CHURCH TOPCO LIMITED

Register to unlock more data on OkredoRegister

CHURCH TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10209774

Incorporation date

01/06/2016

Size

Full

Contacts

Registered address

Registered address

1st Floor Enigma House 30 Alan Turing Road, Surrey Research Park, Guildford GU2 7AACopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2016)
dot icon27/02/2026
Full accounts made up to 2025-07-31
dot icon23/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon28/05/2025
Full accounts made up to 2024-07-31
dot icon06/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon09/04/2024
Full accounts made up to 2023-07-31
dot icon15/03/2024
Appointment of Mr Craig Nickerson as a director on 2024-01-31
dot icon01/02/2024
Termination of appointment of Sharon Denise Cooper as a director on 2024-01-31
dot icon09/11/2023
Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 1st Floor Enigma House 30 Alan Turing Road Surrey Research Park Guildford GU2 7AA on 2023-11-09
dot icon08/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon12/04/2023
Termination of appointment of Andrew Kouloumbrides as a director on 2023-04-03
dot icon11/04/2023
Appointment of Mr Michiel Alexander Verhoeven as a director on 2023-04-03
dot icon31/01/2023
Group of companies' accounts made up to 2022-07-31
dot icon07/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon04/11/2021
Group of companies' accounts made up to 2021-07-31
dot icon21/09/2021
Satisfaction of charge 102097740002 in full
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon11/05/2021
Sub-division of shares on 2021-03-31
dot icon11/05/2021
Resolutions
dot icon11/05/2021
Particulars of variation of rights attached to shares
dot icon11/05/2021
Change of share class name or designation
dot icon22/04/2021
Termination of appointment of Ian Robert Moore as a director on 2021-04-01
dot icon22/04/2021
Termination of appointment of Ivan Martin as a director on 2021-04-01
dot icon22/04/2021
Termination of appointment of Jason Khaksar as a director on 2021-04-01
dot icon22/04/2021
Cessation of Cbpe Capital Llp as a person with significant control on 2021-04-01
dot icon22/04/2021
Notification of Bidnexus Limited as a person with significant control on 2021-04-01
dot icon22/04/2021
Cessation of Cbpe Capital Ix Gp Llp as a person with significant control on 2021-04-01
dot icon03/02/2021
Second filing of Confirmation Statement dated 2020-05-31
dot icon13/11/2020
Group of companies' accounts made up to 2020-07-31
dot icon08/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon28/01/2020
Satisfaction of charge 102097740001 in full
dot icon12/10/2019
Group of companies' accounts made up to 2019-07-31
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon27/12/2018
Resolutions
dot icon19/12/2018
Registration of charge 102097740002, created on 2018-12-14
dot icon09/11/2018
Group of companies' accounts made up to 2018-07-31
dot icon15/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-05-03
dot icon06/06/2018
Appointment of Miss Sharon Denise Cooper as a director on 2018-05-23
dot icon10/04/2018
Termination of appointment of David Edward Jay as a director on 2018-03-21
dot icon19/02/2018
Group of companies' accounts made up to 2017-07-31
dot icon27/11/2017
Statement of capital following an allotment of shares on 2017-11-03
dot icon23/11/2017
Second filing of a statement of capital following an allotment of shares on 2017-06-26
dot icon23/10/2017
Notification of Cbpe Capital Llp as a person with significant control on 2017-10-21
dot icon23/10/2017
Notification of Cbpe Capital Ix Gp Llp as a person with significant control on 2017-10-21
dot icon23/10/2017
Withdrawal of a person with significant control statement on 2017-10-23
dot icon14/08/2017
Previous accounting period extended from 2017-06-30 to 2017-07-31
dot icon07/08/2017
Change of share class name or designation
dot icon07/08/2017
Statement of capital following an allotment of shares on 2017-06-26
dot icon20/07/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon18/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon18/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Resolutions
dot icon10/03/2017
Appointment of Mr Jason Khaksar as a director on 2017-02-28
dot icon10/03/2017
Termination of appointment of Sam James Watkinson as a director on 2017-02-28
dot icon10/03/2017
Registered office address changed from 6 Kean Street London WC2B 4AS United Kingdom to 85 Gresham Street London EC2V 7NQ on 2017-03-10
dot icon10/03/2017
Termination of appointment of David Bagley as a director on 2017-02-28
dot icon10/03/2017
Appointment of Mr Ian Robert Moore as a director on 2017-02-28
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-12-29
dot icon08/12/2016
Resolutions
dot icon06/12/2016
Particulars of variation of rights attached to shares
dot icon06/12/2016
Change of share class name or designation
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-08-04
dot icon06/09/2016
Statement of capital following an allotment of shares on 2016-08-04
dot icon12/08/2016
Appointment of Mr Daniel James Reid as a director on 2016-08-04
dot icon12/08/2016
Appointment of Mr David Edward Jay as a director on 2016-08-04
dot icon12/08/2016
Appointment of Mr Ivan Martin as a director on 2016-08-04
dot icon12/08/2016
Appointment of Mr Andrew Kouloumbrides as a director on 2016-08-04
dot icon10/08/2016
Registration of charge 102097740001, created on 2016-08-04
dot icon01/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sam James Watkinson
Director
01/06/2016 - 28/02/2017
28
Moore, Ian Robert
Director
28/02/2017 - 01/04/2021
52
Kouloumbrides, Andrew
Director
04/08/2016 - 03/04/2023
12
Martin, Ivan
Director
04/08/2016 - 01/04/2021
114
Jay, David Edward
Director
04/08/2016 - 21/03/2018
16

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 CHURCH TOPCO LIMITED

CHURCH TOPCO LIMITED is an(a) Active company incorporated on 01/06/2016 with the registered office located at 1st Floor Enigma House 30 Alan Turing Road, Surrey Research Park, Guildford GU2 7AA. 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 CHURCH TOPCO LIMITED?

toggle

CHURCH TOPCO LIMITED is currently Active. It was registered on 01/06/2016 .

Where is CHURCH TOPCO LIMITED located?

toggle

CHURCH TOPCO LIMITED is registered at 1st Floor Enigma House 30 Alan Turing Road, Surrey Research Park, Guildford GU2 7AA.

What does CHURCH TOPCO LIMITED do?

toggle

CHURCH TOPCO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHURCH TOPCO LIMITED?

toggle

The latest filing was on 27/02/2026: Full accounts made up to 2025-07-31.