UKBizDB.co.uk

TOPHER LIMITED

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

This company is commonly known as Topher Limited. The company was founded 17 years ago and was given the registration number 06126075. The firm's registered office is in HARTLEY WINTNEY. You can find them at 5 Taplins Court, Taplins Farm Lane, Hartley Wintney, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TOPHER LIMITED
Company Number:06126075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Taplins Court, Taplins Farm Lane, Hartley Wintney, United Kingdom, RG27 8XU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director03 April 2007Active
168 Tavistock Road, Fleet, GU51 4HG

Secretary23 February 2007Active
13 Castle Street, Farnham, GU9 7JA

Secretary17 December 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary23 February 2007Active
168 Tavistock Road, Fleet, GU51 4HG

Director23 February 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director23 February 2007Active

People with Significant Control

Christopher Neil Haywood
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Avondale Business Park, Fleet, United Kingdom, GU51 3FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christopher Neil Haywood
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Avondale Business Park, Fleet, United Kingdom, GU51 3FL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Address

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

Download
2024-04-08Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-08Resolution

Resolution.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-09-22Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-02-20Address

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

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Officers

Change person director company with change date.

Download
2017-10-06Capital

Capital allotment shares.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.