Warning: file_put_contents(c/2202c6e406100dd1eb2452cb8eb33917.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ae2bcef5e0eefe1ecc829417e1bba4ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Topwynn Limited, RM11 2NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOPWYNN LIMITED

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

This company is commonly known as Topwynn Limited. The company was founded 6 years ago and was given the registration number 11073115. The firm's registered office is in HORNCHURCH. You can find them at 60 Macdonald Avenue, , Hornchurch, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TOPWYNN LIMITED
Company Number:11073115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2017
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:60 Macdonald Avenue, Hornchurch, England, RM11 2NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
264a, Belvoir Drive, Belfast, Northern Ireland, BT8 7DU

Director06 August 2020Active
Academy House, 11 Dunraven Place, Bridgend, Wales, CF31 1JF

Director20 November 2017Active
60, Macdonald Avenue, Hornchurch, England, RM11 2NE

Director01 June 2020Active

People with Significant Control

Mrs Eyitayo Oluwaleye
Notified on:06 August 2020
Status:Active
Date of birth:May 1970
Nationality:Irish
Country of residence:Northern Ireland
Address:264a, Belvoir Drive, Belfast, Northern Ireland, BT8 7DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mr Oluwaseun Olayiwola
Notified on:01 June 2020
Status:Active
Date of birth:April 1979
Nationality:Nigerian
Country of residence:England
Address:60, Macdonald Avenue, Hornchurch, England, RM11 2NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ceri Richard John
Notified on:20 November 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:Wales
Address:Academy House, 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-01-18Gazette

Gazette dissolved compulsory.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Capital

Capital allotment shares.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-06-03Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Address

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

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-01-01Accounts

Accounts with accounts type dormant.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Address

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

Download
2017-11-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.