CompanyTrack
D

DJH DERBY TOPCO LIMITED

Active Stoke-On-Trent

Accounting and auditing activities

Accounting and auditing activities
D

DJH DERBY TOPCO LIMITED

Accounting and auditing activities

Founded 17 May 2024 Active Stoke-On-Trent, United Kingdom
Accounting and auditing activities
Accounts Submitted 12 Dec 2025
Confirmation Statement Submitted 19 May 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Glades Festival Way Festival Park Stoke-On-Trent Staffordshire ST1 5SQ United Kingdom

Credit Report

Discover DJH DERBY TOPCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 900 Shares £9 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Jul 2024716£7.16£0.01
1 Jul 2024184£1.84£0.01

Officers

Officers

4 active 1 resigned
Status
David Mark NewboroughDirectorBritishEngland521 Jul 2024Active
James Richard BeardmoreDirectorBritishUnited Kingdom4517 May 2024Active
Scott Daniel HeathDirectorBritishEngland4517 May 2024Active
Steven David MartinDirectorBritishEngland461 Jul 2024Active

Shareholders

Shareholders (6)

Steven David Martin
4.6%
4619 May 2025
Gavin Robert Booth
3.7%
3719 May 2025
Ian Robert Johnson
1.8%
1819 May 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Djh Holding Group Limited

United Kingdom

Active
Notified 17 May 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

DJH HOLDING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE GREAT THINGS TOGETHER GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
TENZING PE II GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
TENZING PE MANAGING MEMBER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TENZING LIMITED united kingdom
DJH DERBY TOPCO LIMITED Current Company
ASH 170 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DJH DERBY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/03/25View
12 Dec 2025AccountsAnnual accounts filedView
12 Dec 2025AccountsAnnual accounts made up to 2025-03-31View
12 Dec 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/03/25View
2 Sept 2025OfficersTermination of Anthony John Lymn as director on 2025-09-01View(1 page)
12 Dec 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

12 Dec 2025 Accounts

Annual accounts filed

12 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

12 Dec 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/03/25

2 Sept 2025 Officers

Termination of Anthony John Lymn as director on 2025-09-01

Recent Activity

Latest Activity

Notice of agreement to exemption from audit of accounts for period ending 31/03/25

2 months ago on 12 Dec 2025

Annual accounts filed

2 months ago on 12 Dec 2025

Annual accounts made up to 2025-03-31

2 months ago on 12 Dec 2025

Audit exemption statement of guarantee by parent company for period ending 31/03/25

2 months ago on 12 Dec 2025

Termination of Anthony John Lymn as director on 2025-09-01

5 months ago on 2 Sept 2025