TOPLEVEL HOLDINGS LIMITED
Overview
| Company Name | TOPLEVEL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03270082 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOPLEVEL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TOPLEVEL HOLDINGS LIMITED located?
| Registered Office Address | Highdown House Yeoman Way BN99 3HH Worthing West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOPLEVEL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TOPLEVEL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2025 |
| Overdue | No |
What are the latest filings for TOPLEVEL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mr Simon Andrew Wadey as a director on Dec 10, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Elizabeth Spencer as a director on Dec 10, 2025 | 1 pages | TM01 | ||||||
Registration of charge 032700820005, created on Nov 20, 2025 | 74 pages | MR01 | ||||||
Confirmation statement made on Oct 28, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 15 pages | AA | ||||||
Registration of charge 032700820004, created on Apr 30, 2025 | 70 pages | MR01 | ||||||
Director's details changed for Mr Robert David Bloor on Apr 16, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||
Registration of charge 032700820003, created on Jul 19, 2024 | 70 pages | MR01 | ||||||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Robert David Bloor as a director on Oct 05, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Steven Robert Johnson as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Elizabeth Spencer as a director | 6 pages | RP04AP01 | ||||||
Second filing for the appointment of Steven Robert Johnson as a director | 6 pages | RP04AP01 | ||||||
Termination of appointment of John Martin Pitcher as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Robert David Bloor as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||
Appointment of Elizabeth Spencer as a director on Oct 12, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Steven Robert Johnson as a director on Oct 12, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||
legacy | 82 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
Who are the officers of TOPLEVEL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
| BLOOR, Robert David | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 169661800011 | |||||||||
| WADEY, Simon Andrew | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 203573790001 | |||||||||
| BRIMLEY, Stephen | Secretary | Stonehouse Park GL10 3UT Stonehouse 500 Gloucestershire United Kingdom | British | 1979610002 | ||||||||||
| CONG, Katherine | Secretary | Broadgate Tower 20 Primrose Street EC2A 2EW London Level 6 England | 210941220001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BLOOR, Robert David | Director | Russell Way RH10 1UH Crawley Sutherland House West Sussex United Kingdom | United Kingdom | British | 169661800001 | |||||||||
| BRIMLEY, Stephen | Director | Stonehouse Park GL10 3UT Stonehouse 500 Gloucestershire United Kingdom | United Kingdom | British | 1979610002 | |||||||||
| FELL, Neville Jonathon | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | England | British | 167172620002 | |||||||||
| JOHNSON, Steven Robert | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | England | British | 185196470002 | |||||||||
| PITCHER, John Martin | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 290696980001 | |||||||||
| ROBERTS, Jane Elizabeth | Director | Stonehouse Park GL10 3UT Stonehouse 500 Gloucestershire United Kingdom | United Kingdom | British | 1979620002 | |||||||||
| SANGAR, Seema | Director | Broadgate Tower 20 Primrose Street EC2A 2EW London Level 6 United Kingdom | England | British | 191972430004 | |||||||||
| SPENCER, Elizabeth | Director | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | United Kingdom | British | 301163220001 | |||||||||
| STIER, John | Director | Spencer Road BN99 6DA Lancing Aspect House West Sussex England | England | British | 199168290008 |
Who are the persons with significant control of TOPLEVEL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equiniti Holdings Limited | Jul 22, 2016 | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Brimley | Apr 06, 2016 | Stonehouse Park GL10 3UT Stonehouse 500 Gloucestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Miss Jane Elizabeth Roberts | Apr 06, 2016 | Stonehouse Park GL10 3UT Stonehouse 500 Gloucestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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