ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neutron Topco Limited

Neutron Topco Limited is an active company incorporated on 18 December 2020 with the registered office located in London, Greater London. Neutron Topco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13091052
Private limited company
Age
4 years
Incorporated 18 December 2020
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 17 December 2024 (10 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (1 month remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Group
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
1 Brewer's Green
London
SW1H 0RH
United Kingdom
Address changed on 26 Feb 2025 (8 months ago)
Previous address was 180 Piccadilly London W1J 9HF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
11
Controllers (PSC)
1
Director • Irish • Lives in Northern Ireland • Born in Nov 1963
Director • British • Lives in Scotland • Born in Dec 1985
Director • Scottish • Lives in Northern Ireland • Born in Nov 1987
Director • British • Lives in England • Born in Jun 1966
Director • Irish • Lives in UK • Born in Jul 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Neutron Midco Limited
Gareth Patrick Healy, James Edward Mackay, and 3 more are mutual people.
Active
Neutron Bidco Limited
Gareth Patrick Healy, James Edward Mackay, and 3 more are mutual people.
Active
Neutron Nominee Limited
Gareth Patrick Healy and Milan Kellner are mutual people.
Active
Gandalf Topco Limited
James Edward Mackay and Neil David Leishman are mutual people.
Active
Gandalf Midco Limited
James Edward Mackay and Neil David Leishman are mutual people.
Active
Gandalf Bidco Limited
James Edward Mackay and Neil David Leishman are mutual people.
Active
Metacompliance Limited
James Edward Mackay and Neil David Leishman are mutual people.
Active
Tenzing Private Equity LLP
Gareth Patrick Healy and Milan Kellner are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£5.56M
Decreased by £647K (-10%)
Turnover
£29.96M
Increased by £5.26M (+21%)
Employees
201
Increased by 13 (+7%)
Total Assets
£59.77M
Decreased by £2.79M (-4%)
Total Liabilities
-£85.43M
Increased by £6.38M (+8%)
Net Assets
-£25.66M
Decreased by £9.17M (+56%)
Debt Ratio (%)
143%
Increased by 16.58% (+13%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 16 Sep 2025
Registered Address Changed
8 Months Ago on 26 Feb 2025
Tenzing Pe Ii Gp Llp (PSC) Resigned
8 Months Ago on 25 Feb 2025
Gandalf Bidco Limited (PSC) Appointed
8 Months Ago on 25 Feb 2025
Milan Kellner Resigned
8 Months Ago on 25 Feb 2025
Stewart George Holness Resigned
8 Months Ago on 25 Feb 2025
Robert O'brien Resigned
8 Months Ago on 25 Feb 2025
Gareth Patrick Healy Resigned
8 Months Ago on 25 Feb 2025
Mr Neil David Leishman Appointed
8 Months Ago on 25 Feb 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Get Credit Report
Discover Neutron Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 March 2025
Submitted on 16 Sep 2025
Solvency Statement dated 30/07/25
Submitted on 31 Jul 2025
Statement of capital following an allotment of shares on 30 July 2025
Submitted on 31 Jul 2025
Statement of capital on 31 July 2025
Submitted on 31 Jul 2025
Statement by Directors
Submitted on 31 Jul 2025
Resolutions
Submitted on 31 Jul 2025
Cessation of Tenzing Pe Ii Gp Llp as a person with significant control on 25 February 2025
Submitted on 13 Mar 2025
Notification of Gandalf Bidco Limited as a person with significant control on 25 February 2025
Submitted on 13 Mar 2025
Registered office address changed from 180 Piccadilly London W1J 9HF England to 1 Brewer's Green London SW1H 0RH on 26 February 2025
Submitted on 26 Feb 2025
Termination of appointment of Stewart George Holness as a director on 25 February 2025
Submitted on 26 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year