THE SCALE FACTORY TOPCO LIMITED

Register to unlock more data on OkredoRegister

THE SCALE FACTORY TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11961403

Incorporation date

24/04/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Second Floor The West Wing, The Hop Exchange, 26 Southwark Street, London SE1 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2020)
dot icon12/03/2026
Termination of appointment of Jenny Elizabeth Briant as a director on 2026-03-02
dot icon12/03/2026
Termination of appointment of Jonathan Andrew Thompson as a director on 2026-03-02
dot icon12/03/2026
Termination of appointment of Ashley William Gawthorp as a director on 2026-03-02
dot icon28/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon28/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon28/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon28/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon17/10/2025
Appointment of Richard Goldsmith as a director on 2025-10-01
dot icon17/10/2025
Registered office address changed from Upper Ground Floor the West Wing the Hop Exchange 26 Southwark Street London England SE1 1TU England to Second Floor the West Wing, the Hop Exchange 26 Southwark Street London SE1 1TU on 2025-10-17
dot icon19/09/2025
Termination of appointment of Matthew Edward Pickford as a director on 2025-09-19
dot icon09/05/2025
Confirmation statement made on 2025-04-23 with updates
dot icon07/02/2025
Memorandum and Articles of Association
dot icon27/01/2025
Resolutions
dot icon22/01/2025
Registration of charge 119614030001, created on 2025-01-21
dot icon06/01/2025
Certificate of change of name
dot icon19/11/2024
Sub-division of shares on 2020-10-22
dot icon15/11/2024
Registered office address changed from 30 Mill Lane Ryther Tadcaster LS24 9EG England to Upper Ground Floor the West Wing the Hop Exchange 26 Southwark Street London England SE1 1TU on 2024-11-15
dot icon15/11/2024
Cessation of Jonathan Mark Topper as a person with significant control on 2024-11-15
dot icon15/11/2024
Notification of Ten10 Group Limited as a person with significant control on 2024-11-15
dot icon15/11/2024
Appointment of Mr Ashley William Gawthorp as a director on 2024-11-15
dot icon15/11/2024
Appointment of Mr Christopher Paul Thompson as a director on 2024-11-15
dot icon15/11/2024
Termination of appointment of Jonathan Mark Topper as a director on 2024-11-15
dot icon15/11/2024
Termination of appointment of Lorraine Hamilton Topper as a director on 2024-11-15
dot icon15/11/2024
Appointment of Mrs Jenny Elizabeth Briant as a director on 2024-11-15
dot icon15/11/2024
Appointment of Mr Jonathan Andrew Thompson as a director on 2024-11-15
dot icon15/11/2024
Appointment of Mr Matthew Edward Pickford as a director on 2024-11-15
dot icon15/11/2024
Appointment of Mr Richard Frodin as a director on 2024-11-15
dot icon08/11/2024
Second filing of a statement of capital following an allotment of shares on 2020-10-22
dot icon25/10/2024
Change of details for Mr Jonathan Mark Topper as a person with significant control on 2019-04-24
dot icon04/07/2024
Micro company accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-04-23 with updates
dot icon28/03/2024
Director's details changed for Ms Lorraine Hamilton Smith on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Jonathan Mark Topper on 2024-03-28
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/04/2023
Director's details changed for Ms Lorraine Hamilton Smith on 2023-04-20
dot icon25/04/2023
Confirmation statement made on 2023-04-23 with updates
dot icon19/04/2023
Registered office address changed from 72 Borough High Street 2nd Floor London SE1 1XF England to 30 Mill Lane Ryther Tadcaster LS24 9EG on 2023-04-19
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon27/03/2023
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon12/11/2020
Sub-division of shares on 2020-10-22
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.00K
-
0.00
-
-
2022
2
1.00K
-
0.00
-
-
2023
2
1.00K
-
0.00
-
-
2023
2
1.00K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Topper, Jonathan Mark
Director
24/04/2019 - 15/11/2024
2
Pickford, Matthew Edward
Director
15/11/2024 - 19/09/2025
18
Smith, Lorraine Hamilton
Director
01/11/2020 - 15/11/2024
-
Gawthorp, Ashley William
Director
15/11/2024 - 02/03/2026
7
Thompson, Christopher Paul
Director
15/11/2024 - Present
8

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 THE SCALE FACTORY TOPCO LIMITED

THE SCALE FACTORY TOPCO LIMITED is an(a) Active company incorporated on 24/04/2019 with the registered office located at Second Floor The West Wing, The Hop Exchange, 26 Southwark Street, London SE1 1TU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of THE SCALE FACTORY TOPCO LIMITED?

toggle

THE SCALE FACTORY TOPCO LIMITED is currently Active. It was registered on 24/04/2019 .

Where is THE SCALE FACTORY TOPCO LIMITED located?

toggle

THE SCALE FACTORY TOPCO LIMITED is registered at Second Floor The West Wing, The Hop Exchange, 26 Southwark Street, London SE1 1TU.

What does THE SCALE FACTORY TOPCO LIMITED do?

toggle

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

How many employees does THE SCALE FACTORY TOPCO LIMITED have?

toggle

THE SCALE FACTORY TOPCO LIMITED had 2 employees in 2023.

What is the latest filing for THE SCALE FACTORY TOPCO LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Jenny Elizabeth Briant as a director on 2026-03-02.