CAMELOT TOPCO LIMITED

Register to unlock more data on OkredoRegister

CAMELOT TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08780071

Incorporation date

18/11/2013

Size

Group

Contacts

Registered address

Registered address

51-53 Hills Road, Cambridge CB2 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/2013)
dot icon18/02/2026
Group of companies' accounts made up to 2025-08-31
dot icon07/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon04/06/2025
Group of companies' accounts made up to 2024-08-31
dot icon04/05/2025
Termination of appointment of Aysel Sharifova as a director on 2025-02-25
dot icon19/03/2025
Director's details changed for James Peter Bayley on 2024-11-27
dot icon20/11/2024
Appointment of Aysel Sharifova as a director on 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon03/09/2024
Group of companies' accounts made up to 2023-08-31
dot icon11/06/2024
Group of companies' accounts made up to 2023-08-31
dot icon08/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon05/07/2023
Appointment of James Peter Bayley as a director on 2023-06-29
dot icon23/02/2023
Appointment of Patrick Adam Charles Fox as a director on 2023-02-16
dot icon22/02/2023
Termination of appointment of Christopher Marc Oscar Afors as a director on 2023-01-13
dot icon17/02/2023
Group of companies' accounts made up to 2022-08-31
dot icon27/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon10/05/2022
Group of companies' accounts made up to 2021-08-31
dot icon08/12/2021
Second filing of a statement of capital following an allotment of shares on 2014-10-13
dot icon08/12/2021
Second filing of a statement of capital following an allotment of shares on 2014-03-06
dot icon08/12/2021
Second filing for the notification of Bridgepoint Advisers Limited as a person with significant control
dot icon08/12/2021
Second filing of Confirmation Statement dated 2018-11-18
dot icon08/12/2021
Second filing of Confirmation Statement dated 2019-11-18
dot icon02/12/2021
Confirmation statement made on 2021-11-18 with updates
dot icon01/12/2021
Termination of appointment of Christopher David Gairdner Bell as a director on 2021-11-10
dot icon24/11/2021
Cessation of Bridgepoint Europe (Sgp) Limited as a person with significant control on 2019-12-18
dot icon23/11/2021
Notification of Bep Iv Gp Lp as a person with significant control on 2019-12-18
dot icon10/11/2021
Second filing of Confirmation Statement dated 2020-11-18
dot icon08/10/2021
Appointment of Christopher Marc Oscar Afors as a director on 2021-10-07
dot icon20/05/2021
Group of companies' accounts made up to 2020-08-31
dot icon28/04/2021
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon26/04/2021
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
Confirmation statement made on 2020-11-18 with updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon27/11/2020
Director's details changed for Mr Brendan Grant Webb on 2020-11-27
dot icon07/10/2020
Registered office address changed from 50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom to 51-53 Hills Road Cambridge CB2 1NT on 2020-10-07
dot icon01/06/2020
Group of companies' accounts made up to 2019-08-31
dot icon09/12/2019
Confirmation statement made on 2019-11-18 with updates
dot icon06/12/2019
Termination of appointment of Michael Ioakimides as a director on 2019-11-11
dot icon06/12/2019
Termination of appointment of Philip Leslie Symes as a director on 2019-11-11
dot icon18/11/2019
Director's details changed for Mr David Ian Johnston on 2019-10-01
dot icon18/11/2019
Director's details changed for Michael Ioakimides on 2019-10-01
dot icon18/11/2019
Director's details changed for Mr Philip Leslie Symes on 2019-10-01
dot icon01/10/2019
Registered office address changed from Kett House Station Road Cambridge Cambridgeshire CB1 2JH to 50-60 Station Road Cambridge Cambridgeshire CB1 2JH on 2019-10-01
dot icon29/07/2019
Resolutions
dot icon21/05/2019
Group of companies' accounts made up to 2018-08-31
dot icon01/04/2019
Appointment of Mr David Johnston as a director on 2019-02-26
dot icon06/03/2019
Termination of appointment of Christopher John Busby as a director on 2019-03-01
dot icon07/12/2018
18/11/18 Statement of Capital gbp 11505.6882
dot icon17/10/2018
Resolutions
dot icon16/10/2018
Statement of capital following an allotment of shares on 2018-09-20
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-06-07
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-05-14
dot icon04/06/2018
Group of companies' accounts made up to 2017-08-31
dot icon01/06/2018
Resolutions
dot icon24/05/2018
Resolutions
dot icon11/05/2018
Appointment of Mr Philip Leslie Symes as a director on 2018-04-06
dot icon11/05/2018
Termination of appointment of Harshitkumar Viryashchandra Shah as a director on 2018-01-29
dot icon13/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon25/09/2017
Appointment of Alan Bowkett as a director on 2017-08-29
dot icon23/08/2017
Termination of appointment of John Michael Sunderland as a director on 2017-08-15
dot icon23/06/2017
Sub-division of shares on 2017-05-17
dot icon19/06/2017
Sub-division of shares on 2017-05-17
dot icon07/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon05/06/2017
Cancellation of shares. Statement of capital on 2017-05-17
dot icon05/06/2017
Purchase of own shares.
dot icon04/06/2017
Change of share class name or designation
dot icon04/06/2017
Change of share class name or designation
dot icon31/05/2017
Resolutions
dot icon23/03/2017
Cancellation of shares. Statement of capital on 2017-02-08
dot icon23/03/2017
Purchase of own shares.
dot icon06/03/2017
Resolutions
dot icon06/03/2017
Change of share class name or designation
dot icon06/03/2017
Sub-division of shares on 2017-02-08
dot icon23/02/2017
Appointment of Brendan Grant Webb as a director on 2017-01-17
dot icon11/01/2017
Confirmation statement made on 2016-11-18 with updates
dot icon11/12/2016
Statement of capital following an allotment of shares on 2016-10-14
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon11/08/2016
Sub-division of shares on 2016-07-21
dot icon09/08/2016
Change of share class name or designation
dot icon05/08/2016
Resolutions
dot icon18/07/2016
Termination of appointment of Mark Stanton as a director on 2016-06-17
dot icon07/07/2016
Auditor's resignation
dot icon28/06/2016
Termination of appointment of Fergus Stuart Brownlee as a director on 2016-06-20
dot icon22/06/2016
Appointment of Michael Ioakimides as a director on 2016-06-16
dot icon08/06/2016
Group of companies' accounts made up to 2015-08-31
dot icon17/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon25/11/2015
Director's details changed for Sir John Michael Sunderland on 2015-11-02
dot icon12/09/2015
Director's details changed for Mr Harshitkumar Viryashchandra Shah on 2014-10-28
dot icon06/08/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon28/07/2015
Resolutions
dot icon28/07/2015
Resolutions
dot icon25/03/2015
Group of companies' accounts made up to 2014-08-31
dot icon16/12/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon28/10/2014
Appointment of Sir John Sunderland as a director
dot icon27/10/2014
Appointment of Mr Harshitkumar Viryashchandra Shah as a director on 2014-10-22
dot icon27/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon27/10/2014
Second filing of SH01 previously delivered to Companies House
dot icon24/10/2014
Termination of appointment of Jennifer Natalie Kyndon Phillips as a director on 2014-10-16
dot icon23/10/2014
Appointment of Sir John Sunderland as a director on 2014-09-30
dot icon23/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon23/10/2014
Statement of capital following an allotment of shares on 2014-10-13
dot icon14/03/2014
Statement of capital following an allotment of shares on 2014-03-06
dot icon31/01/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon31/01/2014
Particulars of variation of rights attached to shares
dot icon31/01/2014
Change of share class name or designation
dot icon31/01/2014
Sub-division of shares on 2013-12-17
dot icon17/01/2014
Appointment of Jennifer Natalie Kyndon Phillips as a director
dot icon17/01/2014
Appointment of Fergus Stuart Brownlee as a director
dot icon13/01/2014
Resolutions
dot icon08/01/2014
Registered office address changed from , Kett House Station Road, Cambridge, Cambridgeshire, CB1 2JH on 2014-01-08
dot icon08/01/2014
Appointment of Mark Stanton as a director
dot icon08/01/2014
Registered office address changed from , 30 Warwick Street, London, W1B 5AL on 2014-01-08
dot icon08/01/2014
Appointment of Mark Stanton as a director
dot icon12/12/2013
Appointment of Mr Christopher John Busby as a director
dot icon11/12/2013
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon10/12/2013
Current accounting period shortened from 2014-11-30 to 2014-08-31
dot icon10/12/2013
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon10/12/2013
Appointment of Christopher David Gairdner Bell as a director
dot icon10/12/2013
Termination of appointment of Travers Smith Limited as a director
dot icon10/12/2013
Termination of appointment of Richard Spedding as a director
dot icon10/12/2013
Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2013-12-10
dot icon09/12/2013
Certificate of change of name
dot icon09/12/2013
Resolutions
dot icon18/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Busby, Christopher John
Director
27/11/2013 - 01/03/2019
30
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
18/11/2013 - 27/11/2013
737
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
18/11/2013 - 27/11/2013
737
TRAVERS SMITH LIMITED
Corporate Director
18/11/2013 - 27/11/2013
370
Stanton, Mark
Director
17/12/2013 - 17/06/2016
84

Persons with Significant Control

3
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 CAMELOT TOPCO LIMITED

CAMELOT TOPCO LIMITED is an(a) Active company incorporated on 18/11/2013 with the registered office located at 51-53 Hills Road, Cambridge CB2 1NT. There are currently 5 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 CAMELOT TOPCO LIMITED?

toggle

CAMELOT TOPCO LIMITED is currently Active. It was registered on 18/11/2013 .

Where is CAMELOT TOPCO LIMITED located?

toggle

CAMELOT TOPCO LIMITED is registered at 51-53 Hills Road, Cambridge CB2 1NT.

What does CAMELOT TOPCO LIMITED do?

toggle

CAMELOT 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 CAMELOT TOPCO LIMITED?

toggle

The latest filing was on 18/02/2026: Group of companies' accounts made up to 2025-08-31.