TOPHAT TECHNOLOGIES LIMITED

Unit 3000 Park Avenue Dove Valley Park Unit 3000 Park Avenue Dove Valley Park, Derby, DE65 5BT, England
StatusACTIVE
Company No.10302325
CategoryPrivate Limited Company
Incorporated29 Jul 2016
Age7 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

TOPHAT TECHNOLOGIES LIMITED is an active private limited company with number 10302325. It was incorporated 7 years, 9 months, 25 days ago, on 29 July 2016. The company address is Unit 3000 Park Avenue Dove Valley Park Unit 3000 Park Avenue Dove Valley Park, Derby, DE65 5BT, England.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2024

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Bush

Termination date: 2023-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tophat Uk Holdings Limited

Notification date: 2023-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-19

Psc name: Ainscough Holdings Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-24

Charge number: 103023250012

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-16

Officer name: Paul Anthony Southworth

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103023250011

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103023250009

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103023250010

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103023250008

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103023250007

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103023250006

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103023250005

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Mr Paul Anthony Southworth

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Buddin

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ainscough Holdings Limited

Change date: 2019-03-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel Bush

Appointment date: 2022-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2022

Action Date: 21 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-21

Charge number: 103023250011

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Buddin

Appointment date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Reichmann

Termination date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2021

Action Date: 12 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-12

Charge number: 103023250009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2021

Action Date: 12 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-12

Charge number: 103023250010

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2020

Action Date: 26 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103023250008

Charge creation date: 2020-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2020

Action Date: 27 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103023250007

Charge creation date: 2020-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-28

Officer name: Mr Gerald Reichmann

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-19

New address: Unit 3000 Park Avenue Dove Valley Park Foston Derby DE65 5BT

Old address: 14 Great James Street London WC1N 3DP England

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-21

Psc name: Ainscough Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christian St John Sweeting

Cessation date: 2019-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-21

Psc name: Jordan Hercz Rosenhaus

Documents

View document PDF

Resolution

Date: 10 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-20

Officer name: Christian St John Sweeting

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 21 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103023250006

Charge creation date: 2019-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-20

Officer name: Robert James Luck

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jianyan Luo

Termination date: 2019-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-20

Officer name: Shaolong Li

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2019

Action Date: 21 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-21

Charge number: 103023250005

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103023250002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103023250003

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103023250004

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103023250001

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2019

Action Date: 05 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-05

Capital : 6.67 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2019

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christian St John Sweeting

Notification date: 2018-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jordan Hercz Rosenhaus

Notification date: 2018-12-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2019

Action Date: 19 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-19

Charge number: 103023250004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2019

Action Date: 19 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103023250003

Charge creation date: 2018-12-19

Documents

View document PDF

Resolution

Date: 24 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-12

Charge number: 103023250002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2018

Action Date: 12 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-12

Charge number: 103023250001

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Christian St John Sweeting

Change date: 2018-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jianyan Luo

Appointment date: 2018-03-09

Documents

View document PDF

Resolution

Date: 17 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-14

Officer name: Jianyan Luo

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jianyan Luo

Appointment date: 2018-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-09

Officer name: Jianyan Luo

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jianyan Luo

Change date: 2018-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jianyan Luo

Appointment date: 2018-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

New address: 14 Great James Street London WC1N 3DP

Old address: The Courtyard 19 High Street Pershore Worcestershire WR10 1AA United Kingdom

Change date: 2017-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change account reference date company current extended

Date: 14 Aug 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordan Rosenhaus

Cessation date: 2017-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-08

Psc name: Krishan Kiritkant Pattni

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert James Luck

Cessation date: 2017-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-08

Officer name: Sir Christian St John Sweeting

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shaolong Li

Appointment date: 2016-12-21

Documents

View document PDF

Incorporation company

Date: 29 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DHESI ENTERPRISES LIMITED

40 AVON DRIVE,YORK,YO32 9YA

Number:08874760
Status:ACTIVE
Category:Private Limited Company

GILTSPUR CAPITAL LIMITED

SUITE L3 SOUTH FENS BUSINESS CENTRE,CHATTERIS,PE16 6TT

Number:05832066
Status:ACTIVE
Category:Private Limited Company

HARBAR LIMITED

21 CHURCH ROAD, PARKSTONE,DORSET,BH14 8UF

Number:04831202
Status:ACTIVE
Category:Private Limited Company

MAYA ENGINEERING LTD

2A COPE ROAD,BANBURY,OX16 2EH

Number:09450171
Status:ACTIVE
Category:Private Limited Company

RHYS BEVAN ELECTRICAL LTD

7 CONDUIT LANE,CARMARTHEN,SA31 1LD

Number:11490169
Status:ACTIVE
Category:Private Limited Company

ROTOR-CARE LIMITED

200 CHURCH ROAD,CO DOWN,BT18 7RN

Number:NI045672
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source