General information

Name:

Toptrendz Ltd

Office Address:

Congress House Suite 3, 2nd Floor, Richfields, 14 Lyon Road HA1 2EN Harrow

Number: 07837223

Incorporation date: 2011-11-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Toptrendz Limited could be found at Congress House Suite 3, 2nd Floor, Richfields,, 14 Lyon Road in Harrow. The company's area code is HA1 2EN. Toptrendz has existed on the British market since the firm was set up on November 7, 2011. The company's registered no. is 07837223. The enterprise's Standard Industrial Classification Code is 46480 which stands for Wholesale of watches and jewellery. The company's latest financial reports were submitted for the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2022-12-12.

The firm's trademark number is UK00003146412. They applied to register it on 2016-01-26 and it was registered two months later. The trademark's registration is valid until 2026-01-26.

2 transactions have been registered in 2014 with a sum total of £477. Cooperation with the Brighton & Hove City council covered the following areas: Goods For Resale and Communications N Computing.

We have a group of two directors leading this business now, specifically Bharti P. and Kirit P. who have been executing the directors assignments since November 7, 2011.

Trade marks

Trademark UK00003146412
Trademark image:-
Status:Registered
Filing date:2016-01-26
Date of entry in register:2016-04-22
Renewal date:2026-01-26
Owner name:Toptrendz Limited
Owner address:Unit 8 Mill Lane Industrial Estate, Mill Lane, Croydon, United Kingdom, CR0 4AA

Financial data based on annual reports

Company staff

Bharti P.

Role: Director

Appointed: 07 November 2011

Latest update: 30 January 2024

Kirit P.

Role: Director

Appointed: 07 November 2011

Latest update: 30 January 2024

People with significant control

Kirit P. is the individual who controls this firm, owns over 3/4 of company shares.

Kirit P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 December 2023
Confirmation statement last made up date 12 December 2022
Annual Accounts 3 July 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 3 July 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 8 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 8 July 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Confirmation statement with no updates 12th December 2023 (CS01)
filed on: 17th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

34-36 Church Street Croydon

Post code:

CR0 1RB

City / Town:

England

HQ address,
2013

Address:

34-36 Church Street Croydon

Post code:

CR0 1RB

City / Town:

England

HQ address,
2014

Address:

34-36 Church Street Croydon

Post code:

CR0 1RB

City / Town:

England

HQ address,
2015

Address:

34-36 Church Street Croydon

Post code:

CR0 1RB

City / Town:

England

Accountant/Auditor,
2014 - 2015

Name:

Kane & Company Ltd

Address:

Unit 12 Abbeville Mews 88 Clapham Park Road

Post code:

SW4 7BX

City / Town:

Clapham Common

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
2014 Brighton & Hove City 2 £ 476.56
2014-11-14 PAY00715177 £ 463.56 Goods For Resale
2014-11-14 PAY00715177 £ 13.00 Communications N Computing

Search other companies

Services (by SIC Code)

  • 46480 : Wholesale of watches and jewellery
12
Company Age

Closest Companies - by postcode