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

STORK TOPCO LIMITED

265 Tottenham Court Road 2nd Floor, 2ND FLOOR, London, W1T 7RQ,
Company Registration Number
10788223
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stork Topco Ltd
STORK TOPCO LIMITED was founded on 2017-05-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Stork Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STORK TOPCO LIMITED
 
Legal Registered Office
265 Tottenham Court Road 2nd Floor
2ND FLOOR
London
W1T 7RQ
 
Filing Information
Company Number 10788223
Company ID Number 10788223
Date formed 2017-05-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-04
Account next due 31/03/2023
Latest return 
Return next due 22/06/2018
Type of accounts GROUP
Last Datalog update: 2023-08-16 04:41:37
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 STORK TOPCO LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP BAILEY
Director 2017-06-07
DUNCAN CALAM
Director 2017-06-05
CECILE HELENE REINAUD
Director 2017-06-07
ANTHONY ROWLAND
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES STUART JOHN BARTER
Director 2017-05-25 2017-06-05
PAUL RICHARD GUNNER
Director 2017-05-25 2017-06-05
HUNTSMOOR LIMITED
Director 2017-05-25 2017-05-25
HUNTSMOOR NOMINEES LIMITED
Director 2017-05-25 2017-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PHILIP BAILEY STORK MIDCO LIMITED Director 2017-06-07 CURRENT 2017-05-25 Active - Proposal to Strike off
JOHN PHILIP BAILEY STORK ACQUISITION LIMITED Director 2017-06-07 CURRENT 2017-04-28 Active
JOHN PHILIP BAILEY SERAPHINE LIMITED Director 2017-06-05 CURRENT 2002-03-30 Active
CECILE HELENE REINAUD STORK MIDCO LIMITED Director 2017-06-07 CURRENT 2017-05-25 Active - Proposal to Strike off
CECILE HELENE REINAUD STORK ACQUISITION LIMITED Director 2017-06-07 CURRENT 2017-04-28 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
2023-08-22SECOND GAZETTE not voluntary dissolution
2023-06-06FIRST GAZETTE notice for voluntary strike-off
2023-05-25CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-05-24Application to strike the company off the register
2022-10-12Audit exemption statement of guarantee by parent company for period ending 03/04/22
2022-10-12Notice of agreement to exemption from audit of accounts for period ending 03/04/22
2022-10-12Resolutions passed:<ul><li>Resolution Approval of accounts 07/07/2022</ul>
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM 2nd Floor 265 Tottenham Court Road London W1T 7AQ England
2022-03-17AP01DIRECTOR APPOINTED MR LEE JAMES WILLIAMS
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP BAILEY
2022-03-03SH19Statement of capital on 2022-03-03 GBP 1.00
2022-03-03SH20Statement by Directors
2022-03-03CAP-SSSolvency Statement dated 02/03/22
2022-03-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/21 FROM Suite 3.01 Grand Union Studios 332 Ladbroke Grove London W10 5AD England
2021-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/04/21
2021-07-02SH20Statement by Directors
2021-07-02SH19Statement of capital on 2021-07-02 GBP 10,000.00
2021-07-02CAP-SSSolvency Statement dated 02/07/21
2021-07-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 107882230002
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-02-12MEM/ARTSARTICLES OF ASSOCIATION
2021-02-12RES13Resolutions passed:
  • Co business 29/01/2021
  • ALTER ARTICLES
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 107882230001
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/20
2021-01-05PSC02Notification of Kensington Bidco Limited as a person with significant control on 2020-12-30
2021-01-05PSC07CESSATION OF BRIDGEPOINT GROWTH NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD SHARP
2020-09-29AP01DIRECTOR APPOINTED MR DAVID NEWTON WILLIAMS
2020-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/20 FROM 95 Wigmore Street London W1U 1FB United Kingdom
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2019-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2018-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2017-10-20AP01DIRECTOR APPOINTED MR JAMES EDWARD SHARP
2017-10-19SH0113/09/17 STATEMENT OF CAPITAL GBP 15979925
2017-10-19AP01DIRECTOR APPOINTED MR JAMES EDWARD SHARP
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CECILE HELENE REINAUD
2017-07-06PSC05Change of details for Bridgepoint Growth Nominees Limited as a person with significant control on 2017-06-07
2017-07-03SH02Sub-division of shares on 2017-06-05
2017-06-28RES01ADOPT ARTICLES 28/06/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 15979425
2017-06-23SH0107/06/17 STATEMENT OF CAPITAL GBP 15979425
2017-06-22SH0107/06/17 STATEMENT OF CAPITAL GBP 15978425
2017-06-22SH0107/06/17 STATEMENT OF CAPITAL GBP 15969926
2017-06-20AP01DIRECTOR APPOINTED MR JOHN PHILIP BAILEY
2017-06-20AP01DIRECTOR APPOINTED MRS CECILE HELENE REINAUD
2017-06-16SH08Change of share class name or designation
2017-06-16RES13Resolutions passed:
  • Shares subdivided 05/06/2017
  • Resolution of varying share rights or name
2017-06-16RES12VARYING SHARE RIGHTS AND NAMES
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GUNNER
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BARTER
2017-06-06AP01DIRECTOR APPOINTED DUNCAN CALAM
2017-06-06AP01DIRECTOR APPOINTED ANTHONY ROWLAND
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2017-05-26AA01Current accounting period shortened from 31/05/18 TO 31/03/18
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-25NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STORK 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 STORK TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of STORK TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STORK TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORK TOPCO LIMITED
Trademarks
We have not found any records of STORK TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STORK 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 (82990 - Other business support service activities n.e.c.) as STORK TOPCO LIMITED are:

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