Background WavePink WaveYellow Wave

KRUGER TOPCO LIMITED (15922632)

KRUGER TOPCO LIMITED (15922632) is an active UK company. incorporated on 28 August 2024. with registered office in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KRUGER TOPCO LIMITED has been registered for 1 year. Current directors include BROWNING, James Scott, CLARKE, John Paul, EGERTON, Stephen and 2 others.

Company Number
15922632
Status
active
Type
ltd
Incorporated
28 August 2024
Age
1 years
Address
Rhino House, Ellesmere Port, CH65 4DR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWNING, James Scott, CLARKE, John Paul, EGERTON, Stephen, KIRKBY, Alex, PRINCE, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRUGER TOPCO LIMITED

KRUGER TOPCO LIMITED is an active company incorporated on 28 August 2024 with the registered office located in Ellesmere Port. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KRUGER TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15922632

LTD Company

Age

1 Years

Incorporated 28 August 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 28 August 2024 - 30 April 2025(9 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Rhino House Deans Road Ellesmere Port, CH65 4DR,

Timeline

16 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Oct 24
Share Issue
Oct 24
Funding Round
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
Director Joined
Feb 26
Director Left
Feb 26
Loan Secured
Mar 26
Capital Update
Mar 26
Funding Round
Mar 26
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BROWNING, James Scott

Active
Deans Road, Ellesmere PortCH65 4DR
Born January 1966
Director
Appointed 02 Feb 2026

CLARKE, John Paul

Active
Deans Road, Ellesmere PortCH65 4DR
Born January 1981
Director
Appointed 13 Sept 2024

EGERTON, Stephen

Active
Deans Road, Ellesmere PortCH65 4DR
Born June 1966
Director
Appointed 28 Aug 2024

KIRKBY, Alex

Active
Deans Road, Ellesmere PortCH65 4DR
Born January 1994
Director
Appointed 13 Sept 2024

PRINCE, James

Active
Deans Road, Ellesmere PortCH65 4DR
Born May 1987
Director
Appointed 13 Sept 2024

JACOBSON, Gary Terence

Resigned
Deans Road, Ellesmere PortCH65 4DR
Born August 1967
Director
Appointed 13 Sept 2024
Resigned 29 Jan 2026

Persons with significant control

2

Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2024

Mr Stephen Egerton

Active
Deans Road, Ellesmere PortCH65 4DR
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2024
Fundings
Financials
Latest Activities

Filing History

34

Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Resolution
16 March 2026
RESOLUTIONSResolutions
Memorandum Articles
16 March 2026
MAMA
Capital Statement Capital Company With Date Currency Figure
12 March 2026
SH19Statement of Capital
Legacy
12 March 2026
SH20SH20
Legacy
12 March 2026
CAP-SSCAP-SS
Resolution
12 March 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Legacy
18 February 2026
RP04SH01RP04SH01
Resolution
7 February 2026
RESOLUTIONSResolutions
Resolution
7 February 2026
RESOLUTIONSResolutions
Resolution
7 February 2026
RESOLUTIONSResolutions
Resolution
7 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 October 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 October 2024
MAMA
Resolution
3 October 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 September 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 August 2024
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2024
NEWINCIncorporation