WEDNESDAY TOPCO LIMITED
Overview
| Company Name | WEDNESDAY TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11334158 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEDNESDAY TOPCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WEDNESDAY TOPCO LIMITED located?
| Registered Office Address | Shortlands 5th Floor, 3 Shortlands Hammersmith W6 8DA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEDNESDAY TOPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for WEDNESDAY TOPCO LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for WEDNESDAY TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Livingbridge Gp Company Limited as a person with significant control on Apr 27, 2018 | 2 pages | PSC02 | ||||||||||
Change of details for Livingbridge General Partner Llp as a person with significant control on Apr 27, 2018 | 2 pages | PSC05 | ||||||||||
Group of companies' accounts made up to Oct 31, 2024 | 65 pages | AA | ||||||||||
Termination of appointment of Elizabeth Carolyn Alderson as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Daniel Smith on Apr 23, 2021 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 85 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD02 | ||||||||||
Group of companies' accounts made up to Oct 31, 2023 | 68 pages | AA | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 87 pages | MA | ||||||||||
Group of companies' accounts made up to Oct 31, 2022 | 76 pages | AA | ||||||||||
Termination of appointment of Amy Louise Yateman-Smith as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Elizabeth Carolyn Alderson as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 10, 2023 with updates | 15 pages | CS01 | ||||||||||
Notification of Livingbridge General Partner Llp as a person with significant control on Apr 27, 2018 | 2 pages | PSC02 | ||||||||||
Change of details for Livingbridge Ep as a person with significant control on Apr 27, 2018 | 2 pages | PSC05 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Oct 25, 2022
| 10 pages | RP04SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Oct 25, 2022
| 11 pages | RP04SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 31, 2022
| 10 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2022
| 10 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2022
| 10 pages | SH01 | ||||||||||
Who are the officers of WEDNESDAY TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Julian Charles | Secretary | 5th Floor, 3 Shortlands Hammersmith W6 8DA London Shortlands England | 295204390001 | |||||||
| FRANCIS, Alexander George Courtenay | Director | 5th Floor, 3 Shortlands Hammersmith W6 8DA London Shortlands England | England | British | 61369280003 | |||||
| MCCAVERT, Chris | Director | 5th Floor, 3 Shortlands Hammersmith W6 8DA London Shortlands England | England | British | 247094080001 | |||||
| RETIF, Donat Andre | Director | 3 Shortlands Hammersmith W6 8DA London 5th Floor United Kingdom | United Kingdom | Belgian | 265159730002 | |||||
| SMITH, Daniel | Director | South Of The Triangle 5-17 Hammersmith Grove W6 0LG London 4th Floor United Kingdom | United Kingdom | British | 284261750002 | |||||
| TATTON-BROWN, Duncan Eden | Director | Hammersmith W6 8DA London Shortlands 5th Floor, 3 Shortlands England England | United Kingdom | British | 149245720003 | |||||
| SHARMACHARJA, Moushumi | Secretary | 3 Shortlands Hammersmith W6 8DA London 5th Floor United Kingdom | 264448750001 | |||||||
| ALDERSON, Elizabeth Carolyn | Director | 5th Floor, 3 Shortlands Hammersmith W6 8DA London Shortlands England | United Kingdom | British | 309419210001 | |||||
| JONES, Michael Daniel | Director | 5th Floor, 3 Shortlands Hammersmith W6 8DA London Shortlands England | United Kingdom | British | 266607760001 | |||||
| LAWRENCE, Stuart John | Director | 5th Floor, 3 Shortlands Hammersmith W6 8DA London Shortlands England | England | British | 149623940002 | |||||
| MARSH, Jonny | Director | 5th Floor, 3 Shortlands Hammersmith W6 8DA London Shortlands England | England | British | 247093550001 | |||||
| PROSSER, Richard John | Director | 5th Floor, 3 Shortlands Hammersmith W6 8DA London Shortlands England | England | British | 282333390001 | |||||
| SMITH, Daniel | Director | 5-17 Hammersmith Grove W6 0LG London 4th Floor (South) Of The Triangle England | United Kingdom | British | 284261750001 | |||||
| SMITH, Daniel | Director | 5th Floor, 3 Shortlands Hammersmith W6 8DA London Shortlands England | United Kingdom | British | 284261750001 | |||||
| WILLS, Greg | Director | 5th Floor, 3 Shortlands Hammersmith W6 8DA London Shortlands England | Jersey | British | 200831950001 | |||||
| YATEMAN-SMITH, Amy Louise | Director | Wood Street EC2V 7AN London 100 United Kingdom | England | British | 187285700001 | |||||
| YATEMAN-SMITH, Amy Louise | Director | 5th Floor, 3 Shortlands Hammersmith W6 8DA London Shortlands England | England | British | 187285700001 |
Who are the persons with significant control of WEDNESDAY TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Livingbridge Ep Llp | Apr 27, 2018 | Wood Street EC2V 7AN London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Livingbridge General Partner Llp | Apr 27, 2018 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Livingbridge Gp Company Limited | Apr 27, 2018 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0