Top Image Systems (2007) Uk Limited

General information

Name:

Top Image Systems (2007) Uk Ltd

Office Address:

1 More London Place SE1 2AF London

Number: 03613282

Incorporation date: 1998-08-11

Dissolution date: 2022-04-12

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in London under the following Company Registration No.: 03613282. The firm was established in the year 1998. The main office of this company was located at 1 More London Place . The area code is SE1 2AF. The firm was formally closed on 2022-04-12, which means it had been active for twenty four years. The firm name transformation from Capture Projects to Top Image Systems (2007) Uk Limited came on 2007-08-31.

The following company was supervised by a solitary managing director: Samantha K., who was chosen to lead the company 4 years ago.

The companies that controlled this firm included: Top Image Systems Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Reading at Thames Valley Park Drive, RG6 1PT, Berkshire and was registered as a PSC under the registration number 04993167.

  • Previous company's names
  • Top Image Systems (2007) Uk Limited 2007-08-31
  • Capture Projects Limited 1998-08-11

Company staff

Samantha K.

Role: Director

Appointed: 22 December 2020

Latest update: 27 February 2024

People with significant control

Top Image Systems Uk Limited
Address: 400 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 04993167
Notified on 6 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Topimagesytems Israel Ltd.
Address: 2 Ben Gurion 2 Ben Gurion St, Ramat Gan, 5257334, Israel
Legal authority Israel Law
Legal form Ltd.
Notified on 1 May 2016
Ceased on 6 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 29 August 2021
Confirmation statement last made up date 15 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to 2018-12-31 (AA)
filed on: 7th, May 2019
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Department for Transport 1 £ 61 602.00
2010-03-09 2000168587 £ 61 602.00 Service Charge - Software Licences
2009 Department for Transport 1 £ 59 320.00
2009-05-18 2000003228 £ 59 320.00 Service Charge - Software Licences

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
23
Company Age

Closest Companies - by postcode