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

REFORM TOPCO LIMITED

ST MATTHEW'S HOUSE QUAYS OFFICE PARK, CONFERENCE AVENUE, PORTISHEAD, BRISTOL, BS20 7LZ,
Company Registration Number
09138644
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Reform Topco Ltd
REFORM TOPCO LIMITED was founded on 2014-07-18 and has its registered office in Portishead. The organisation's status is listed as "Active - Proposal to Strike off". Reform Topco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REFORM TOPCO LIMITED
 
Legal Registered Office
ST MATTHEW'S HOUSE QUAYS OFFICE PARK
CONFERENCE AVENUE
PORTISHEAD
BRISTOL
BS20 7LZ
Other companies in BS21
 
Filing Information
Company Number 09138644
Company ID Number 09138644
Date formed 2014-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
Last Datalog update: 2021-05-07 09:41:38
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 REFORM TOPCO LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANKLYN STRATFORD
Company Secretary 2016-01-01
OWEN TUDUR CROSS
Director 2014-10-21
LAURENCE JUSTIN DOWLEY
Director 2014-10-21
JOHN CHRISTIAN WILLIAM KENT
Director 2014-10-21
PAUL RONALD SCOTT LEVER
Director 2014-07-18
NEIL JOHN MURPHY
Director 2014-10-21
PAUL ROBERTSON MURRAY
Director 2016-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN TUDUR CROSS REFORM INVESTMENTS LTD Director 2014-08-08 CURRENT 2014-02-07 Active
OWEN TUDUR CROSS MILOSA LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
OWEN TUDUR CROSS MEDIGEN PAYPHONES LIMITED Director 2005-06-29 CURRENT 1994-06-10 Active - Proposal to Strike off
OWEN TUDUR CROSS MEDIGEN TELECOMMUNICATIONS LIMITED Director 2004-05-07 CURRENT 2004-05-07 Active - Proposal to Strike off
OWEN TUDUR CROSS TRANSPORT INNOVATION LIMITED Director 1995-05-15 CURRENT 1987-04-29 Active
OWEN TUDUR CROSS HILCRO LIMITED Director 1995-05-15 CURRENT 1989-01-17 Active - Proposal to Strike off
LAURENCE JUSTIN DOWLEY JP BODEN (HOLDINGS) LIMITED Director 2016-06-01 CURRENT 2007-01-30 Active
LAURENCE JUSTIN DOWLEY MELROSE INDUSTRIES PLC Director 2015-09-30 CURRENT 2015-09-29 Active
LAURENCE JUSTIN DOWLEY SCOTTISH MORTGAGE INVESTMENT TRUST PLC Director 2015-09-04 CURRENT 1909-03-17 Active
LAURENCE JUSTIN DOWLEY CLARIDGE PARTNERS LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active
LAURENCE JUSTIN DOWLEY CALLERHEUGH LIMITED Director 2012-03-15 CURRENT 2012-02-28 Active
LAURENCE JUSTIN DOWLEY NEW SCHOOLS NETWORK Director 2012-03-01 CURRENT 2009-07-06 Active
LAURENCE JUSTIN DOWLEY MCC OVERSEAS LIMITED Director 2011-03-01 CURRENT 2011-02-25 Active
PAUL RONALD SCOTT LEVER MARYLEBONE RISK ADVISORY SERVICES LIMITED Director 2015-03-09 CURRENT 2015-03-09 Liquidation
PAUL RONALD SCOTT LEVER MARYLEBONE ASSOCIATES LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active - Proposal to Strike off
PAUL RONALD SCOTT LEVER TRANSPORT INNOVATION LIMITED Director 2014-08-08 CURRENT 1987-04-29 Active
PAUL RONALD SCOTT LEVER HILCRO LIMITED Director 2014-08-08 CURRENT 1989-01-17 Active - Proposal to Strike off
PAUL RONALD SCOTT LEVER REFORM INVESTMENTS LTD Director 2014-02-07 CURRENT 2014-02-07 Active
NEIL JOHN MURPHY MOLLART GROUP LIMITED Director 2016-02-23 CURRENT 2016-01-22 Active
NEIL JOHN MURPHY LANGTONS GIN LTD Director 2015-05-06 CURRENT 2011-05-16 Liquidation
NEIL JOHN MURPHY REFORM INVESTMENTS LTD Director 2014-07-23 CURRENT 2014-02-07 Active
NEIL JOHN MURPHY SOUTH GREEN INVESTMENTS LIMITED Director 2010-06-17 CURRENT 2010-06-17 Dissolved 2015-08-18
PAUL ROBERTSON MURRAY REFORM INVESTMENTS LTD Director 2016-01-01 CURRENT 2014-02-07 Active
PAUL ROBERTSON MURRAY TRANSPORT INNOVATION LIMITED Director 2016-01-01 CURRENT 1987-04-29 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
2021-04-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-15DS01Application to strike the company off the register
2021-04-14SH20Statement by Directors
2021-04-14SH19Statement of capital on 2021-04-14 GBP 1
2021-04-14CAP-SSSolvency Statement dated 30/03/21
2021-04-14RES13Resolutions passed:
  • Share premium account cancelled 30/03/2021
  • Resolution of reduction in issued share capital
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-01-08TM02Termination of appointment of John Franklyn Stratford on 2019-10-28
2020-01-08AP03Appointment of Mr Colin Deane Jackson as company secretary on 2019-11-01
2019-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-02PSC02Notification of Southfield Park Investments Limited as a person with significant control on 2019-09-06
2019-10-02PSC09Withdrawal of a person with significant control statement on 2019-10-02
2019-09-26RES01ADOPT ARTICLES 26/09/19
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE JUSTIN DOWLEY
2019-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 091386440005
2019-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 091386440004
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-07-24CH01Director's details changed for Mr John Christian William Kent on 2019-02-08
2019-07-23CH01Director's details changed for Mr Neil John Murphy on 2019-02-08
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR OWEN TUDUR CROSS
2019-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091386440002
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-07-21CH01Director's details changed for Mr Laurence Justin Dowley on 2018-07-10
2018-02-12CH01Director's details changed for Mr John Christian William Kent on 2016-11-21
2018-02-09CH01Director's details changed for Mr Paul Robertson Murray on 2018-02-09
2017-10-25AAMDAmended full accounts made up to 2016-12-31
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 566666
2017-02-03SH0124/11/16 STATEMENT OF CAPITAL GBP 566666
2016-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091386440001
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 091386440003
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-01-25CH01Director's details changed for Mr Paul Robertson Murray on 2016-01-22
2016-01-22AP01DIRECTOR APPOINTED MR PAUL ROBERTSON MURRAY
2016-01-22AP03Appointment of John Franklyn Stratford as company secretary on 2016-01-01
2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/15 FROM 43 Old Street, Clevedon North Somerset Bristol BS21 6DA
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 500000
2015-08-26AR0118/07/15 ANNUAL RETURN FULL LIST
2015-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-26AP01DIRECTOR APPOINTED MR JOHN CHRISTIAN WILLIAM KENT
2014-11-26SH0121/10/14 STATEMENT OF CAPITAL GBP 500000
2014-11-24AP01DIRECTOR APPOINTED MR OWEN TUDUR CROSS
2014-11-21AP01DIRECTOR APPOINTED MR LAURENCE JUSTIN DOWLEY
2014-11-21AP01DIRECTOR APPOINTED MR NEIL JOHN MURPHY
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 091386440002
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 091386440001
2014-08-18AA01CURRSHO FROM 31/07/2015 TO 31/12/2014
2014-07-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-07-18NEWINCCERTIFICATE 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 REFORM 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 REFORM TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-21 Outstanding BANK OF LONDON AND THE MIDDLE EAST PLC
2014-10-21 Outstanding MILOSA LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REFORM TOPCO LIMITED

Intangible Assets
Patents
We have not found any records of REFORM TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REFORM TOPCO LIMITED
Trademarks
We have not found any records of REFORM TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REFORM 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 REFORM TOPCO LIMITED are:

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