Gruffalo Topco Limited EXETER


Founded in 2016, Gruffalo Topco, classified under reg no. 10464700 is an active company. Currently registered at Foot Anstey Llp Senate Court EX1 1NT, Exeter the company has been in the business for eight years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has 3 directors, namely Simon P., Daniel G. and Simon D.. Of them, Simon D. has been with the company the longest, being appointed on 22 November 2016 and Simon P. has been with the company for the least time - from 27 November 2023. As of 29 May 2024, there were 7 ex directors - Martin N., Graham B. and others listed below. There were no ex secretaries.

Gruffalo Topco Limited Address / Contact

Office Address Foot Anstey Llp Senate Court
Office Address2 Southernhay Gardens
Town Exeter
Post code EX1 1NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10464700
Date of Incorporation Mon, 7th Nov 2016
Industry Retail sale of books in specialised stores
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Simon P.

Position: Director

Appointed: 27 November 2023

Daniel G.

Position: Director

Appointed: 30 September 2020

Simon D.

Position: Director

Appointed: 22 November 2016

Martin N.

Position: Director

Appointed: 14 July 2017

Resigned: 30 June 2021

Graham B.

Position: Director

Appointed: 31 May 2017

Resigned: 31 January 2024

Arthur M.

Position: Director

Appointed: 22 November 2016

Resigned: 31 October 2019

Stephen B.

Position: Director

Appointed: 22 November 2016

Resigned: 30 June 2021

Kenneth B.

Position: Director

Appointed: 22 November 2016

Resigned: 31 October 2019

Oliver W.

Position: Director

Appointed: 07 November 2016

Resigned: 30 June 2021

James H.

Position: Director

Appointed: 07 November 2016

Resigned: 30 June 2021

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is Circle Bidco Limited from Exeter, United Kingdom. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bridges Community Ventures Nominees Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Circle Bidco Limited

Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13449024
Notified on 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bridges Community Ventures Nominees Limited

38 Seymour Street, London, W1H 7BP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04444612
Notified on 7 November 2016
Ceased on 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: January 31, 2024
filed on: 2nd, February 2024
Free Download (1 page)

Company search