PICASSO TOPCO LIMITED

Register to unlock more data on OkredoRegister

PICASSO TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13922506

Incorporation date

17/02/2022

Size

Group

Contacts

Registered address

Registered address

Unit 315 Fort Dunlop Fort Parkway, Birmingham B24 9FDCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon30/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon18/03/2026
Change of details for Be Vi Nominees Ii Limited as a person with significant control on 2024-02-07
dot icon13/03/2026
Change of details for Be Vi Nominees Ii Limited as a person with significant control on 2024-02-07
dot icon06/03/2026
Termination of appointment of Ajay Awatramani as a director on 2025-11-04
dot icon12/02/2026
Register(s) moved to registered inspection location Office 4, the Colonnades 9-10 Bath Street Bath BA1 1SN
dot icon07/02/2026
Register inspection address has been changed to Office 4, the Colonnades 9-10 Bath Street Bath BA1 1SN
dot icon04/02/2026
Termination of appointment of Kyle Edward Johnston as a director on 2025-09-25
dot icon10/11/2025
Current accounting period extended from 2025-08-31 to 2025-12-31
dot icon21/10/2025
Appointment of Tom Goodmanson as a director on 2025-09-30
dot icon17/06/2025
Group of companies' accounts made up to 2024-08-31
dot icon07/05/2025
Termination of appointment of Martin James Dunn as a director on 2024-09-30
dot icon07/05/2025
Appointment of Mr Martin James Dunn as a director on 2025-05-01
dot icon29/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon19/03/2025
Statement of capital following an allotment of shares on 2025-02-18
dot icon19/03/2025
Statement of capital following an allotment of shares on 2025-02-18
dot icon19/03/2025
Statement of capital following an allotment of shares on 2025-02-18
dot icon19/03/2025
Statement of capital following an allotment of shares on 2025-02-18
dot icon19/03/2025
Statement of capital following an allotment of shares on 2025-02-18
dot icon18/03/2025
Statement of capital following an allotment of shares on 2025-02-18
dot icon14/03/2025
Termination of appointment of Darren David Singer as a director on 2025-02-28
dot icon06/02/2025
Change of details for Be Vi Nominees Ii Limited as a person with significant control on 2025-01-28
dot icon28/01/2025
Appointment of Mr Cormac Bernard O'shea as a director on 2025-01-22
dot icon28/01/2025
Notification of Be Vi Nominees Ii Limited as a person with significant control on 2024-02-07
dot icon16/12/2024
Change of details for Be Vi Nominees Limited as a person with significant control on 2024-02-07
dot icon13/12/2024
Appointment of Mr Andrew Swinand as a director on 2024-07-25
dot icon13/12/2024
Cessation of Be Vi Nominees Limited as a person with significant control on 2024-02-07
dot icon25/10/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon25/10/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon18/10/2024
Second filing of Confirmation Statement dated 2024-03-15
dot icon21/05/2024
Termination of appointment of Simon Christopher Ward as a director on 2024-05-17
dot icon09/05/2024
Appointment of Mr Martin James Dunn as a director on 2024-05-01
dot icon24/04/2024
Group of companies' accounts made up to 2023-08-31
dot icon04/04/2024
Confirmation statement made on 2024-03-15 with updates
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-12-11
dot icon10/11/2023
Statement of capital following an allotment of shares on 2023-10-10
dot icon06/10/2023
Termination of appointment of Mark Alexander Lovett as a director on 2023-10-03
dot icon06/10/2023
Appointment of Mr Darren David Singer as a director on 2023-10-03
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon08/06/2023
Group of companies' accounts made up to 2022-08-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon12/02/2023
Statement of capital following an allotment of shares on 2023-01-25
dot icon22/01/2023
Change of details for Be Vi Nominees Limited as a person with significant control on 2023-01-18
dot icon14/12/2022
Director's details changed for Mr Simon Christopher Ward on 2022-12-14
dot icon13/12/2022
Director's details changed for Mr Mark Alexander Lovett on 2022-11-21
dot icon24/11/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon21/11/2022
Director's details changed for Mr Mark Alexander Lovett on 2022-11-18
dot icon21/10/2022
Appointment of Non-Executive Director Christopher William Eccleshare as a director on 2022-07-18

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
15/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovett, Mark Alexander
Director
22/03/2022 - 03/10/2023
52
Johnston, Kyle
Director
17/02/2022 - 25/09/2025
11
Singer, Darren David
Director
03/10/2023 - 28/02/2025
328
Watford, Emma Judith Sophia
Director
17/02/2022 - Present
29
Dunn, Martin James
Director
01/05/2024 - 30/09/2024
15

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 PICASSO TOPCO LIMITED

PICASSO TOPCO LIMITED is an(a) Active company incorporated on 17/02/2022 with the registered office located at Unit 315 Fort Dunlop Fort Parkway, Birmingham B24 9FD. There are currently 6 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 PICASSO TOPCO LIMITED?

toggle

PICASSO TOPCO LIMITED is currently Active. It was registered on 17/02/2022 .

Where is PICASSO TOPCO LIMITED located?

toggle

PICASSO TOPCO LIMITED is registered at Unit 315 Fort Dunlop Fort Parkway, Birmingham B24 9FD.

What does PICASSO TOPCO LIMITED do?

toggle

PICASSO 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 PICASSO TOPCO LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-15 with updates.