Company NameGenerate Topco Limited
Company StatusActive
Company Number13529408
CategoryPrivate Limited Company
Incorporation Date26 July 2021(2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameMr Simon Paul Champion
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoxpark 3rd Floor
60 Worship Street
London
EC2A 2EZ
Director NameMr Stephen Mark Aston
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months
RoleInvestor Director
Country of ResidenceEngland
Correspondence AddressBoxpark 3rd Floor
60 Worship Street
London
EC2A 2EZ
Director NameMr John Stewart Leslie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoxpark 3rd Floor
60 Worship Street
London
EC2A 2EZ
Director NameMr Roger Leon Wade
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoxpark 3rd Floor
60 Worship Street
London
EC2A 2EZ
Director NameMr Paul (Pavandeep) Thandi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(2 years, 2 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoxpark 3rd Floor
60 Worship Street
London
EC2A 2EZ
Director NameMr Jacob Alessandro Leone
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(2 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoxpark 3rd Floor 60 Worship Road
London
EC2A 2EZ
Director NameMr Lawrence George Dean
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2024)
RoleInvestor Director
Country of ResidenceEngland
Correspondence AddressBoxpark 3rd Floor
60 Worship Street
London
EC2A 2EZ

Location

Registered AddressBoxpark 3rd Floor
60 Worship Street
London
EC2A 2EZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

2 September 2022Delivered on: 5 September 2022
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 September 2021Delivered on: 10 September 2021
Persons entitled: Roger Wade

Classification: A registered charge
Outstanding
2 September 2021Delivered on: 6 September 2021
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

18 January 2024Termination of appointment of Lawrence George Dean as a director on 2 January 2024 (1 page)
13 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2023Group of companies' accounts made up to 30 April 2023 (37 pages)
28 September 2023Appointment of Mr Paul (Pavandeep) Thandi as a director on 25 September 2023 (2 pages)
1 August 2023Confirmation statement made on 26 July 2023 with updates (9 pages)
1 August 2023Registered office address changed from Diplocks Yard 73 North Road Brighton East Sussex BN1 1YD United Kingdom to Boxpark 3rd Floor 60 Worship Street London EC2A 2EZ on 1 August 2023 (1 page)
15 February 2023Second filing of a statement of capital following an allotment of shares on 3 November 2022
  • GBP 114,214.16
(6 pages)
13 February 2023Group of companies' accounts made up to 30 April 2022 (37 pages)
17 November 2022Statement of capital following an allotment of shares on 1 November 2022
  • GBP 114,214.16
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2023.
(6 pages)
13 October 2022Notification of Beachbox Development Ltd as a person with significant control on 8 July 2022 (2 pages)
13 October 2022Cessation of Roger Leon Wade as a person with significant control on 8 July 2022 (1 page)
15 September 2022Confirmation statement made on 26 July 2022 with updates (9 pages)
5 September 2022Registration of charge 135294080003, created on 2 September 2022 (73 pages)
8 July 2022Previous accounting period shortened from 31 July 2022 to 30 April 2022 (1 page)
3 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 114,164.16
(5 pages)
27 September 2021Statement of capital following an allotment of shares on 2 September 2021
  • GBP 113,801.16
(5 pages)
23 September 2021Particulars of variation of rights attached to shares (2 pages)
23 September 2021Change of share class name or designation (2 pages)
23 September 2021Sub-division of shares on 2 September 2021 (6 pages)
20 September 2021Director's details changed for Mr Stephen Mark Aston on 20 September 2021 (2 pages)
20 September 2021Director's details changed for Mr Lawrence George Dean on 20 September 2021 (2 pages)
16 September 2021Notification of Roger Leon Wade as a person with significant control on 2 September 2021 (2 pages)
16 September 2021Appointment of Mr Lawrence George Dean as a director on 2 September 2021 (2 pages)
16 September 2021Resolutions
  • RES13 ‐ Sub division 02/09/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 September 2021Memorandum and Articles of Association (64 pages)
16 September 2021Appointment of Mr Stephen Mark Aston as a director on 2 September 2021 (2 pages)
15 September 2021Appointment of Mr John Stewart Leslie as a director on 2 September 2021 (2 pages)
15 September 2021Appointment of Mr Roger Leon Wade as a director on 2 September 2021 (2 pages)
13 September 2021Notification of Ldc X Lp as a person with significant control on 2 September 2021 (2 pages)
13 September 2021Cessation of Simon Paul Champion as a person with significant control on 2 September 2021 (1 page)
10 September 2021Registration of charge 135294080002, created on 2 September 2021 (21 pages)
6 September 2021Registration of charge 135294080001, created on 2 September 2021 (56 pages)
26 July 2021Incorporation
Statement of capital on 2021-07-26
  • GBP .1
(32 pages)