Warning: file_put_contents(c/dbb2b4990cefb732232e2133d94b85f2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Topdeal Commerce Limited, N5 1EN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOPDEAL COMMERCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Topdeal Commerce Limited. The company was founded 6 years ago and was given the registration number 11404102. The firm's registered office is in LONDON. You can find them at The Gunners 204, Blackstock Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TOPDEAL COMMERCE LIMITED
Company Number:11404102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2018
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Gunners 204, Blackstock Road, London, England, N5 1EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gunners, 204, Blackstock Road, London, England, N5 1EN

Director01 May 2019Active
The Gunners, 204, Blackstock Road, London, England, N5 1EN

Director07 September 2021Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director07 June 2018Active
204, Blackstock Road, London, United Kingdom, N5 1EN

Director23 August 2018Active
The Gunners, 204, Blackstock Road, London, England, N5 1EN

Director04 June 2021Active
62, Avenue Road, London, England, N6 5DR

Director04 June 2021Active

People with Significant Control

Mr Andrew James Hoyle
Notified on:23 August 2018
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:204, Blackstock Road, London, United Kingdom, N5 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fd Secretarial Ltd
Notified on:07 June 2018
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type dormant.

Download
2020-06-15Accounts

Accounts with accounts type dormant.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Address

Change registered office address company with date old address new address.

Download
2019-08-20Officers

Elect to keep the directors residential address register information on the public register.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-08-23Address

Change registered office address company with date old address new address.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.