Background WavePink WaveYellow Wave

CALDERA TOPCO LIMITED (16064417)

CALDERA TOPCO LIMITED (16064417) is an active UK company. incorporated on 6 November 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CALDERA TOPCO LIMITED has been registered for 1 year. Current directors include JONES, Lucy Charlotte, MARSHALL, Gareth Robertson, MITCHELL, Samuel Paul Stewart and 7 others.

Company Number
16064417
Status
active
Type
ltd
Incorporated
6 November 2024
Age
1 years
Address
70 St. Mary Axe, London, EC3A 8BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Lucy Charlotte, MARSHALL, Gareth Robertson, MITCHELL, Samuel Paul Stewart, PENDER, Stuart Macpherson, PHILLIPS, Edward Anthony Bassett, PIASECKI, Mark, SHEEHAN, Matthew, SUTHERLAND, Ian Ronald, SWANN, Kathryn, WAKEFORD, Clare Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDERA TOPCO LIMITED

CALDERA TOPCO LIMITED is an active company incorporated on 6 November 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CALDERA TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16064417

LTD Company

Age

1 Years

Incorporated 6 November 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 6 November 2024 (1 year ago)

Next Due

Due by 6 August 2026
Period: 6 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

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

70 St. Mary Axe London, EC3A 8BE,

Previous Addresses

Procession House 55 Ludgate Hill London EC4M 7JW United Kingdom
From: 6 November 2024To: 18 December 2024
Timeline

38 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Share Issue
Dec 24
Funding Round
Jan 25
Funding Round
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Capital Update
Jun 25
Funding Round
Jun 25
Capital Update
Jul 25
Capital Reduction
Jul 25
Capital Reduction
Aug 25
Capital Update
Aug 25
Funding Round
Aug 25
Share Buyback
Aug 25
Director Joined
Sept 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Capital Update
Oct 25
Funding Round
Oct 25
Share Buyback
Oct 25
Capital Update
Nov 25
Director Joined
Dec 25
Capital Update
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Update
Dec 25
Capital Reduction
Jan 26
Share Buyback
Jan 26
Funding Round
Feb 26
Capital Reduction
Feb 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
Share Buyback
Feb 26
Capital Update
Mar 26
29
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

JONES, Lucy Charlotte

Active
St. Mary Axe, LondonEC3A 8BE
Born June 1972
Director
Appointed 06 Feb 2025

MARSHALL, Gareth Robertson

Active
St. Mary Axe, LondonEC3A 8BE
Born June 1982
Director
Appointed 12 Dec 2024

MITCHELL, Samuel Paul Stewart

Active
St. Mary Axe, LondonEC3A 8BE
Born April 1979
Director
Appointed 25 Nov 2025

PENDER, Stuart Macpherson

Active
St. Mary Axe, LondonEC3A 8BE
Born June 1965
Director
Appointed 12 Dec 2024

PHILLIPS, Edward Anthony Bassett

Active
St. Mary Axe, LondonEC3A 8BE
Born May 1978
Director
Appointed 06 Feb 2025

PIASECKI, Mark

Active
St. Mary Axe, LondonEC3A 8BE
Born January 1980
Director
Appointed 06 Nov 2024

SHEEHAN, Matthew

Active
St. Mary Axe, LondonEC3A 8BE
Born September 1988
Director
Appointed 06 Nov 2024

SUTHERLAND, Ian Ronald

Active
St. Mary Axe, LondonEC3A 8BE
Born March 1970
Director
Appointed 06 Feb 2025

SWANN, Kathryn

Active
St. Mary Axe, LondonEC3A 8BE
Born December 1964
Director
Appointed 07 Aug 2025

WAKEFORD, Clare Marie

Active
St. Mary Axe, LondonEC3A 8BE
Born February 1972
Director
Appointed 06 Feb 2025
Fundings
Financials
Latest Activities

Filing History

69

Capital Statement Capital Company With Date Currency Figure
6 March 2026
SH19Statement of Capital
Resolution
6 March 2026
RESOLUTIONSResolutions
Legacy
6 March 2026
CAP-SSCAP-SS
Legacy
6 March 2026
SH20SH20
Capital Cancellation Shares
4 February 2026
SH06Cancellation of Shares
Capital Cancellation Shares
4 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 February 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Legacy
15 January 2026
ANNOTATIONANNOTATION
Capital Cancellation Shares
15 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
18 December 2025
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
SH20SH20
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 December 2025
SH19Statement of Capital
Legacy
9 December 2025
SH20SH20
Legacy
9 December 2025
CAP-SSCAP-SS
Resolution
9 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 November 2025
SH19Statement of Capital
Legacy
31 October 2025
RP01SH01RP01SH01
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
27 October 2025
SH03Return of Purchase of Own Shares
Legacy
24 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 October 2025
SH19Statement of Capital
Legacy
24 October 2025
CAP-SSCAP-SS
Resolution
24 October 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
17 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 September 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
22 August 2025
SH03Return of Purchase of Own Shares
Resolution
15 August 2025
RESOLUTIONSResolutions
Memorandum Articles
15 August 2025
MAMA
Legacy
13 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 August 2025
SH19Statement of Capital
Legacy
13 August 2025
CAP-SSCAP-SS
Resolution
13 August 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
12 August 2025
SH06Cancellation of Shares
Capital Cancellation Shares
1 August 2025
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
8 July 2025
SH19Statement of Capital
Legacy
8 July 2025
SH20SH20
Legacy
8 July 2025
CAP-SSCAP-SS
Resolution
8 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Memorandum Articles
6 June 2025
MAMA
Legacy
5 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 June 2025
SH19Statement of Capital
Legacy
5 June 2025
CAP-SSCAP-SS
Resolution
5 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Memorandum Articles
24 December 2024
MAMA
Resolution
24 December 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 December 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 November 2024
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2024
NEWINCIncorporation