TOP TECHNOLOGY VENTURES LIMITED

TOP TECHNOLOGY VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOP TECHNOLOGY VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01977742
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOP TECHNOLOGY VENTURES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is TOP TECHNOLOGY VENTURES LIMITED located?

    Registered Office Address
    2nd Floor 3 Pancras Square
    Kings Cross
    N1C 4AG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TOP TECHNOLOGY VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOP TECHNOLOGY LIMITEDMar 03, 1986Mar 03, 1986
    SWIFT 1656 LIMITEDJan 15, 1986Jan 15, 1986

    What are the latest accounts for TOP TECHNOLOGY VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TOP TECHNOLOGY VENTURES LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for TOP TECHNOLOGY VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    25 pagesAA

    Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG

    1 pagesAD02

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michael Charles Nettleton Townend as a director on Apr 24, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG

    1 pagesAD04

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Secretary's details changed for Ip2Ipo Services Limited on Dec 01, 2021

    1 pagesCH04

    Change of details for Ip Group Plc as a person with significant control on Dec 01, 2021

    2 pagesPSC05

    Secretary's details changed for Ip2Ipo Services Limited on Dec 01, 2021

    1 pagesCH04

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alan John Aubrey as a director on Mar 10, 2022

    1 pagesTM01

    Registered office address changed from 3 Pancras Square Pancras Square London N1C 4AG England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on Dec 01, 2021

    1 pagesAD01

    Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 3 Pancras Square Pancras Square London N1C 4AG on Dec 01, 2021

    1 pagesAD01

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Gregory Simon Smith as a director on May 05, 2020

    2 pagesAP01

    Register inspection address has been changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW

    1 pagesAD02

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    23 pagesAA

    Who are the officers of TOP TECHNOLOGY VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IP2IPO SERVICES LIMITED
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    Secretary
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    Identification TypeUK Limited Company
    Registration Number05325867
    122951520001
    BAYNES, David Graham
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    United KingdomBritish177146390001
    SMITH, Gregory Simon
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    EnglandBritish241583760001
    FITZGIBBONS, Harry Edward
    25 Phillimore Gardens
    W8 7QG London
    Secretary
    25 Phillimore Gardens
    W8 7QG London
    United States79416620001
    GOODLAD, Magnus James
    30 Fentiman Road
    SW8 1LF London
    Secretary
    30 Fentiman Road
    SW8 1LF London
    British66558870003
    LEACH, Angela
    Cornhill
    EC3V 3ND London
    24
    Uk
    Secretary
    Cornhill
    EC3V 3ND London
    24
    Uk
    British155090070001
    MILBURN, Helen
    24 Cornhill
    London
    EC3V 3ND
    Secretary
    24 Cornhill
    London
    EC3V 3ND
    208776850001
    SALLITT, Henry William Baines
    Appletree Cottage
    Newtown Common
    RG20 9DA Newbury
    Berkshire
    Secretary
    Appletree Cottage
    Newtown Common
    RG20 9DA Newbury
    Berkshire
    British105009660001
    WISE, Christopher James
    2 Stock Orchard Crescent
    Islington
    N7 9SL London
    Secretary
    2 Stock Orchard Crescent
    Islington
    N7 9SL London
    British13794010004
    AUBREY, Alan John
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    EnglandBritish77053350002
    DAVIES, John
    61 Aston Street
    OX4 1EW Oxford
    Oxfordshire
    Director
    61 Aston Street
    OX4 1EW Oxford
    Oxfordshire
    British82831690001
    FIELDING, Alison Margaret, Dr
    24 Cornhill
    London
    EC3V 3ND
    Director
    24 Cornhill
    London
    EC3V 3ND
    EnglandBritish73415280001
    FITZGIBBONS, Harry Edward
    25 Phillimore Gardens
    W8 7QG London
    Director
    25 Phillimore Gardens
    W8 7QG London
    United KingdomUnited States79416620001
    GIBBS, David Phillip
    Hill Farm House
    Hampshire Hill
    RH13 6PA Plummers Plain
    West Sussex
    Director
    Hill Farm House
    Hampshire Hill
    RH13 6PA Plummers Plain
    West Sussex
    United KingdomBritish8319230001
    GOODLAD, Magnus James
    30 Fentiman Road
    SW8 1LF London
    Director
    30 Fentiman Road
    SW8 1LF London
    United KingdomBritish66558870003
    HAMBRO, Alexander Robert, The Hon
    Manor Farm House
    Farleigh Wallop
    RG25 2HR Basingstoke
    Hampshire
    Director
    Manor Farm House
    Farleigh Wallop
    RG25 2HR Basingstoke
    Hampshire
    British42914580003
    HILL-WOOD, Peter Denis
    13 Smith Terrace
    SW3 4DL London
    Director
    13 Smith Terrace
    SW3 4DL London
    United KingdomBritish2665760002
    MILES, Allegra Sophie
    39 Warriner Gardens
    SW11 4EA London
    Director
    39 Warriner Gardens
    SW11 4EA London
    British65519100001
    NORWOOD, David Robert
    53 St John's Street
    OX1 2LQ Oxford
    Director
    53 St John's Street
    OX1 2LQ Oxford
    British83359010002
    TOWNEND, Michael Charles Nettleton
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    United KingdomBritish120014550001
    WINWARD, Charles Stephen
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    Director
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    EnglandBritish124331220001
    WINWARD, Charles Stephen
    Cornhill
    EC4V 3ND London
    24
    United Kingdom
    Director
    Cornhill
    EC4V 3ND London
    24
    United Kingdom
    EnglandBritish124331220001

    Who are the persons with significant control of TOP TECHNOLOGY VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ip Group Plc
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    Apr 06, 2016
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUk Companies House
    Registration Number04204490
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0