Gungho Topco Limited DORCHESTER


Gungho Topco Limited is a private limited company situated at Stowey House Bridport Road, Poundbury, Dorchester DT1 3SB. Incorporated on 2021-11-09, this 2-year-old company is run by 6 directors.
Director Giles N., appointed on 11 December 2023. Director Mark K., appointed on 22 November 2023. Director Simon L., appointed on 01 December 2022.
The company is categorised as "activities of other holding companies n.e.c." (SIC code: 64209). According to official information there was a change of name on 2022-05-17 and their previous name was Michco 2103 Limited.
The latest confirmation statement was filed on 2022-11-08 and the due date for the next filing is 2023-11-22. Furthermore, the annual accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Gungho Topco Limited Address / Contact

Office Address Stowey House Bridport Road
Office Address2 Poundbury
Town Dorchester
Post code DT1 3SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 13732147
Date of Incorporation Tue, 9th Nov 2021
Industry Activities of other holding companies n.e.c.
End of financial Year 31st August
Company age 3 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Giles N.

Position: Director

Appointed: 11 December 2023

Mark K.

Position: Director

Appointed: 22 November 2023

Simon L.

Position: Director

Appointed: 01 December 2022

Chloe B.

Position: Director

Appointed: 27 May 2022

Lucy E.

Position: Director

Appointed: 27 May 2022

Guy B.

Position: Director

Appointed: 27 May 2022

Jonathan H.

Position: Director

Appointed: 01 December 2022

Resigned: 17 November 2023

Thomas W.

Position: Director

Appointed: 27 May 2022

Resigned: 07 December 2023

Christopher P.

Position: Director

Appointed: 16 May 2022

Resigned: 01 December 2022

Matthew G.

Position: Director

Appointed: 09 November 2021

Resigned: 27 May 2022

Richard B.

Position: Director

Appointed: 09 November 2021

Resigned: 27 May 2022

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Mobeus V Lp from London, England. This PSC is categorised as "a limited partnership", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Mobeus Iv Gp Llp that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", 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.

Mobeus V Lp

C/O Mobues Equity Partners Llp, 30 Haymarket, London, SW1Y 4EX, England

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered England
Place registered Companies House
Registration number Lp021613
Notified on 27 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mobeus Iv Gp Llp

30 Haymarket, London, SW1Y 4EX, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number Oc404299
Notified on 9 November 2021
Ceased on 27 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Michco 2103 May 17, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-31
Balance Sheet
Debtors98 150
Other
Accumulated Amortisation Impairment Intangible Assets233 400
Accumulated Depreciation Impairment Property Plant Equipment160 507
Amounts Owed By Related Parties94 150
Corporation Tax Payable248 767
Creditors1 000
Increase From Amortisation Charge For Year Intangible Assets233 400
Increase From Depreciation Charge For Year Property Plant Equipment56 145
Intangible Assets9 102 610
Intangible Assets Gross Cost9 336 010
Investments1 000
Investments Fixed Assets1 000
Other Creditors10 750 144
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment17 667
Other Disposals Property Plant Equipment23 059
Percentage Class Share Held In Subsidiary100
Profit Loss307 800
Property Plant Equipment Gross Cost307 084
Total Additions Including From Business Combinations Property Plant Equipment83 624
Total Borrowings10 750 144
Trade Creditors Trade Payables134 144
Trade Debtors Trade Receivables813 615

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 11th December 2023
filed on: 18th, December 2023
Free Download (2 pages)

Company search