TOPLEVEL COMPUTING LIMITED
Status | ACTIVE |
Company No. | 02341302 |
Category | Private Limited Company |
Incorporated | 30 Jan 1989 |
Age | 35 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TOPLEVEL COMPUTING LIMITED is an active private limited company with number 02341302. It was incorporated 35 years, 3 months, 17 days ago, on 30 January 1989. The company address is Highdown House Highdown House, Worthing, BN99 3HH, West Sussex, United Kingdom.
Company Fillings
Change person director company with change date
Date: 11 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Robert Downing
Change date: 2024-04-08
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Appoint person director company with name date
Date: 09 Oct 2023
Action Date: 05 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edward Robert Downing
Appointment date: 2023-10-05
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Robert Johnson
Termination date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Second filing of director appointment with name
Date: 03 Nov 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Elizabeth Spencer
Documents
Second filing of director appointment with name
Date: 03 Nov 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Steven Robert Johnson
Documents
Termination director company with name termination date
Date: 18 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Martin Pitcher
Termination date: 2022-10-14
Documents
Termination director company with name termination date
Date: 18 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert David Bloor
Termination date: 2022-10-14
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Spencer
Appointment date: 2022-10-12
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 12 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-12
Officer name: Mr Steven Robert Johnson
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 21 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 21 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 21 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Resolution
Date: 24 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 10 Mar 2022
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Toplevel Holdings Limited
Change date: 2021-06-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Mar 2022
Action Date: 03 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 023413020002
Charge creation date: 2022-03-03
Documents
Appoint person director company with name date
Date: 20 Dec 2021
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Martin Pitcher
Appointment date: 2021-12-16
Documents
Termination director company with name termination date
Date: 20 Dec 2021
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-16
Officer name: Neville Jonathon Fell
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 06 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 06 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 06 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Appoint person director company with name date
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-31
Officer name: Mr Robert David Bloor
Documents
Termination director company with name termination date
Date: 11 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Stier
Termination date: 2021-08-01
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Address
Type: AD01
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
Change date: 2021-06-02
Documents
Change corporate secretary company with change date
Date: 28 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Prism Cosec Limited
Change date: 2021-05-26
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 05 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 05 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 05 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Appoint corporate secretary company with name date
Date: 17 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-09-16
Officer name: Prism Cosec Limited
Documents
Termination secretary company with name termination date
Date: 17 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katherine Cong
Termination date: 2020-09-16
Documents
Appoint person director company with name date
Date: 04 Aug 2020
Action Date: 30 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neville Jonathon Fell
Appointment date: 2020-07-30
Documents
Termination director company with name termination date
Date: 03 Aug 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seema Sangar
Termination date: 2020-07-29
Documents
Confirmation statement with updates
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 02 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 02 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 02 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Change person director company with change date
Date: 06 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-31
Officer name: Ms Seema Sangar
Documents
Change to a person with significant control
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Toplevel Holdings Limited
Change date: 2019-02-01
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-01
Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England
New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
Documents
Change person director company with change date
Date: 12 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Stier
Change date: 2018-11-05
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Change person director company with change date
Date: 05 Nov 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-23
Officer name: Ms Seema Sangar
Documents
Accounts with accounts type audit exemption subsiduary
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 07 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 07 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 07 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Legacy
Date: 29 Sep 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 25 Sep 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 25 Sep 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change account reference date company current shortened
Date: 31 Aug 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-12-31
Documents
Resolution
Date: 17 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 17 Aug 2016
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name date
Date: 26 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-22
Officer name: Mr John Stier
Documents
Appoint person secretary company with name date
Date: 26 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Katherine Cong
Appointment date: 2016-07-22
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
Old address: 500 Stonehouse Park Stonehouse Gloucestershire GL10 3UT
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Change date: 2016-07-26
Documents
Termination director company with name termination date
Date: 26 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Elizabeth Roberts
Termination date: 2016-07-22
Documents
Termination director company with name termination date
Date: 26 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Brimley
Termination date: 2016-07-22
Documents
Termination secretary company with name termination date
Date: 26 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-22
Officer name: Stephen Brimley
Documents
Appoint person director company with name date
Date: 26 Jul 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Seema Sangar
Appointment date: 2016-07-22
Documents
Mortgage satisfy charge full
Date: 21 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Brimley
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jane Elizabeth Roberts
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 09 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Stephen Brimley
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 07/08/2009 from bath road trading estate stroud gloucestershire GL5 3QF
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 23 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/03/2009
Documents
Accounts with accounts type small
Date: 21 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type small
Date: 15 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type small
Date: 20 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type small
Date: 30 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Some Companies
WOODLANDS BEECH CLOSE,BATTLE,TN33 0LB
Number: | 09126960 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST COAST HOUSE GALAHAD ROAD,GREAT YARMOUTH,NR31 7RU
Number: | 05325259 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BANNERMAN ROAD,NOTTINGHAM,NG17 8DW
Number: | 09870787 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CUNNINGHAM COURT,BLACKBURN,BB1 2QX
Number: | 08111979 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST DAVID'S MANAGEMENT COMPANY MORECAMBE LIMITED
THE OLD STATION 2 COASTAL ROAD,LANCASTER,LA2 6HN
Number: | 04451174 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK HOUSE THORN OFFICE CENTRE,HEREFORD,HR2 6JT
Number: | 07891061 |
Status: | ACTIVE |
Category: | Private Limited Company |