Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CHURCH TOPCO LIMITED

1ST FLOOR ENIGMA HOUSE 30 ALAN TURING ROAD, SURREY RESEARCH PARK, GUILDFORD, GU2 7AA,
Company Registration Number
10209774
Private Limited Company
Active

Company Overview

About Church Topco Ltd
CHURCH TOPCO LIMITED was founded on 2016-06-01 and has its registered office in Guildford. The organisation's status is listed as "Active". Church Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHURCH TOPCO LIMITED
 
Legal Registered Office
1ST FLOOR ENIGMA HOUSE 30 ALAN TURING ROAD
SURREY RESEARCH PARK
GUILDFORD
GU2 7AA
 
Filing Information
Company Number 10209774
Company ID Number 10209774
Date formed 2016-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 15:08:30
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 CHURCH TOPCO LIMITED

Current Directors
Officer Role Date Appointed
SHARON DENISE COOPER
Director 2018-05-23
JASON KHAKSAR
Director 2017-02-28
ANDREW KOULOUMBRIDES
Director 2016-08-04
IVAN MARTIN
Director 2016-08-04
IAN ROBERT MOORE
Director 2017-02-28
DANIEL JAMES REID
Director 2016-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD JAY
Director 2016-08-04 2018-03-21
DAVID BAGLEY
Director 2016-06-01 2017-02-28
SAM JAMES WATKINSON
Director 2016-06-01 2017-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON DENISE COOPER CHURCH BIDCO LIMITED Director 2018-05-23 CURRENT 2016-06-02 Active
SHARON DENISE COOPER XCEPTOR LTD Director 2018-05-23 CURRENT 2003-07-08 Active
ANDREW KOULOUMBRIDES CHURCH BIDCO LIMITED Director 2016-08-04 CURRENT 2016-06-02 Active
ANDREW KOULOUMBRIDES XCEPTOR LTD Director 2016-08-04 CURRENT 2003-07-08 Active
IVAN MARTIN CHURCH BIDCO LIMITED Director 2016-08-04 CURRENT 2016-06-02 Active
IVAN MARTIN APTITUDE SOFTWARE GROUP PLC Director 2016-01-01 CURRENT 1981-12-08 Active
IVAN MARTIN ASTRA 5.0 LIMITED Director 2010-01-06 CURRENT 2009-06-17 Active
IVAN MARTIN FDM GROUP (HOLDINGS) PLC Director 2010-01-06 CURRENT 2009-11-17 Active
IVAN MARTIN FDM GROUP LIMITED Director 2006-07-10 CURRENT 1990-09-25 Active
IAN ROBERT MOORE GYMBOX MIDCO LIMITED Director 2016-06-06 CURRENT 2016-06-06 Dissolved 2016-12-20
IAN ROBERT MOORE GYMBOX FINCO LIMITED Director 2016-06-06 CURRENT 2016-06-06 Dissolved 2016-12-20
IAN ROBERT MOORE GYMBOX BIDCO LIMITED Director 2016-06-06 CURRENT 2016-06-06 Dissolved 2016-12-20
IAN ROBERT MOORE CBPE HOLDINGS LIMITED Director 2015-04-08 CURRENT 2008-07-15 Active
IAN ROBERT MOORE CBPE LIMITED Director 2015-04-08 CURRENT 2009-07-27 Active
IAN ROBERT MOORE CBPE (GENERAL PARTNER) LIMITED Director 2013-04-08 CURRENT 1988-06-17 Active - Proposal to Strike off
IAN ROBERT MOORE CBPE GP LIMITED Director 2013-04-08 CURRENT 2008-11-21 Active
IAN ROBERT MOORE CBPE NOMINEES LIMITED Director 2013-04-08 CURRENT 1985-11-27 Active
DANIEL JAMES REID CHURCH BIDCO LIMITED Director 2016-08-04 CURRENT 2016-06-02 Active
DANIEL JAMES REID XCEPTOR LTD Director 2003-12-01 CURRENT 2003-07-08 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
2024-04-09FULL ACCOUNTS MADE UP TO 31/07/23
2024-03-15DIRECTOR APPOINTED MR CRAIG NICKERSON
2024-02-01APPOINTMENT TERMINATED, DIRECTOR SHARON DENISE COOPER
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-04-12APPOINTMENT TERMINATED, DIRECTOR ANDREW KOULOUMBRIDES
2023-04-11DIRECTOR APPOINTED MR MICHIEL ALEXANDER VERHOEVEN
2023-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102097740002
2021-09-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102097740002
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-05-11SH02Sub-division of shares on 2021-03-31
2021-05-11RES13Resolutions passed:
  • Subdivided 31/03/2021
  • Resolution of varying share rights or name
2021-05-11SH10Particulars of variation of rights attached to shares
2021-05-11SH08Change of share class name or designation
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT MOORE
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT MOORE
2021-04-22PSC07CESSATION OF CBPE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-04-22PSC07CESSATION OF CBPE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-04-22PSC02Notification of Bidnexus Limited as a person with significant control on 2021-04-01
2021-04-22PSC02Notification of Bidnexus Limited as a person with significant control on 2021-04-01
2021-02-03RP04CS01
2021-02-03RP04CS01
2020-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102097740001
2018-12-27RES01ADOPT ARTICLES 27/12/18
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 102097740002
2018-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 20005.041
2018-06-14SH0103/05/18 STATEMENT OF CAPITAL GBP 20005.041
2018-06-06AP01DIRECTOR APPOINTED MISS SHARON DENISE COOPER
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD JAY
2018-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 19916.54
2017-11-27SH0103/11/17 STATEMENT OF CAPITAL GBP 19916.54
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 19860.04
2017-11-23RP04SH01SECOND FILED SH01 - 26/06/17 STATEMENT OF CAPITAL GBP 19860.04
2017-11-23ANNOTATIONClarification
2017-11-23RP04SH01SECOND FILED SH01 - 26/06/17 STATEMENT OF CAPITAL GBP 19860.04
2017-10-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBPE CAPITAL LLP
2017-10-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CBPE CAPITAL IX GP LLP
2017-10-23PSC09Withdrawal of a person with significant control statement on 2017-10-23
2017-08-14AA01Previous accounting period extended from 30/06/17 TO 31/07/17
2017-08-07SH08Change of share class name or designation
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 11105.041
2017-08-07SH0126/06/17 STATEMENT OF CAPITAL GBP 11105.041
2017-08-07SH0126/06/17 STATEMENT OF CAPITAL GBP 11105.041
2017-07-20SH0102/06/17 STATEMENT OF CAPITAL GBP 19755.00
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-07-18PSC08Notification of a person with significant control statement
2017-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-06RES01ADOPT ARTICLES 16/06/2017
2017-07-06RES12Resolution of varying share rights or name
2017-03-10AP01DIRECTOR APPOINTED MR JASON KHAKSAR
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SAM WATKINSON
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/17 FROM 6 Kean Street London WC2B 4AS United Kingdom
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAGLEY
2017-03-10AP01DIRECTOR APPOINTED MR IAN ROBERT MOORE
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 19275
2017-01-20SH0129/12/16 STATEMENT OF CAPITAL GBP 19275.00
2016-12-08RES13SUB DIV 04/08/2016
2016-12-08RES12VARYING SHARE RIGHTS AND NAMES
2016-12-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-12-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-06SH0104/08/16 STATEMENT OF CAPITAL GBP 19175.00
2016-09-06SH0104/08/16 STATEMENT OF CAPITAL GBP 2
2016-08-12AP01DIRECTOR APPOINTED MR DANIEL JAMES REID
2016-08-12AP01DIRECTOR APPOINTED MR DAVID EDWARD JAY
2016-08-12AP01DIRECTOR APPOINTED MR IVAN MARTIN
2016-08-12AP01DIRECTOR APPOINTED MR ANDREW KOULOUMBRIDES
2016-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 102097740001
2016-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHURCH 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 CHURCH TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CHURCH TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CHURCH TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHURCH TOPCO LIMITED
Trademarks
We have not found any records of CHURCH TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHURCH 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 (74990 - Non-trading company) as CHURCH TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHURCH 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 CHURCH 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 CHURCH 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.