23.5 DEGREES TOPCO LIMITED

Register to unlock more data on OkredoRegister

23.5 DEGREES TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09180152

Incorporation date

18/08/2014

Size

Full

Contacts

Registered address

Registered address

Building 7 Chiswick Park, 566 Chiswick High Road, London W4 5YGCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2014)
dot icon18/04/2026
Group of companies' accounts made up to 2025-09-28
dot icon25/03/2026
Satisfaction of charge 091801520002 in full
dot icon18/03/2026
Satisfaction of charge 091801520003 in full
dot icon10/02/2026
Previous accounting period shortened from 2025-09-29 to 2025-09-28
dot icon05/02/2026
Registered office address changed from Building 7 Chiswick Park 556 Chiswick High Road London W4 5YG England to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 2026-02-05
dot icon07/01/2026
Current accounting period shortened from 2026-09-29 to 2026-09-28
dot icon20/12/2025
Resolutions
dot icon17/11/2025
Cessation of Starbucks Corporation as a person with significant control on 2025-11-14
dot icon17/11/2025
Notification of Starbucks Coffee Holdings (Uk) Limited as a person with significant control on 2025-11-14
dot icon26/08/2025
Confirmation statement made on 2025-08-18 with updates
dot icon31/07/2025
Statement by Directors
dot icon31/07/2025
Resolutions
dot icon31/07/2025
Solvency Statement dated 30/07/25
dot icon31/07/2025
Statement of capital on 2025-07-31
dot icon09/06/2025
Current accounting period extended from 2025-08-31 to 2025-09-29
dot icon25/04/2025
Full accounts made up to 2024-08-31
dot icon30/01/2025
Change of share class name or designation
dot icon30/01/2025
Change of share class name or designation
dot icon30/01/2025
Consolidation of shares on 2025-01-22
dot icon29/01/2025
Registered office address changed from 3 Hedge End Retail Park, Charles Watts Way Hedge End Southampton Hampshire SO30 4RT England to Building 7 Chiswick Park 556 Chiswick High Road London W4 5YG on 2025-01-29
dot icon29/01/2025
Statement of capital following an allotment of shares on 2025-01-22
dot icon29/01/2025
Resolutions
dot icon24/10/2024
Notification of Starbucks Corporation as a person with significant control on 2024-10-14
dot icon23/10/2024
Cessation of Mark Hepburn as a person with significant control on 2024-10-14
dot icon23/10/2024
Cessation of Connection Capital Llp as a person with significant control on 2024-10-14
dot icon18/10/2024
Termination of appointment of Gateley Secretaries Limited as a secretary on 2024-10-14
dot icon18/10/2024
Termination of appointment of Jonathan Bradley Cleland as a director on 2024-10-14
dot icon18/10/2024
Termination of appointment of Luca Contardo as a director on 2024-10-14
dot icon18/10/2024
Termination of appointment of Barry Joseph Mulholland as a director on 2024-10-14
dot icon18/10/2024
Termination of appointment of Mark Hepburn as a director on 2024-10-14
dot icon18/10/2024
Appointment of Mrs Alex Rayner as a director on 2024-10-14
dot icon18/10/2024
Appointment of Mr Michael Lingham as a director on 2024-10-14
dot icon18/10/2024
Termination of appointment of Mark Snaith as a director on 2024-10-14
dot icon21/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon10/07/2024
Satisfaction of charge 091801520004 in full
dot icon10/07/2024
Satisfaction of charge 091801520001 in full
dot icon10/07/2024
Cessation of Gateley Custodian and Nominee Services Limited as a person with significant control on 2016-04-06
dot icon21/12/2023
Group of companies' accounts made up to 2023-08-31
dot icon23/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon17/01/2023
Group of companies' accounts made up to 2022-08-31
dot icon24/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon04/01/2022
Group of companies' accounts made up to 2021-08-31
dot icon19/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon21/01/2021
Group of companies' accounts made up to 2020-08-31
dot icon19/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon23/06/2020
Termination of appointment of Pascal Adrian Wittet as a director on 2020-06-17
dot icon12/06/2020
Appointment of Mr Mark Snaith as a director on 2020-06-12
dot icon12/02/2020
Group of companies' accounts made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon16/05/2019
Director's details changed for Mr Mark Hepburn on 2019-02-05
dot icon17/04/2019
Group of companies' accounts made up to 2018-08-31
dot icon11/01/2019
Cessation of Anil Sudhakar Patil as a person with significant control on 2016-04-06
dot icon11/01/2019
Change of details for Gateley Custodian and Nominee Services Limited as a person with significant control on 2016-04-06
dot icon24/12/2018
Second filing of Confirmation Statement dated 18/08/2017
dot icon18/12/2018
Resolutions
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-11-22
dot icon10/10/2018
Confirmation statement made on 2018-08-18 with updates
dot icon10/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-07-25
dot icon09/08/2018
Resolutions
dot icon02/08/2018
Registration of charge 091801520004, created on 2018-07-25
dot icon31/07/2018
Appointment of Gateley Secretaries Limited as a secretary on 2018-07-10
dot icon30/07/2018
Statement of capital following an allotment of shares on 2018-07-25
dot icon30/07/2018
Appointment of Mr Barry Joseph Mulholland as a director on 2018-07-25
dot icon30/07/2018
Appointment of Mr Luca Contardo as a director on 2018-07-25
dot icon28/06/2018
Registration of charge 091801520003, created on 2018-06-22
dot icon25/06/2018
Registration of charge 091801520002, created on 2018-06-22
dot icon23/05/2018
Resolutions
dot icon16/04/2018
Group of companies' accounts made up to 2017-08-31
dot icon09/01/2018
Director's details changed for Mr Pascal Adrian Wittet on 2018-01-09
dot icon01/09/2017
Confirmation statement made on 2017-08-18 with updates
dot icon01/09/2017
Notification of Mark Hepburn as a person with significant control on 2016-04-06
dot icon01/09/2017
Notification of Connection Capital Llp as a person with significant control on 2016-04-06
dot icon01/09/2017
Appointment of Mr Jonathan Bradley Cleland as a director on 2017-03-01
dot icon01/09/2017
Termination of appointment of Michael John Tait as a director on 2017-01-31
dot icon24/08/2017
Termination of appointment of Amanda Judith Hart as a director on 2017-08-11
dot icon25/05/2017
Group of companies' accounts made up to 2016-08-31
dot icon08/01/2017
Resolutions
dot icon08/01/2017
Resolutions
dot icon08/01/2017
Resolutions
dot icon08/01/2017
Resolutions
dot icon16/12/2016
Statement of capital following an allotment of shares on 2016-12-12
dot icon12/10/2016
Compulsory strike-off action has been discontinued
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon07/10/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon09/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon04/03/2016
Termination of appointment of Charles James Garner as a director on 2016-02-29
dot icon03/02/2016
Resolutions
dot icon26/01/2016
Statement of capital following an allotment of shares on 2015-10-09
dot icon20/01/2016
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to 3 Hedge End Retail Park, Charles Watts Way Hedge End Southampton Hampshire SO30 4RT on 2016-01-20
dot icon19/01/2016
Appointment of Mr Michael Tait as a director on 2016-01-07
dot icon19/01/2016
Appointment of Mrs Amanda Hart as a director on 2016-01-07
dot icon06/01/2016
Termination of appointment of Anil Sudhakar Patil as a director on 2015-12-17
dot icon17/11/2015
Statement of capital following an allotment of shares on 2015-10-09
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-09-22
dot icon15/10/2015
Particulars of variation of rights attached to shares
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-22
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Change of share class name or designation
dot icon15/10/2015
Sub-division of shares on 2015-09-22
dot icon15/10/2015
Resolutions
dot icon03/10/2015
Certificate of change of name
dot icon03/10/2015
Change of name notice
dot icon24/09/2015
Termination of appointment of Miles Daniel Otway as a director on 2015-09-22
dot icon24/09/2015
Termination of appointment of Gateley Secretaries Limited as a secretary on 2015-09-22
dot icon24/09/2015
Appointment of Mark Hepburn as a director on 2015-09-22
dot icon24/09/2015
Appointment of Charles James Garner as a director on 2015-09-22
dot icon24/09/2015
Appointment of Mr Anil Sudhakar Patil as a director on 2015-09-22
dot icon24/09/2015
Registration of charge 091801520001, created on 2015-09-22
dot icon28/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon22/07/2015
Appointment of Mr Pascal Adrian Wittet as a director on 2015-07-21
dot icon03/11/2014
Termination of appointment of Michael James Ward as a director on 2014-10-24
dot icon03/11/2014
Termination of appointment of Gateley Incorporations Limited as a director on 2014-10-24
dot icon03/11/2014
Appointment of Miles Daniel Otway as a director on 2014-10-24
dot icon18/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
18/08/2014 - 24/10/2014
1148
Cleland, Jonathan Bradley
Director
01/03/2017 - 14/10/2024
128
GATELEY SECRETARIES LIMITED
Corporate Secretary
18/08/2014 - 22/09/2015
788
GATELEY INCORPORATIONS LIMITED
Corporate Director
18/08/2014 - 24/10/2014
748
Wittet, Pascal Adrian
Director
21/07/2015 - 17/06/2020
30

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 23.5 DEGREES TOPCO LIMITED

23.5 DEGREES TOPCO LIMITED is an(a) Active company incorporated on 18/08/2014 with the registered office located at Building 7 Chiswick Park, 566 Chiswick High Road, London W4 5YG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 23.5 DEGREES TOPCO LIMITED?

toggle

23.5 DEGREES TOPCO LIMITED is currently Active. It was registered on 18/08/2014 .

Where is 23.5 DEGREES TOPCO LIMITED located?

toggle

23.5 DEGREES TOPCO LIMITED is registered at Building 7 Chiswick Park, 566 Chiswick High Road, London W4 5YG.

What does 23.5 DEGREES TOPCO LIMITED do?

toggle

23.5 DEGREES TOPCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 23.5 DEGREES TOPCO LIMITED?

toggle

The latest filing was on 18/04/2026: Group of companies' accounts made up to 2025-09-28.