ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hold Topco Ltd

Hold Topco Ltd is an active company incorporated on 12 April 2018 with the registered office located in Haywards Heath, West Sussex. Hold Topco Ltd was registered 7 years ago.
Status
Active
Active since 3 years ago
Company No
11307569
Private limited company
Age
7 years
Incorporated 12 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 April 2025 (5 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
3rd Floor 21 Perrymount Road
Haywards Heath
RH16 3TP
England
Address changed on 19 Mar 2025 (5 months ago)
Previous address was 4th Floor 95 Gresham Street London EC2V 7AB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in Monaco • Born in Feb 1957
Director • British • Lives in England • Born in Sep 1991
Director • British • Lives in UK • Born in Apr 1965
Director • British • Lives in UK • Born in Sep 1976
Mr Callum Edmund David Kempe
PSC • British • Lives in UK • Born in Nov 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hold Midco Ltd
Paul William Frederick Kempe, Frederic Lambert Jean De Ryckman De Betz, and 2 more are mutual people.
Active
Hold My Bricks Ltd
Paul William Frederick Kempe, Frederic Lambert Jean De Ryckman De Betz, and 2 more are mutual people.
Active
Hold Management Ltd
Paul William Frederick Kempe, Frederic Lambert Jean De Ryckman De Betz, and 2 more are mutual people.
Active
Hold Self Storage Limited
Frederic Lambert Jean De Ryckman De Betz, Christopher Grant Forsyth, and 1 more are mutual people.
Active
City & Provincial Properties Finance Limited
Paul William Frederick Kempe and Christopher Grant Forsyth are mutual people.
Active
Tileyard X Limited
Paul William Frederick Kempe and Christopher Grant Forsyth are mutual people.
Active
Hold Propco 1 Ltd
Christopher Grant Forsyth and Stuart Alexander Macrae are mutual people.
Active
Hold My Shovel Ltd
Christopher Grant Forsyth and Stuart Alexander Macrae are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£32.45M
Increased by £20.91M (+181%)
Total Liabilities
-£32.45M
Increased by £20.9M (+181%)
Net Assets
£0
Increased by £2K (-100%)
Debt Ratio (%)
100%
Decreased by 0.02% (-0%)
Latest Activity
Mr Paul William Frederick Kempe Details Changed
1 Month Ago on 25 Jul 2025
Confirmation Submitted
4 Months Ago on 23 Apr 2025
Mr Frederic Lambert Jean De Ryckman De Betz Details Changed
5 Months Ago on 11 Apr 2025
Mr Stuart Alexander Macrae Appointed
5 Months Ago on 31 Mar 2025
Registered Address Changed
5 Months Ago on 19 Mar 2025
City & Provincial Properties W1 Ltd (PSC) Details Changed
5 Months Ago on 13 Mar 2025
Registered Address Changed
6 Months Ago on 5 Mar 2025
Small Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Apr 2024
Mr Callum Edmund David Kempe (PSC) Details Changed
1 Year 5 Months Ago on 21 Mar 2024
Get Credit Report
Discover Hold Topco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Paul William Frederick Kempe on 25 July 2025
Submitted on 25 Jul 2025
Appointment of Mr Stuart Alexander Macrae as a director on 31 March 2025
Submitted on 1 May 2025
Confirmation statement made on 11 April 2025 with updates
Submitted on 23 Apr 2025
Director's details changed for Mr Frederic Lambert Jean De Ryckman De Betz on 11 April 2025
Submitted on 22 Apr 2025
Registered office address changed from 4th Floor 95 Gresham Street London EC2V 7AB United Kingdom to 3rd Floor 21 Perrymount Road Haywards Heath RH16 3TP on 19 March 2025
Submitted on 19 Mar 2025
Change of details for City & Provincial Properties W1 Ltd as a person with significant control on 13 March 2025
Submitted on 13 Mar 2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 5 March 2025
Submitted on 5 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 11 April 2024 with no updates
Submitted on 17 Apr 2024
Certificate of change of name
Submitted on 22 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year