CALIFORNIA TOPCO LIMITED

Register to unlock more data on OkredoRegister

CALIFORNIA TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11552117

Incorporation date

04/09/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2018)
dot icon15/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon14/03/2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/10/2024
Appointment of Martin James Stringer as a director on 2024-09-30
dot icon07/10/2024
Termination of appointment of Jacqueline Susan Veness as a director on 2024-09-30
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon22/08/2024
Change of details for Malibu Bidco Limited as a person with significant control on 2023-10-13
dot icon04/07/2024
Resolutions
dot icon04/07/2024
Memorandum and Articles of Association
dot icon03/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon28/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon04/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon31/08/2023
Cessation of Eci Partners Llp as a person with significant control on 2023-04-04
dot icon31/08/2023
Notification of Malibu Bidco Limited as a person with significant control on 2023-04-04
dot icon04/05/2023
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon03/05/2023
Director's details changed for Mr Ajay Bhuneswarlal Chadha on 2023-05-03
dot icon26/04/2023
Appointment of Jan Anders Daniel Hornstrom as a director on 2023-04-04
dot icon22/04/2023
Termination of appointment of Steven William Kent as a director on 2023-04-04
dot icon22/04/2023
Termination of appointment of George Thomas Edward Moss as a director on 2023-04-04
dot icon03/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon17/03/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-30
dot icon14/02/2022
Registered office address changed from 7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF England to Nexus House Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7SJ on 2022-02-14
dot icon17/01/2022
Resolutions
dot icon17/01/2022
Particulars of variation of rights attached to shares
dot icon17/01/2022
Resolutions
dot icon14/01/2022
Change of share class name or designation
dot icon12/01/2022
Statement of capital following an allotment of shares on 2021-12-30
dot icon17/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon16/08/2021
Termination of appointment of Adrian Charles Evans as a director on 2021-07-30
dot icon04/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon03/07/2020
Director's details changed for Mr George Thomas Edward Moss on 2020-07-02
dot icon03/07/2020
Director's details changed for Mr George Thomas Edward Moss on 2020-07-02
dot icon02/07/2020
Director's details changed for Ms Jacqueline Susan Veness on 2020-04-30
dot icon30/04/2020
Termination of appointment of Richard Holland as a director on 2020-04-30
dot icon30/04/2020
Appointment of Ms Jacqueline Susan Veness as a director on 2020-04-30
dot icon09/04/2020
Group of companies' accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-09-03 with updates
dot icon28/10/2019
Previous accounting period shortened from 2019-09-30 to 2019-03-31
dot icon16/11/2018
Statement of capital following an allotment of shares on 2018-09-17
dot icon05/10/2018
Particulars of variation of rights attached to shares
dot icon05/10/2018
Sub-division of shares on 2018-09-17
dot icon04/10/2018
Change of share class name or designation
dot icon03/10/2018
Resolutions
dot icon24/09/2018
Appointment of Mr Adrian Charles Evans as a director on 2018-09-17
dot icon24/09/2018
Appointment of Mr Ajay Bhuneswarlal Chadha as a director on 2018-09-17
dot icon24/09/2018
Appointment of Mr Steven William Kent as a director on 2018-09-17
dot icon24/09/2018
Appointment of Mr Richard Holland as a director on 2018-09-17
dot icon24/09/2018
Registered office address changed from 2nd Floor, Brettenham House Lancaster Place London WC2E 7EN United Kingdom to 7 Marchmont Gate Boundary Way Hemel Hempstead Hertfordshire HP2 7BF on 2018-09-24
dot icon24/09/2018
Termination of appointment of Laura Katherine Gibb Morrill as a director on 2018-09-17
dot icon04/09/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stringer, Martin James
Director
30/09/2024 - Present
9
Hornstrom, Jan Anders Daniel
Director
04/04/2023 - Present
2
Kent, Steven William
Director
17/09/2018 - 04/04/2023
2
Chadha, Ajay Bhuneswarlal
Director
17/09/2018 - Present
15
Moss, George Thomas Edward
Director
04/09/2018 - 04/04/2023
20

Persons with Significant Control

2
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 CALIFORNIA TOPCO LIMITED

CALIFORNIA TOPCO LIMITED is an(a) Active company incorporated on 04/09/2018 with the registered office located at Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7SJ. There are currently 3 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 CALIFORNIA TOPCO LIMITED?

toggle

CALIFORNIA TOPCO LIMITED is currently Active. It was registered on 04/09/2018 .

Where is CALIFORNIA TOPCO LIMITED located?

toggle

CALIFORNIA TOPCO LIMITED is registered at Nexus House Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7SJ.

What does CALIFORNIA TOPCO LIMITED do?

toggle

CALIFORNIA TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CALIFORNIA TOPCO LIMITED?

toggle

The latest filing was on 15/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.