03 Oct 2024

KING, James Matthew

Active
Air Street, BrightonBN1 3FB
Born November 1979
Director
Appointed 03 Oct 2024

ROSS, Charles Andrew

Active
Air Street, BrightonBN1 3FB
Born January 1988
Director
Appointed 06 Aug 2024

ROURKE, Matthew Joseph

Resigned
Atlas Chambers, BrightonBN1 2RE
Born September 1971
Director
Appointed 06 Aug 2024
Resigned 03 Oct 2024

Persons with significant control

1

Atlas Chambers, BrightonBN1 2RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2024
Fundings
Financials
Latest Activities

Filing History

19

Replacement Filing Of Confirmation Statement With Made Up Date
10 October 2025
RP01CS01RP01CS01
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Resolution
24 March 2025
RESOLUTIONSResolutions
Memorandum Articles
24 March 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Resolution
21 October 2024
RESOLUTIONSResolutions
Memorandum Articles
21 October 2024
MAMA
Capital Name Of Class Of Shares
18 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 October 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Incorporation Company
6 August 2024
NEWINCIncorporation