Background WavePink WaveYellow Wave

CREDIT COMPLIANCE TOPCO LIMITED (16117023)

CREDIT COMPLIANCE TOPCO LIMITED (16117023) is an active UK company. incorporated on 4 December 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.. CREDIT COMPLIANCE TOPCO LIMITED has been registered for 1 year. Current directors include GARLICK, Phillip Edward, LORD, Simon Martin, WHALEY, Timothy John.

Company Number
16117023
Status
active
Type
ltd
Incorporated
4 December 2024
Age
1 years
Address
Second Floor, Atlas House, Leeds, LS1 2HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARLICK, Phillip Edward, LORD, Simon Martin, WHALEY, Timothy John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDIT COMPLIANCE TOPCO LIMITED

CREDIT COMPLIANCE TOPCO LIMITED is an active company incorporated on 4 December 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.. CREDIT COMPLIANCE TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16117023

LTD Company

Age

1 Years

Incorporated 4 December 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 31 July 2026
Period: 4 December 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Second Floor, Atlas House King Street Leeds, LS1 2HL,

Previous Addresses

First Floor 14 Castle Street Liverpool L2 0NE United Kingdom
From: 4 December 2024To: 4 March 2025
Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Dec 24
Loan Secured
Feb 25
Funding Round
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Funding Round
Jun 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
Capital Reduction
Jan 26
Share Buyback
Feb 26
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GARLICK, Phillip Edward

Active
King Street, LeedsLS1 2HL
Born February 1970
Director
Appointed 03 Feb 2025

LORD, Simon Martin

Active
King Street, LeedsLS1 2HL
Born June 1971
Director
Appointed 04 Dec 2024

WHALEY, Timothy John

Active
King Street, LeedsLS1 2HL
Born June 1969
Director
Appointed 03 Feb 2025

Persons with significant control

1

14 Castle Street, LiverpoolL2 0NE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Dec 2024
Fundings
Financials
Latest Activities

Filing History

21

Capital Variation Of Rights Attached To Shares
18 February 2026
SH10Notice of Particulars of Variation
Memorandum Articles
18 February 2026
MAMA
Resolution
18 February 2026
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 January 2026
SH06Cancellation of Shares
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 December 2025
AA01Change of Accounting Reference Date
Capital Cancellation Shares
10 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
30 June 2025
MAMA
Resolution
30 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Resolution
11 February 2025
RESOLUTIONSResolutions
Memorandum Articles
11 February 2025
MAMA
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Incorporation Company
4 December 2024
NEWINCIncorporation