JORDAN TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJORDAN TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13509748
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JORDAN TOPCO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JORDAN TOPCO LIMITED located?

    Registered Office Address
    Cygnus Sunrise Parkway
    Linford Wood
    MK14 6LS Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JORDAN TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JORDAN TOPCO LIMITED?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for JORDAN TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Amy Victoria Harper as a director on Jan 02, 2026

    2 pagesAP01

    Termination of appointment of Noel Anthony Kelly as a director on Nov 25, 2025

    1 pagesTM01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 24, 2025Clarification HMRC - CONFIRMATION RECEIVED THAT APPRORIATE DUTY THAT HAS BEEN PAID ON THIS REPURCHASE.

    Cancellation of shares. Statement of capital on Oct 31, 2025

    • Capital: GBP 15,465,923
    6 pagesSH06

    Appointment of Mr Noel Anthony Kelly as a director on Nov 01, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 03, 2025

    • Capital: GBP 15,513,073
    4 pagesSH01

    Cancellation of shares. Statement of capital on Aug 19, 2025

    • Capital: GBP 15,469,373
    6 pagesSH06

    Group of companies' accounts made up to Dec 31, 2024

    50 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 22, 2025Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Jun 30, 2025

    • Capital: GBP 15,496,973
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 06, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Termination of appointment of Rajesh Prabhashanker Bhogaita as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Jul 13, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 04, 2025

    • Capital: GBP 15,504,073
    4 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 23, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Apr 03, 2025

    • Capital: GBP 137,331,664
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 21, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Statement of capital following an allotment of shares on Apr 04, 2025

    • Capital: GBP 15,492,573
    4 pagesSH01

    Cancellation of shares. Statement of capital on Feb 20, 2025

    • Capital: GBP 14,425,814
    6 pagesSH06

    Statement of capital following an allotment of shares on Apr 02, 2025

    • Capital: GBP 14,430,414
    4 pagesSH01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 17, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this transaction

    Appointment of Mrs Joanne Margaret Cox as a director on Jan 06, 2025

    2 pagesAP01

    Termination of appointment of Steven Paul Brown as a director on Jan 06, 2025

    1 pagesTM01

    Cancellation of shares. Statement of capital on Dec 17, 2024

    • Capital: GBP 14,448,814
    6 pagesSH06

    Statement of capital following an allotment of shares on Dec 16, 2024

    • Capital: GBP 14,477,564
    4 pagesSH01

    Who are the officers of JORDAN TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, David Martin
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    Director
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    EnglandBritish80915180002
    COX, Joanne Margaret
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    Director
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    United KingdomBritish267855850001
    HARPER, Amy Victoria
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    Director
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    EnglandBritish343911230001
    PETERS, Ian
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    Director
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    EnglandBritish287668280001
    SOMERVILLE, Martin
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    Director
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    EnglandBritish125050930003
    BHOGAITA, Rajesh Prabhashanker
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    Director
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    EnglandBritish206731300001
    BROWN, Steven Paul
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    Director
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    EnglandBritish194060730001
    KELLY, Noel Anthony
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    Director
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    EnglandBritish274291760001
    MUKHAMEDOV, Leonid
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    Director
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    FranceFrench,Russian288183790001
    POWER, Bill Joseph
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    Director
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    ScotlandIrish232843950002
    SIKORSKI, Thomas Joseph
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    Director
    Linford Wood
    MK14 6LS Milton Keynes
    Cygnus Sunrise Parkway
    England
    EnglandAmerican197906070001
    SIMONETTI, Vincent Antoine Luc
    W2 2ES London
    17 Connaught Place
    United Kingdom
    Director
    W2 2ES London
    17 Connaught Place
    United Kingdom
    United KingdomFrench,British191124510001

    What are the latest statements on persons with significant control for JORDAN TOPCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 14, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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