Full House Topco Limited LONDON


Full House Topco started in year 2013 as Private Limited Company with registration number 08794547. The Full House Topco company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at 5 New Street Square. Postal code: EC4A 3TW.

The company has 2 directors, namely Brian F., Merritt B.. Of them, Brian F., Merritt B. have been with the company the longest, being appointed on 3 February 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan G. who worked with the the company until 13 June 2014.

Full House Topco Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08794547
Date of Incorporation Thu, 28th Nov 2013
Industry Support activities to performing arts
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Brian F.

Position: Director

Appointed: 03 February 2020

Merritt B.

Position: Director

Appointed: 03 February 2020

Richard W.

Position: Director

Appointed: 27 September 2018

Resigned: 03 February 2020

Joseph S.

Position: Director

Appointed: 16 May 2018

Resigned: 03 February 2020

Michael W.

Position: Director

Appointed: 09 May 2016

Resigned: 27 September 2018

Fiona T.

Position: Director

Appointed: 01 June 2015

Resigned: 01 May 2016

Richard S.

Position: Director

Appointed: 27 January 2014

Resigned: 03 February 2020

Susan G.

Position: Secretary

Appointed: 14 January 2014

Resigned: 13 June 2014

Christopher R.

Position: Director

Appointed: 11 December 2013

Resigned: 03 February 2020

John W.

Position: Director

Appointed: 11 December 2013

Resigned: 03 February 2020

Susan G.

Position: Director

Appointed: 11 December 2013

Resigned: 13 June 2014

Johan O.

Position: Director

Appointed: 11 December 2013

Resigned: 03 February 2020

Ashley H.

Position: Director

Appointed: 11 December 2013

Resigned: 03 February 2020

Mathew H.

Position: Director

Appointed: 11 December 2013

Resigned: 19 December 2014

George M.

Position: Director

Appointed: 28 November 2013

Resigned: 03 February 2020

David E.

Position: Director

Appointed: 28 November 2013

Resigned: 03 February 2020

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Todaytix, Ltd. from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the PSC register is Eci Partners Llp that entered London, England as the address. This PSC has a legal form of "a llp", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Todaytix, Ltd.

5 New Street Square, London, EC4A 3TW, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09362667
Notified on 3 February 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Eci Partners Llp

Brettenham House Lancaster Place, London, WC2E 7EN, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Country registered England
Place registered Companies House
Registration number Oc301604
Notified on 6 April 2016
Ceased on 3 February 2020
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 13th, October 2023
Free Download (17 pages)

Company search