Kelly Topco Limited MANCHESTER


Kelly Topco Limited is a private limited company registered at 1St Floor, Hilton House, Hilton Street, Manchester M1 2EH. Incorporated on 2018-03-26, this 6-year-old company is run by 3 directors.
Director Paul J., appointed on 02 November 2020. Director Christopher S., appointed on 12 July 2018. Director Peter B., appointed on 06 June 2018.
The company is classified as "dormant company" (Standard Industrial Classification: 99999). According to Companies House information there was a change of name on 2018-06-05 and their previous name was Aghoco 1689 Limited.
The last confirmation statement was filed on 2023-03-25 and the due date for the following filing is 2024-04-08. Likewise, the statutory accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Kelly Topco Limited Address / Contact

Office Address 1st Floor, Hilton House
Office Address2 Hilton Street
Town Manchester
Post code M1 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11274657
Date of Incorporation Mon, 26th Mar 2018
Industry Dormant Company
End of financial Year 31st March
Company age 6 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Paul J.

Position: Director

Appointed: 02 November 2020

Christopher S.

Position: Director

Appointed: 12 July 2018

Peter B.

Position: Director

Appointed: 06 June 2018

Joanna M.

Position: Director

Appointed: 11 May 2023

Resigned: 30 November 2023

Geoffrey S.

Position: Director

Appointed: 01 February 2020

Resigned: 08 December 2022

James S.

Position: Director

Appointed: 01 October 2018

Resigned: 02 November 2020

Mark W.

Position: Director

Appointed: 12 July 2018

Resigned: 31 March 2020

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 26 March 2018

Resigned: 06 June 2018

A G Secretarial Limited

Position: Corporate Director

Appointed: 26 March 2018

Resigned: 06 June 2018

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 26 March 2018

Resigned: 06 June 2018

Roger H.

Position: Director

Appointed: 26 March 2018

Resigned: 06 June 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Literacy Capital Plc from London, United Kingdom. This PSC is categorised as "a corporate", 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. The second entity in the PSC register is Inhoco Formations Limited that put 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.

Literacy Capital Plc

Charles House, 3rd Floor 5-11 Regent Street, St James's, London, SW1Y 4LR, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 10976145
Notified on 3 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inhoco Formations Limited

Milton Gate 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2598228
Notified on 26 March 2018
Ceased on 3 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1689 June 5, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Debtors5 026 8126 009 323
Net Assets Liabilities119 592619 592
Other
Amounts Owed By Group Undertakings5 026 8126 009 323
Average Number Employees During Period581661
Comprehensive Income Expense 3 250 000
Creditors4 907 2214 907 221
Dividends Paid9 250 3232 750 000
Fixed Assets11
Investments Fixed Assets11
Investments In Group Undertakings11
Issue Equity Instruments597 
Net Current Assets Liabilities5 026 8125 526 812
Profit Loss4 608 0963 250 000
Total Assets Less Current Liabilities5 026 8135 526 813

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-11-30
filed on: 30th, November 2023
Free Download (1 page)

Company search