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

LATITUDE TOPCO LIMITED

Marlborough House Westminster Place, York Business Park, York, YO26 6RW,
Company Registration Number
11352571
Private Limited Company
Active

Company Overview

About Latitude Topco Ltd
LATITUDE TOPCO LIMITED was founded on 2018-05-09 and has its registered office in York. The organisation's status is listed as "Active". Latitude Topco Limited is a Private Limited Company registered in UNITED KINGDOM 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
LATITUDE TOPCO LIMITED
 
Legal Registered Office
Marlborough House Westminster Place
York Business Park
York
YO26 6RW
 
Filing Information
Company Number 11352571
Company ID Number 11352571
Date formed 2018-05-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-08
Return next due 2025-05-22
Type of accounts GROUP
Last Datalog update: 2024-05-22 14:30:47
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 LATITUDE TOPCO LIMITED

Current Directors
Officer Role Date Appointed
FERNANDO CHUECA
Director 2018-05-09
TIMOTHY LAURENCE GREEN
Director 2018-05-31
ANDREW JOHN HOWLETT-BOLTON
Director 2018-05-09
NICHOLAS JAMES LEE
Director 2018-05-31
EMANUEL MOND
Director 2018-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY LAURENCE GREEN LATITUDE MIDCO 1 LIMITED Director 2018-06-18 CURRENT 2018-05-10 Active
TIMOTHY LAURENCE GREEN LATITUDE MIDCO 2 LIMITED Director 2018-06-18 CURRENT 2018-05-10 Active
TIMOTHY LAURENCE GREEN LATITUDE BIDCO LIMITED Director 2018-06-18 CURRENT 2018-05-10 Active
TIMOTHY LAURENCE GREEN LIVINGSTONE TECHNOLOGIES LIMITED Director 2015-06-11 CURRENT 2010-06-15 Active
TIMOTHY LAURENCE GREEN LIVINGSTONE HOLDINGS LIMITED Director 2015-06-11 CURRENT 2011-05-26 Active
ANDREW JOHN HOWLETT-BOLTON AMPHORA FINANCE LIMITED Director 2018-06-29 CURRENT 2018-03-21 Active
NICHOLAS JAMES LEE LATITUDE MIDCO 1 LIMITED Director 2018-06-18 CURRENT 2018-05-10 Active
NICHOLAS JAMES LEE LATITUDE MIDCO 2 LIMITED Director 2018-06-18 CURRENT 2018-05-10 Active
NICHOLAS JAMES LEE LATITUDE BIDCO LIMITED Director 2018-06-18 CURRENT 2018-05-10 Active
NICHOLAS JAMES LEE NJL LIMITED Director 2012-02-07 CURRENT 2012-02-07 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
2024-05-22CONFIRMATION STATEMENT MADE ON 08/05/24, WITH UPDATES
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM Galaxy House Unit 3 32 Leonard Street London EC2A 4LX England
2023-08-10Change of details for Project Oak Bidco Limited as a person with significant control on 2023-05-30
2023-05-04REGISTRATION OF A CHARGE / CHARGE CODE 113525710001
2023-03-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-13Memorandum articles filed
2023-02-16Particulars of variation of rights attached to shares
2023-02-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-02-15Change of share class name or designation
2023-02-15Memorandum articles filed
2023-02-09Withdrawal of a person with significant control statement on 2023-02-09
2023-02-09Notification of Project Oak Bidco Limited as a person with significant control on 2023-01-31
2023-02-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-02-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-02-07DIRECTOR APPOINTED MR BEN RICHARDSON
2023-02-07APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW BRAUND
2023-02-07APPOINTMENT TERMINATED, DIRECTOR FERNANDO CHUECA
2023-02-07APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES LEE
2023-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW KIAT SIONG TAN
2023-02-07DIRECTOR APPOINTED MR VITTORIO PALLADINO
2023-02-06Memorandum articles filed
2023-02-0231/01/23 STATEMENT OF CAPITAL GBP 385049.83
2022-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-31REGISTERED OFFICE CHANGED ON 31/10/22 FROM , Kilnbrook House Rose Kiln Lane, Reading, RG2 0BY, England
2022-06-06CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-03-29AP01DIRECTOR APPOINTED MR MARK ANDREW BRAUND
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM GOUGH
2022-02-15APPOINTMENT TERMINATED, DIRECTOR EMANUEL MOND
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR EMANUEL MOND
2022-01-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ANDREW ROLLS
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES
2021-02-02AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL ALLAN
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PERRY JOHN FAWCETT
2020-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-21SH0120/10/20 STATEMENT OF CAPITAL GBP 51587.36
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2020-01-07RP04SH01Second filing of capital allotment of shares GBP50,859.71
2019-11-27SH0131/10/19 STATEMENT OF CAPITAL GBP 50398.4
2019-11-14RES10Resolutions passed:
  • Resolution of allotment of securities
2019-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-13AP01DIRECTOR APPOINTED MR PERRY JOHN FAWCETT
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAURENCE GREEN
2019-06-07SH0117/05/19 STATEMENT OF CAPITAL GBP 3859032.73
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-04-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-04-05AP01DIRECTOR APPOINTED MR TREVOR ANDREW ROLLS
2019-04-05SH0101/04/19 STATEMENT OF CAPITAL GBP 4584116
2018-12-20AA01Current accounting period shortened from 31/05/19 TO 31/12/18
2018-10-19AP01DIRECTOR APPOINTED MR ANDREW TAN
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HOWLETT-BOLTON
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 3455461
2018-07-13SH0131/05/18 STATEMENT OF CAPITAL GBP 3455461
2018-07-13SH08Change of share class name or designation
2018-07-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-12RES01ADOPT ARTICLES 31/05/2018
2018-07-12RES12Resolution of varying share rights or name
2018-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/18 FROM 1 st James's Market London SW1Y 4AH United Kingdom
2018-06-18REGISTERED OFFICE CHANGED ON 18/06/18 FROM , 1 st James's Market London, SW1Y 4AH, United Kingdom
2018-06-05AP01DIRECTOR APPOINTED MR EMANUEL MOND
2018-06-05AP01DIRECTOR APPOINTED MR TIMOTHY LAURENCE GREEN
2018-06-05AP01DIRECTOR APPOINTED MR NICHOLAS JAMES LEE
2018-05-09NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to LATITUDE 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 LATITUDE TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LATITUDE TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of LATITUDE TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LATITUDE TOPCO LIMITED
Trademarks
We have not found any records of LATITUDE TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LATITUDE 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 (62020 - Information technology consultancy activities) as LATITUDE TOPCO LIMITED are:

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