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

ROBIN TOPCO LIMITED

WAVENET GROUP, SECOND FLOOR ONE CENTRAL BOULEVARD, CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SHIRLEY, SOLIHULL, B90 8BG,
Company Registration Number
10289095
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Robin Topco Ltd
ROBIN TOPCO LIMITED was founded on 2016-07-20 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Robin 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
ROBIN TOPCO LIMITED
 
Legal Registered Office
WAVENET GROUP, SECOND FLOOR ONE CENTRAL BOULEVARD, CENTRAL BOULEVARD
BLYTHE VALLEY PARK, SHIRLEY
SOLIHULL
B90 8BG
 
Filing Information
Company Number 10289095
Company ID Number 10289095
Date formed 2016-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2021
Account next due 31/12/2022
Latest return 
Return next due 17/08/2017
Type of accounts FULL
Last Datalog update: 2022-12-29 01:28:30
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 ROBIN TOPCO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES ASHTON
Director 2016-08-11
WILLIAM THOMAS DAWSON
Director 2016-08-11
PAUL JONATHAN FRANKS
Director 2016-07-20
CHRISTOPHER MICHAEL JONES
Director 2016-08-11
ADAM JAMES RUDD
Director 2016-07-20
EDWARD JOHN MARSTON SPURRIER
Director 2016-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES ASHTON APR TELECOMS (MAINTENANCE) LIMITED Director 2018-04-09 CURRENT 1996-09-16 Active - Proposal to Strike off
ANDREW CHARLES ASHTON SWAINS VOICE AND DATA LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
ANDREW CHARLES ASHTON SWAINS LIMITED Director 2017-06-06 CURRENT 2001-11-22 Active - Proposal to Strike off
ANDREW CHARLES ASHTON TALK INTERNET LIMITED Director 2017-04-04 CURRENT 1995-03-16 Active - Proposal to Strike off
ANDREW CHARLES ASHTON UK DATA I.T. LIMITED Director 2016-12-12 CURRENT 1999-11-26 Dissolved 2017-08-29
ANDREW CHARLES ASHTON NEXT I S LIMITED Director 2016-12-12 CURRENT 2003-11-21 Dissolved 2017-08-29
ANDREW CHARLES ASHTON UK DATA I.T.HOLDINGS LIMITED Director 2016-12-12 CURRENT 2004-01-28 Dissolved 2017-08-29
ANDREW CHARLES ASHTON WAVENET (HOLDINGS) LIMITED Director 2016-12-12 CURRENT 2014-05-27 Active - Proposal to Strike off
ANDREW CHARLES ASHTON ROBIN BIDCO LIMITED Director 2016-12-12 CURRENT 2016-07-21 Active - Proposal to Strike off
ANDREW CHARLES ASHTON ROBIN MIDCO LIMITED Director 2016-12-12 CURRENT 2016-07-21 Active - Proposal to Strike off
ANDREW CHARLES ASHTON CENTRALCOM LIMITED Director 2016-08-11 CURRENT 2003-01-15 Active - Proposal to Strike off
ANDREW CHARLES ASHTON WAVENET LIMITED Director 2016-08-11 CURRENT 2000-02-04 Active
ANDREW CHARLES ASHTON CITY PARK FINANCIAL SERVICES LIMITED Director 2014-07-11 CURRENT 2004-07-28 Dissolved 2014-08-08
ANDREW CHARLES ASHTON CITY PARK TRAINING LIMITED Director 2014-07-11 CURRENT 2003-03-25 Dissolved 2014-08-08
ANDREW CHARLES ASHTON CASH PERFORMANCE LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2015-09-22
ANDREW CHARLES ASHTON MM TELEPERFORMANCE LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
WILLIAM THOMAS DAWSON APR TELECOMS (MAINTENANCE) LIMITED Director 2018-04-09 CURRENT 1996-09-16 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON SWAINS VOICE AND DATA LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON SWAINS LIMITED Director 2017-06-06 CURRENT 2001-11-22 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON TALK INTERNET LIMITED Director 2017-04-04 CURRENT 1995-03-16 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON ROBIN BIDCO LIMITED Director 2016-08-11 CURRENT 2016-07-21 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON ROBIN MIDCO LIMITED Director 2016-08-11 CURRENT 2016-07-21 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON NEXT I S LIMITED Director 2014-11-10 CURRENT 2003-11-21 Dissolved 2017-08-29
WILLIAM THOMAS DAWSON UK DATA I.T. LIMITED Director 2014-08-01 CURRENT 1999-11-26 Dissolved 2017-08-29
WILLIAM THOMAS DAWSON UK DATA I.T.HOLDINGS LIMITED Director 2014-08-01 CURRENT 2004-01-28 Dissolved 2017-08-29
WILLIAM THOMAS DAWSON WAVENET (HOLDINGS) LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
WILLIAM THOMAS DAWSON S1 NETWORK SERVICES LIMITED Director 2008-11-05 CURRENT 2005-06-24 Dissolved 2015-12-29
WILLIAM THOMAS DAWSON WAVENET LIMITED Director 2008-09-01 CURRENT 2000-02-04 Active
PAUL JONATHAN FRANKS BEECH TREE GP II LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
PAUL JONATHAN FRANKS BEECH TREE PE HOLDCO LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
PAUL JONATHAN FRANKS ROBIN BIDCO LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
PAUL JONATHAN FRANKS ROBIN MIDCO LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
PAUL JONATHAN FRANKS RS TOPCO LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
PAUL JONATHAN FRANKS RS BIDCO LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
PAUL JONATHAN FRANKS BEECH TREE EQUITY PARTNERS (GP) LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
PAUL JONATHAN FRANKS HOLT KIPPAX LIMITED Director 2014-10-23 CURRENT 2014-10-23 Dissolved 2017-06-06
ADAM JAMES RUDD LEARNLIGHT HOLDINGS LIMITED Director 2017-01-10 CURRENT 2017-01-10 Active
ADAM JAMES RUDD ROBIN BIDCO LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
ADAM JAMES RUDD ROBIN MIDCO LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
EDWARD JOHN MARSTON SPURRIER RADIO BIDCO LIMITED Director 2017-08-17 CURRENT 2017-07-11 Active
EDWARD JOHN MARSTON SPURRIER GROUND CONTROL TECHNOLOGIES HOLDINGS LTD Director 2017-08-17 CURRENT 2017-07-28 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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-20FIRST GAZETTE notice for voluntary strike-off
2022-09-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-08Application to strike the company off the register
2022-09-08DS01Application to strike the company off the register
2022-08-30CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-08-30Notification of Thetis Bidco Limited as a person with significant control on 2022-05-31
2022-08-30PSC02Notification of Thetis Bidco Limited as a person with significant control on 2022-05-31
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2022-05-31SH19Statement of capital on 2022-05-31 GBP 1.0075
2022-05-31SH20Statement by Directors
2022-05-31CAP-SSSolvency Statement dated 31/05/22
2022-05-31RES13Resolutions passed:
  • Reduce share prem a/c 31/05/2022
  • Resolution of reduction in issued share capital
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES ASHTON
2022-03-08AP01DIRECTOR APPOINTED VENETIA LOIS COOPER
2022-01-26Director's details changed for Mr Stewart James Motler on 2022-01-26
2022-01-26CH01Director's details changed for Mr Stewart James Motler on 2022-01-26
2022-01-12FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-12AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-07-02RES01ADOPT ARTICLES 02/07/21
2021-07-02MEM/ARTSARTICLES OF ASSOCIATION
2021-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 102890950004
2021-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102890950003
2021-05-26AA01Current accounting period shortened from 30/04/22 TO 31/03/22
2021-05-26AP01DIRECTOR APPOINTED MR STEWART JAMES MOTLER
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS BURNS
2021-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102890950002
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102890950001
2021-02-10RP04SH01Second filing of capital allotment of shares GBP10,995.00
2021-02-10SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2020-11-09
2020-12-15AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-11-09RP04CS01
2020-11-05RP04CS01
2020-08-04CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 09/11/2020
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES RUDD
2020-02-19AP01DIRECTOR APPOINTED MR LUKE THOMAS BURNS
2020-01-16AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-07-22SH0131/07/18 STATEMENT OF CAPITAL GBP 10820
2019-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-09-21RES01ADOPT ARTICLES 21/09/18
2018-09-14PSC07CESSATION OF BEECH TREE EQUITY PARTNERS (GP) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-14PSC02Notification of Wavenet Group Holdings Limited as a person with significant control on 2018-08-30
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 102890950003
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 3 the Green Stratford Road Shirley Solihull West Midlands B90 4LA United Kingdom
2018-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-01-17SH03Purchase of own shares. Shares purchased into treasury
  • GBP 175 on 2017-11-28
2017-12-20RES13Resolutions passed:
  • That, the terms of an agreement for the purchase by the company of 10000 C1 ordinary shares of £0.01 each 28/11/2017
2017-11-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 75 on 2017-09-11
2017-09-21RES13Resolutions passed:
  • The terms of the agreement for the purchase by the company of 7,500 C1 ordinary shares of £0.01 each ("agreement") are approved. 07/09/2017
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-08-02CH01Director's details changed for Mr Paul Jonathan Franks on 2016-08-11
2017-08-02PSC05Change of details for Beech Tree Equity Partners (Gp) Limited as a person with significant control on 2016-08-11
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 10820
2017-07-25SH0131/05/17 STATEMENT OF CAPITAL GBP 10820
2017-07-19SH0111/08/16 STATEMENT OF CAPITAL GBP 10645
2017-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-24RES01ADOPT ARTICLES 24/05/17
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-06SH02Sub-division of shares on 2016-08-11
2016-09-01SH10Particulars of variation of rights attached to shares
2016-09-01SH08Change of share class name or designation
2016-09-01RES13COMPANY BUSINESS/NEW CLASS OF SHARE CREATED 11/08/2016
2016-09-01RES01ADOPT ARTICLES 11/08/2016
2016-09-01RES12Resolution of varying share rights or name
2016-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 102890950002
2016-08-16AA01Current accounting period shortened from 31/07/17 TO 30/04/17
2016-08-16AP01DIRECTOR APPOINTED MR EDWARD JOHN MARSTON SPURRIER
2016-08-16AP01DIRECTOR APPOINTED MR WILLIAM THOMAS DAWSON
2016-08-16AP01DIRECTOR APPOINTED MR ANDREW CHARLES ASHTON
2016-08-16AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JONES
2016-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 102890950001
2016-07-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ROBIN 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 ROBIN TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of ROBIN TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ROBIN TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBIN TOPCO LIMITED
Trademarks
We have not found any records of ROBIN TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBIN 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 (61900 - Other telecommunications activities) as ROBIN TOPCO LIMITED are:

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