CompanyTrack
R

REPLAY TOPCO LIMITED

Active Newark

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
R

REPLAY TOPCO LIMITED

Activities of other holding companies n.e.c.

Founded 1 Aug 2024 Active Newark, England
Activities of other holding companies n.e.c.
Accounts Submitted 1 Jul 2025
Confirmation Statement Submitted 22 Aug 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 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

Unit 13 Roseland Business Park Long Bennington Newark NG23 5FF England

Credit Report

Discover REPLAY 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

9 Allotments 97,990 Shares £357k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Oct 20245,160£32k£6.2
29 Oct 20245,160£29k£5.594
29 Oct 20245,100£169k£33.104
29 Oct 20241,700£2k£0.906
29 Oct 20241,000£906.25£0.906

Officers

Officers

5 active
Status
Amy HartDirectorBritishEngland461 Aug 2024Active
Anthony Andrew AitchisonDirectorBritishEngland5129 Oct 2024Active
Nicholas Andrew HarrisDirectorBritishEngland541 Aug 2024Active
Richard FrancisDirectorBritishEngland6529 Oct 2024Active
Sean Anthony CookDirectorBritishEngland5329 Oct 2024Active

Shareholders

Shareholders (6)

Yfm Equity Partners Buyout Iii (gp) Llp
65.3%
64,00022 Aug 2025
Tony Aitchison
6.1%
6,01022 Aug 2025
Sean Cook
5.3%
5,16022 Aug 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Yfm Equity Partners Buyout Iii (gp) Llp

United Kingdom

Active
Notified 1 Aug 2024
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

YFM EQUITY PARTNERS BUYOUT III (GP) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
YFM PRIVATE EQUITY GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
YFM PRIVATE EQUITY GP 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
YFM PRIVATE EQUITY LIMITED united kingdom shares 75 to 100 percent
YFM PE LIMITED united kingdom shares 75 to 100 percent
YFM EQUITY PARTNERS LLP united kingdom
REPLAY TOPCO LIMITED Current Company
REPLAY MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
5 Dec 2025OfficersTermination of Amy Hart as director on 2025-11-15View(1 page)
22 Aug 2025Confirmation StatementConfirmation statement made on 2025-07-31 with updatesView(5 pages)
1 Jul 2025AccountsAnnual accounts made up to 2025-08-31View(1 page)
8 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
8 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
5 Dec 2025 Officers

Termination of Amy Hart as director on 2025-11-15

22 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-07-31 with updates

1 Jul 2025 Accounts

Annual accounts made up to 2025-08-31

8 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

8 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Termination of Amy Hart as director on 2025-11-15

2 months ago on 5 Dec 2025

Confirmation statement made on 2025-07-31 with updates

5 months ago on 22 Aug 2025

Annual accounts made up to 2025-08-31

7 months ago on 1 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 8 May 2025

Change Registered Office Address Company With Date Old Address New Address

9 months ago on 8 May 2025