Background WavePink WaveYellow Wave

GARDEN TOPCO LTD (16606732)

GARDEN TOPCO LTD (16606732) is an active UK company. incorporated on 25 July 2025. with registered office in Rochester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GARDEN TOPCO LTD has been registered for 0 years. Current directors include CIABATTI, Francesco Chaluja, DELANEY, Matthew Forbes, MEZZULLO, William Guglielmo and 1 others.

Company Number
16606732
Status
active
Type
ltd
Incorporated
25 July 2025
Age
0 years
Address
Grain Rd, Rochester, ME3 0AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CIABATTI, Francesco Chaluja, DELANEY, Matthew Forbes, MEZZULLO, William Guglielmo, SCARGILL, Martin Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDEN TOPCO LTD

GARDEN TOPCO LTD is an active company incorporated on 25 July 2025 with the registered office located in Rochester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GARDEN TOPCO LTD was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16606732

LTD Company

Age

N/A Years

Incorporated 25 July 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

1 year left

Last Filed

Made up to N/A
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 25 April 2027
Period: 25 July 2025 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Grain Rd Wallend Rochester, ME3 0AB,

Previous Addresses

C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4Cl London EC3N 3AX United Kingdom
From: 25 July 2025To: 9 December 2025
Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jul 25
Director Joined
Aug 25
Funding Round
Aug 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Funding Round
Dec 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HILL, Teifion Mark

Active
Wallend, RochesterME3 0AB
Secretary
Appointed 29 Nov 2025

CIABATTI, Francesco Chaluja

Active
Wallend, RochesterME3 0AB
Born January 1988
Director
Appointed 29 Nov 2025

DELANEY, Matthew Forbes

Active
Wallend, RochesterME3 0AB
Born July 1986
Director
Appointed 25 Jul 2025

MEZZULLO, William Guglielmo

Active
Wallend, RochesterME3 0AB
Born June 1983
Director
Appointed 29 Nov 2025

SCARGILL, Martin Robert

Active
Wallend, RochesterME3 0AB
Born February 1976
Director
Appointed 29 Nov 2025

ENTITY CENTRAL CORPORATE SERVICES (UK) LIMITED

Resigned
6 Lloyds Avenue, LondonEC3N 3AX
Corporate secretary
Appointed 25 Jul 2025
Resigned 29 Nov 2025

BESSELL, James Stephen

Resigned
Wallend, RochesterME3 0AB
Born June 1977
Director
Appointed 05 Aug 2025
Resigned 29 Nov 2025

Persons with significant control

2

Windsor, BerkshireSL4 5GD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2025
6 Lloyds Avenue, LondonEC3N 3AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2025
Fundings
Financials
Latest Activities

Filing History

19

Memorandum Articles
18 December 2025
MAMA
Resolution
18 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Memorandum Articles
8 September 2025
MAMA
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 September 2025
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
29 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Incorporation Company
25 July 2025
NEWINCIncorporation