General information

Name:

From The Top Ltd

Office Address:

Unit 1 Blenheim Studios 3 Stewart' Place Brixton SW2 5AZ London

Number: 01700838

Incorporation date: 1983-02-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

01700838 - reg. no. used by From The Top Limited. The company was registered as a Private Limited Company on 1983-02-21. The company has existed on the market for fourty one years. This enterprise may be found at Unit 1 Blenheim Studios 3 Stewart' Place Brixton in London. The office's area code assigned to this address is SW2 5AZ. This firm's declared SIC number is 32990 meaning Other manufacturing n.e.c.. From The Top Ltd reported its latest accounts for the period that ended on 2023-03-31. The business latest confirmation statement was released on 2022-12-31.

From the data we have, this specific limited company was founded in 1983-02-21 and has been guided by two directors.

Executives who have control over the firm are as follows: Brian C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Brian C.

Role: Secretary

Latest update: 7 April 2024

Brian C.

Role: Director

Appointed: 31 December 1991

Latest update: 7 April 2024

Jonathan A.

Role: Director

Appointed: 31 December 1991

Latest update: 7 April 2024

People with significant control

Brian C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jonathan A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 8 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 July 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 April 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 19 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 17th, July 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
41
Company Age

Similar companies nearby

Closest companies