TOPPAN TEQ HOLDINGS LIMITED
Overview
| Company Name | TOPPAN TEQ HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04420002 |
| 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 TOPPAN TEQ HOLDINGS LIMITED?
- Pre-press and pre-media services (18130) / Manufacturing
- Manufacture of plastic packing goods (22220) / Manufacturing
Where is TOPPAN TEQ HOLDINGS LIMITED located?
| Registered Office Address | Unit 4 Kingswood Business Park Connaught Road Kingswood HU7 3AP Hull England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOPPAN TEQ HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SONOCO TEQ HOLDINGS LIMITED | Apr 29, 2020 | Apr 29, 2020 |
| PLASTIQUE HOLDINGS LIMITED | Apr 18, 2002 | Apr 18, 2002 |
What are the latest accounts for TOPPAN TEQ 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 TOPPAN TEQ HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for TOPPAN TEQ HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a medium company made up to Dec 31, 2024 | 81 pages | AA | ||||||||||
Change of details for Toppan Holdings, Inc. as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||||||||||
Notification of Toppan Holdings, Inc. as a person with significant control on Apr 01, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Sonoco Holdings, Inc as a person with significant control on Apr 01, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 27, 2025 with updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed sonoco teq holdings LIMITED\certificate issued on 02/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mrs Helen Elizabeth Rees-Owst as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Jonathan David Heard as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Shinichi Terasaki as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tim Nash as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Muhammad Sadiq Patel as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY England to Unit 4 Kingswood Business Park Connaught Road Kingswood Hull HU7 3AP on Apr 01, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Mirosława Aniela Kędzia as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Annette Brooks as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Helen Rees-Owst as a director on Feb 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sean Cairns as a director on Feb 19, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Clare Ford as a secretary on Feb 19, 2025 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2023 | 72 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of TOPPAN TEQ HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORD, Clare | Secretary | Connaught Road Kingswood HU7 3AP Hull Unit 4 Kingswood Business Park England | 332555770001 | |||||||
| REES-OWST, Helen Elizabeth | Secretary | Chantry Road Disley SK12 2DN Stockport 126 England | 334156610001 | |||||||
| BROOKS, Annette | Director | Connaught Road Kingswood HU7 3AP Hull Unit 4 Kingswood Business Park England | England | British | 206369730001 | |||||
| HEARD, Jonathan David | Director | West Nc Hwy 268 Wilkesboro Nc 28697 3200 United States | United States | American | 334156580001 | |||||
| KĘDZIA, Mirosława Aniela | Director | Garby Ul. Lozinowa 23 Ul. Lozinowa 23 62-020 Garby Poland | Poland | Polish | 332556410001 | |||||
| REES-OWST, Helen Elizabeth | Director | Connaught Road Kingswood HU7 3AP Hull Unit 4 Kingswood Business Park England | England | British | 222834780003 | |||||
| TERASAKI, Shinichi | Director | Taito Taito-Ku Toyko 110-8560 1-5-1 Japan | Japan | Japanese | 334156540001 | |||||
| DRAKE, Graham Nelson | Secretary | Quinta 22 Manor Close TN4 8YB Tunbridge Wells Kent | British | 8329140001 | ||||||
| LOWE, John | Secretary | c/o Wagstaffs Chartered Accountants Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | British | 10180370002 | ||||||
| PATEL, Muhammad Sadiq | Secretary | Connaught Road Kingswood HU7 3AP Hull Unit 4 Kingswood Business Park England | 276853360001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| CAIRNS, Sean | Director | Stainland Board Mills Holywell Green HX4 9PY Halifax C/O Sonoco Cores & Paper Ltd England | Isle Of Man | British | 265867400001 | |||||
| DRAKE, Graham Nelson | Director | Decimus Park Kingstanding Way TN2 3GP Tunbridge Wells Kent | United Kingdom | British | 8329140001 | |||||
| DUNGER, Mark | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | United States | American | 204408650001 | |||||
| GARRETSON, Richard | Director | c/o Wagstaffs Chartered Accountants Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | United States | American | 199809310001 | |||||
| LOWE, John | Director | c/o Wagstaffs Chartered Accountants Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | United Kingdom | British | 10180370002 | |||||
| NASH, Tim | Director | Connaught Road Kingswood HU7 3AP Hull Unit 4 Kingswood Business Park England | England | British | 265867880001 | |||||
| PERCIVAL, Stephen John | Director | Decimus Park Kingstanding Way TN2 3GP Tunbridge Wells Kent | United Kingdom | British | 8329150006 | |||||
| RIGLER, Perry Shaun | Director | c/o Wagstaffs Chartered Accountants Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | United Kingdom | British | 37918170004 | |||||
| SCHLINGER BARCLAY, Alyson | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | United States | American | 204408640002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of TOPPAN TEQ HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Toppan Holdings Inc. | Apr 01, 2025 | 1-5-1, Taito 1108560 Taito-Ku Registered Office Tokyo Japan | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sonoco Holdings, Inc | Dec 31, 2019 | North Second Street SC 29550 Hartsville 1 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Esco Uk Holding Company I Ltd | Feb 05, 2018 | Walkern Road SG1 3QP Stevenage Richmond House Herts England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Plastique Group Limited | Apr 06, 2016 | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire England | Yes | ||||||||||
| |||||||||||||
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