UKBizDB.co.uk

TOPSPIN DIGITAL LIMITED

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

This company is commonly known as Topspin Digital Limited. The company was founded 11 years ago and was given the registration number 08220718. The firm's registered office is in STOCKPORT. You can find them at 21 Greenbank Road, Marple Bridge, Stockport, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TOPSPIN DIGITAL LIMITED
Company Number:08220718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 63990 - Other information service activities n.e.c.
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:21 Greenbank Road, Marple Bridge, Stockport, Cheshire, SK6 5ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Greenbank Road, Marple Bridge, Stockport, England, SK6 5ED

Secretary01 December 2012Active
21, Greenbank Road, Marple Bridge, Stockport, England, SK6 5ED

Director21 September 2012Active
21, Greenbank Road, Marple Bridge, Stockport, England, SK6 5ED

Director21 September 2012Active
8, Keycol Hill, Bobbing, Sittingbourne, England, ME9 8ND

Secretary19 September 2012Active
8, Keycol Hill, Bobbing, Sittingbourne, England, ME9 8ND

Director19 September 2012Active
Pest House, Bedlam Street, Hurstpierpoint, Hassocks, England, BN6 9EW

Director19 September 2012Active
42, Ewart Road, Chatham, England, ME4 6LB

Director19 September 2012Active

People with Significant Control

Mr Roberto Simon Simi
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:21, Greenbank Road, Stockport, SK6 5ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Katherine Drewett
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:21, Greenbank Road, Stockport, SK6 5ED
Nature of control:
  • Ownership of shares 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
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-15Dissolution

Dissolution application strike off company.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-27Officers

Change person director company with change date.

Download
2014-01-27Officers

Change person director company with change date.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-04-08Officers

Appoint person secretary company with name.

Download
2013-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-11Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.