Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EGGPLANT TOPCO LIMITED
Company Information for

EGGPLANT TOPCO LIMITED

610 WHARFEDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TP,
Company Registration Number
09536504
Private Limited Company
Active

Company Overview

About Eggplant Topco Ltd
EGGPLANT TOPCO LIMITED was founded on 2015-04-10 and has its registered office in Wokingham. The organisation's status is listed as "Active". Eggplant Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EGGPLANT TOPCO LIMITED
 
Legal Registered Office
610 WHARFEDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TP
 
Previous Names
TESTPLANT TOPCO LIMITED14/02/2019
COFFEE TOPCO LIMITED27/05/2016
DE FACTO 2199 LIMITED06/01/2016
Filing Information
Company Number 09536504
Company ID Number 09536504
Date formed 2015-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts SMALL
Last Datalog update: 2023-12-07 01:21:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EGGPLANT TOPCO LIMITED

Current Directors
Officer Role Date Appointed
JOHN BATES
Director 2017-02-23
CHARLOTTE LUCY ELIZABETH LAWRENCE
Director 2016-01-06
GEORGE ANGUS MACKINTOSH
Director 2016-01-13
JONATHAN MARK RICHARDS
Director 2016-01-13
MICHAEL JURGEN WAND
Director 2016-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2015-04-10 2016-01-06
RICHARD ROLLAND SPEDDING
Director 2015-04-10 2016-01-06
TRAVERS SMITH LIMITED
Director 2015-04-10 2016-01-06
TRAVERS SMITH SECRETARIES LIMITED
Director 2015-04-10 2016-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BATES EGGPLANT LIVE LIMITED Director 2018-03-27 CURRENT 2000-09-11 Active
JOHN BATES EGGPLANT GROUP LIMITED Director 2017-02-21 CURRENT 2008-04-18 Active
JOHN BATES EGGPLANT LIMITED Director 2017-02-21 CURRENT 2008-08-14 Active
JOHN BATES EGGPLANT BIDCO LIMITED Director 2017-02-21 CURRENT 2015-04-10 Active
JOHN BATES EGGPLANT SOFTWARE DEVELOPMENT LIMITED Director 2017-02-21 CURRENT 1989-10-17 Active
JOHN BATES EGGPLANT MIDCO LIMITED Director 2017-02-21 CURRENT 2015-04-10 Active
CHARLOTTE LUCY ELIZABETH LAWRENCE ND1T LIMITED Director 2017-09-19 CURRENT 2012-10-09 Liquidation
CHARLOTTE LUCY ELIZABETH LAWRENCE SEASONAL PROPERTIES HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
CHARLOTTE LUCY ELIZABETH LAWRENCE GABRIEL SECURITIES HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
CHARLOTTE LUCY ELIZABETH LAWRENCE GABRIEL PROPERTIES HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
CHARLOTTE LUCY ELIZABETH LAWRENCE FILE SECURITIES HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
CHARLOTTE LUCY ELIZABETH LAWRENCE DEBTCO LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
CHARLOTTE LUCY ELIZABETH LAWRENCE CLARIDGE LAND LIMITED Director 2014-01-17 CURRENT 1997-04-17 Dissolved 2017-10-10
CHARLOTTE LUCY ELIZABETH LAWRENCE ATHOS LAND LIMITED Director 2014-01-17 CURRENT 1999-12-07 Dissolved 2017-10-10
CHARLOTTE LUCY ELIZABETH LAWRENCE GABRIEL PROPERTIES LIMITED Director 2014-01-17 CURRENT 1965-04-23 Liquidation
CHARLOTTE LUCY ELIZABETH LAWRENCE GABRIEL SECURITIES LIMITED Director 2014-01-17 CURRENT 1970-07-20 Liquidation
CHARLOTTE LUCY ELIZABETH LAWRENCE FILE SECURITIES LIMITED Director 2014-01-17 CURRENT 1980-04-01 Liquidation
CHARLOTTE LUCY ELIZABETH LAWRENCE FOXFLAME LIMITED Director 2014-01-17 CURRENT 1998-03-25 Liquidation
CHARLOTTE LUCY ELIZABETH LAWRENCE GABRIEL HOLDINGS LIMITED Director 2014-01-17 CURRENT 1972-08-29 Liquidation
CHARLOTTE LUCY ELIZABETH LAWRENCE FENWICK BUSINESS SERVICES LIMITED Director 2014-01-17 CURRENT 1998-02-26 Liquidation
CHARLOTTE LUCY ELIZABETH LAWRENCE ARAMIS LAND LIMITED Director 2014-01-17 CURRENT 1999-12-07 Active
CHARLOTTE LUCY ELIZABETH LAWRENCE PORTHOS LAND LIMITED Director 2014-01-17 CURRENT 1999-12-08 Liquidation
CHARLOTTE LUCY ELIZABETH LAWRENCE SEASONAL PROPERTIES LIMITED Director 2014-01-17 CURRENT 1972-03-17 Active
CHARLOTTE LUCY ELIZABETH LAWRENCE FIDELIO LAND LIMITED Director 2014-01-17 CURRENT 1999-12-08 Liquidation
GEORGE ANGUS MACKINTOSH KIDS IN MUSEUMS Director 2014-06-23 CURRENT 2006-05-08 Active
JONATHAN MARK RICHARDS EGGPLANT GROUP LIMITED Director 2008-09-02 CURRENT 2008-04-18 Active
JONATHAN MARK RICHARDS WYCK TECHNOLOGY LIMITED Director 2000-10-10 CURRENT 2000-10-10 Active - Proposal to Strike off
MICHAEL JURGEN WAND 24 WARRINGTON CRESCENT OWNERS LIMITED Director 2006-09-20 CURRENT 2006-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM 6 Snow Hill London EC1A 2AY England
2023-03-30CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-08-02AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-12-01AA01Previous accounting period shortened from 31/12/21 TO 31/10/21
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BATES
2021-10-22SH19Statement of capital on 2021-10-22 GBP 1,016.38
2021-10-22SH20Statement by Directors
2021-10-22CAP-SSSolvency Statement dated 19/10/21
2021-10-22RES13Resolutions passed:
  • Reduction of share premuim account 19/10/2021
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-28RP04SH01Second filing of capital allotment of shares GBP2,453.58
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-11-13RES01ADOPT ARTICLES 13/11/20
2020-10-21SH19Statement of capital on 2020-10-21 GBP 1,016.380000
2020-10-21SH20Statement by Directors
2020-10-21CAP-SSSolvency Statement dated 07/10/20
2020-10-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-28AP01DIRECTOR APPOINTED MR PAUL IAN ROY
2020-07-23SH0125/06/20 STATEMENT OF CAPITAL GBP 2453.580000
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK RICHARDS
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2019-11-27CH01Director's details changed for Mr John Bates on 2019-11-22
2019-11-21CH01Director's details changed for Mr. George Angus Mackintosh on 2019-11-18
2019-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-06SH0110/05/19 STATEMENT OF CAPITAL GBP 2453.500000
2019-04-17SH0126/03/19 STATEMENT OF CAPITAL GBP 2453.265
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-03-19CH01Director's details changed for Mr George Angus Mackintosh on 2019-03-19
2019-02-21SH02Sub-division of shares on 2019-01-28
2019-02-14RES15CHANGE OF COMPANY NAME 14/02/19
2018-12-10RES10Resolutions passed:
  • Resolution of allotment of securities
2018-12-07SH0126/11/18 STATEMENT OF CAPITAL GBP 2453.1150
2018-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 2453.07
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 2453.065
2017-09-27SH0119/09/17 STATEMENT OF CAPITAL GBP 2453.0650
2017-09-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-17CH01Director's details changed for Dr John Bates on 2017-08-01
2017-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2346.62
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-03-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-22AP01DIRECTOR APPOINTED DR JOHN BATES
2017-02-02SH0101/12/16 STATEMENT OF CAPITAL GBP 2346.620
2016-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-27RES15CHANGE OF COMPANY NAME 27/05/16
2016-05-27CERTNMCOMPANY NAME CHANGED COFFEE TOPCO LIMITED CERTIFICATE ISSUED ON 27/05/16
2016-05-23AA01Previous accounting period shortened from 30/04/16 TO 31/12/15
2016-05-04AR0110/04/16 ANNUAL RETURN FULL LIST
2016-02-23SH0113/01/16 STATEMENT OF CAPITAL GBP 1862.20
2016-02-23SH02Sub-division of shares on 2016-01-13
2016-02-23AP01DIRECTOR APPOINTED MR JONATHAN MARK RICHARDS
2016-02-23SH08Change of share class name or designation
2016-02-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-04RES01ADOPT ARTICLES 04/02/16
2016-01-26AP01DIRECTOR APPOINTED MR GEORGE ANGUS MACKINTOSH
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/16 FROM , 10 Snow Hill London, EC1A 2AL, England
2016-01-26Annotation
2016-01-06RES15CHANGE OF NAME 06/01/2016
2016-01-06CERTNMCOMPANY NAME CHANGED DE FACTO 2199 LIMITED CERTIFICATE ISSUED ON 06/01/16
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEDDING
2016-01-06TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2016-01-06AP01DIRECTOR APPOINTED MR MICHAEL JURGEN WAND
2016-01-06AP01DIRECTOR APPOINTED MS CHARLOTTE LUCY ELIZABETH LAWRENCE
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EGGPLANT TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EGGPLANT TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EGGPLANT TOPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of EGGPLANT TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGGPLANT TOPCO LIMITED
Trademarks
We have not found any records of EGGPLANT TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGGPLANT TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as EGGPLANT TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EGGPLANT TOPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EGGPLANT TOPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EGGPLANT TOPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.