UKBizDB.co.uk

TOPE DATA SOLUTIONS LIMITED

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

This company is commonly known as Tope Data Solutions Limited. The company was founded 7 years ago and was given the registration number 10747154. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TOPE DATA SOLUTIONS LIMITED
Company Number:10747154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2017
End of financial year:15 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 115, Croydon Road, London, England, SE20 7TT

Director28 April 2017Active

People with Significant Control

Mrs Susan Kokumo Oladimeji
Notified on:25 April 2019
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Flat 4, 115, Croydon Road, London, England, SE20 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rimvydas Ligeika
Notified on:18 October 2017
Status:Active
Date of birth:November 1991
Nationality:Lithuanian
Address:23 Barlow Side, Basildon, SS13 1RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rimvydas Ligeika
Notified on:18 October 2017
Status:Active
Date of birth:November 1991
Nationality:Lithuanian
Country of residence:England
Address:Flat 4, 115, Croydon Road, London, England, SE20 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tope Oladimeji
Notified on:28 April 2017
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Flat 4, 115, Croydon Road, London, England, SE20 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-19Dissolution

Dissolution application strike off company.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Accounts

Change account reference date company previous shortened.

Download
2020-12-30Address

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

Download
2020-12-14Address

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

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-24Persons with significant control

Change to a person with significant control.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Capital

Capital allotment shares.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Persons with significant control

Change to a person with significant control.

Download
2017-11-01Persons with significant control

Change to a person with significant control.

Download
2017-11-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.