Background WavePink WaveYellow Wave

V TOPCO LIMITED (15894153)

V TOPCO LIMITED (15894153) is an active UK company. incorporated on 13 August 2024. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. V TOPCO LIMITED has been registered for 1 year. Current directors include BOWLES, Nathan Iestyn, DEVONSHIRE, Robert, SPARKS, Harry and 1 others.

Company Number
15894153
Status
active
Type
ltd
Incorporated
13 August 2024
Age
1 years
Address
Third Floor, Hodge House, 114-116 St. Mary Street, Cardiff, CF10 1DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWLES, Nathan Iestyn, DEVONSHIRE, Robert, SPARKS, Harry, WASS, Niall Fraser
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V TOPCO LIMITED

V TOPCO LIMITED is an active company incorporated on 13 August 2024 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. V TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15894153

LTD Company

Age

1 Years

Incorporated 13 August 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 December 2025 (3 months ago)
Period: 13 August 2024 - 31 December 2024(5 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Third Floor, Hodge House, 114-116 St. Mary Street Cardiff, CF10 1DY,

Previous Addresses

C/O Mml Capital Partners, Orion House 5 Upper St Martin's Ln, West End London WC2H 9EA United Kingdom
From: 13 August 2024To: 9 January 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
Owner Exit
Jul 25
Funding Round
Nov 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

COOPER, Nia

Active
St. Mary Street, CardiffCF10 1DY
Secretary
Appointed 17 Oct 2024

BOWLES, Nathan Iestyn

Active
St. Mary Street, CardiffCF10 1DY
Born September 1976
Director
Appointed 17 Oct 2024

DEVONSHIRE, Robert

Active
St. Mary Street, CardiffCF10 1DY
Born December 1983
Director
Appointed 13 Aug 2024

SPARKS, Harry

Active
St. Mary Street, CardiffCF10 1DY
Born January 1992
Director
Appointed 17 Oct 2024

WASS, Niall Fraser

Active
St. Mary Street, CardiffCF10 1DY
Born July 1969
Director
Appointed 17 Oct 2024

WALLIS, Ian Scott

Resigned
Orion House, LondonWC2H 9EA
Born July 1970
Director
Appointed 13 Aug 2024
Resigned 17 Oct 2024

Persons with significant control

3

2 Active
1 Ceased
5 Upper St. Martin's Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Jul 2025

Nathan Iestyn Bowles

Active
St. Mary Street, CardiffCF10 1DY
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2024
5 Upper St Martin’S Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Aug 2024
Ceased 03 Jul 2025
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2025
AAAnnual Accounts
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
23 September 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 January 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
19 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Resolution
8 November 2024
RESOLUTIONSResolutions
Memorandum Articles
8 November 2024
MAMA
Notification Of A Person With Significant Control
1 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Incorporation Company
13 August 2024
NEWINCIncorporation