Topham Street Limited

General information

Name:

Topham Street Ltd

Office Address:

5 Luke Street EC2A 4PX Greater London

Number: 06799294

Incorporation date: 2009-01-22

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 5 Luke Street, Greater London EC2A 4PX Topham Street Limited is categorised as a Private Limited Company issued a 06799294 Companies House Reg No. It's been launched 15 years ago. The firm's classified under the NACE and SIC code 77390 and their NACE code stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Topham Street Ltd reported its account information for the period that ended on 2022/03/31. Its latest confirmation statement was filed on 2023/01/22.

At the moment, the directors registered by this specific business are: Steven L. assigned to lead the company in 2009 and Joanna H. assigned to lead the company 15 years ago.

Executives with significant control over the firm are: Steven L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joanna H. 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

Steven L.

Role: Secretary

Appointed: 22 January 2009

Latest update: 21 January 2024

Steven L.

Role: Director

Appointed: 22 January 2009

Latest update: 21 January 2024

Joanna H.

Role: Director

Appointed: 22 January 2009

Latest update: 21 January 2024

People with significant control

Steven L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joanna H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 13 August 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 October 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 18 July 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 July 2012
Annual Accounts 7 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates January 22, 2024 (CS01)
filed on: 22nd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2013

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2014

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2015

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2016

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
15
Company Age

Closest Companies - by postcode