Company Information for TOPLEVEL COMPUTING LIMITED
HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
|
Company Registration Number
02341302
Private Limited Company
Active |
Company Name | |
---|---|
TOPLEVEL COMPUTING LIMITED | |
Legal Registered Office | |
HIGHDOWN HOUSE YEOMAN WAY WORTHING WEST SUSSEX BN99 3HH Other companies in GL10 | |
Company Number | 02341302 | |
---|---|---|
Company ID Number | 02341302 | |
Date formed | 1989-01-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-11-05 06:54:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE CONG |
||
SEEMA SANGAR |
||
JOHN STIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN BRIMLEY |
Company Secretary | ||
STEPHEN BRIMLEY |
Director | ||
JANE ELIZABETH ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LENVI SERVICING LIMITED | Director | 2017-11-30 | CURRENT | 2008-10-21 | Active | |
ICENET LIMITED | Director | 2017-08-15 | CURRENT | 1997-03-12 | Active | |
THE NOSTRUM GROUP LIMITED | Director | 2017-08-15 | CURRENT | 2001-08-21 | Active | |
EQUINITI DATA LIMITED | Director | 2017-01-06 | CURRENT | 2005-02-02 | Active | |
EQUINITI DELIVERY SERVICES LIMITED | Director | 2017-01-06 | CURRENT | 2014-01-21 | Active - Proposal to Strike off | |
REFRESH PERSONAL FINANCE LTD | Director | 2017-01-06 | CURRENT | 2010-09-08 | Active | |
PANCREDIT SYSTEMS LTD. | Director | 2016-12-31 | CURRENT | 1988-02-01 | Active | |
PROSEARCH ASSET SOLUTIONS LIMITED | Director | 2016-12-31 | CURRENT | 1987-08-27 | Active | |
TOPLEVEL HOLDINGS LIMITED | Director | 2016-07-22 | CURRENT | 1996-10-28 | Active | |
TOPLEVEL DEVELOPMENT LIMITED | Director | 2016-07-22 | CURRENT | 1983-04-15 | Active | |
TOPLEVEL SOFTWARE LIMITED | Director | 2016-07-22 | CURRENT | 1996-10-28 | Active | |
INFORMATION SOFTWARE SOLUTIONS LIMITED | Director | 2016-03-04 | CURRENT | 2000-01-28 | Active | |
RISKFACTOR SOLUTIONS LIMITED | Director | 2016-03-04 | CURRENT | 1992-11-24 | Active | |
RISKFACTOR SOFTWARE LIMITED | Director | 2016-03-04 | CURRENT | 2000-02-10 | Active | |
ITS COMPUTING LIMITED | Director | 2015-11-01 | CURRENT | 1999-08-23 | Active | |
CIRCLE OF INSIGHT LIMITED | Director | 2014-10-15 | CURRENT | 2010-07-01 | Active - Proposal to Strike off | |
INVIGIA INTERNATIONAL LIMITED | Director | 2014-10-15 | CURRENT | 2011-03-29 | Active | |
CHARTER UK LIMITED | Director | 2014-10-15 | CURRENT | 1989-12-19 | Active | |
CHARTER.NET LIMITED | Director | 2014-10-15 | CURRENT | 1999-10-07 | Active | |
CHARTER SYSTEMS LIMITED | Director | 2014-10-15 | CURRENT | 2007-03-08 | Active - Proposal to Strike off | |
MYCUSTOMERFEEDBACK.COM LIMITED | Director | 2014-10-15 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
INVIGIA LIMITED | Director | 2014-10-15 | CURRENT | 1997-02-14 | Active | |
EQUINITI FINANCE (HOLDINGS) LTD | Director | 2017-12-04 | CURRENT | 2017-12-04 | Active | |
EQUINITI (UK) FINANCE LTD | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active | |
INFORMATION SOFTWARE SOLUTIONS LIMITED | Director | 2017-08-16 | CURRENT | 2000-01-28 | Active | |
RISKFACTOR SOLUTIONS LIMITED | Director | 2017-08-16 | CURRENT | 1992-11-24 | Active | |
RISKFACTOR SOFTWARE LIMITED | Director | 2017-08-16 | CURRENT | 2000-02-10 | Active | |
TOPLEVEL HOLDINGS LIMITED | Director | 2016-07-22 | CURRENT | 1996-10-28 | Active | |
TOPLEVEL DEVELOPMENT LIMITED | Director | 2016-07-22 | CURRENT | 1983-04-15 | Active | |
TOPLEVEL SOFTWARE LIMITED | Director | 2016-07-22 | CURRENT | 1996-10-28 | Active | |
EQUINITI CLEANCO LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI DEBTCO LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-23 | Dissolved 2017-01-03 | |
EQUINITI ENTERPRISES LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI NEWCO 2 LIMITED | Director | 2015-06-19 | CURRENT | 2013-05-23 | Dissolved 2017-01-03 | |
EQUINITI PIK CLEANCO LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI PIKCO LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-25 | Dissolved 2017-01-03 | |
EQUINITI X2 ENTERPRISES LIMITED | Director | 2015-06-19 | CURRENT | 2009-11-28 | Dissolved 2017-01-03 | |
CIRCLE OF INSIGHT LIMITED | Director | 2015-06-19 | CURRENT | 2010-07-01 | Active - Proposal to Strike off | |
EQUINITI SERVICES LIMITED | Director | 2015-06-19 | CURRENT | 1963-04-05 | Active | |
EQUINITI SHARE PLAN TRUSTEES LIMITED | Director | 2015-06-19 | CURRENT | 2000-02-14 | Active | |
360 CLINICAL LIMITED | Director | 2015-06-19 | CURRENT | 2003-11-10 | Active - Proposal to Strike off | |
EQUINITI REGISTRARS NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 2007-05-23 | Active | |
EQUINITI ISA NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 2007-05-23 | Active | |
EQUINITI SHAREVIEW LIMITED | Director | 2015-06-19 | CURRENT | 2009-05-07 | Active | |
INVIGIA INTERNATIONAL LIMITED | Director | 2015-06-19 | CURRENT | 2011-03-29 | Active | |
PANCREDIT SYSTEMS LTD. | Director | 2015-06-19 | CURRENT | 1988-02-01 | Active | |
SLC CORPORATE SERVICES LIMITED | Director | 2015-06-19 | CURRENT | 1996-04-01 | Active | |
TRUST RESEARCH SERVICES LIMITED | Director | 2015-06-19 | CURRENT | 2007-05-23 | Active | |
WEALTH NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 2008-11-07 | Active | |
CONNAUGHT SECRETARIES LIMITED | Director | 2015-06-19 | CURRENT | 1986-02-21 | Active | |
PROSEARCH ASSET SOLUTIONS LIMITED | Director | 2015-06-19 | CURRENT | 1987-08-27 | Active | |
CHARTER UK LIMITED | Director | 2015-06-19 | CURRENT | 1989-12-19 | Active | |
L R NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 1999-06-16 | Active | |
EQUINITI CORPORATE NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 1999-06-17 | Active | |
CHARTER.NET LIMITED | Director | 2015-06-19 | CURRENT | 1999-10-07 | Active | |
PRISM COMMUNICATIONS & MANAGEMENT LIMITED | Director | 2015-06-19 | CURRENT | 2002-01-14 | Active | |
CHARTER SYSTEMS LIMITED | Director | 2015-06-19 | CURRENT | 2007-03-08 | Active - Proposal to Strike off | |
EQUINITI HOLDINGS LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-23 | Active | |
EQUINITI LIMITED | Director | 2015-06-19 | CURRENT | 2007-04-25 | Active | |
EQUINITI SAVINGS NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 2007-05-16 | Active | |
EQUINITI NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 2007-05-16 | Active | |
EQUINITI DAVID VENUS LIMITED | Director | 2015-06-19 | CURRENT | 2007-08-23 | Active | |
MYCUSTOMERFEEDBACK.COM LIMITED | Director | 2015-06-19 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
EQUINITI GROUP LIMITED | Director | 2015-06-19 | CURRENT | 2009-11-30 | Active | |
ITS COMPUTING LIMITED | Director | 2015-06-19 | CURRENT | 1999-08-23 | Active | |
SLC REGISTRARS LIMITED | Director | 2015-06-19 | CURRENT | 1982-09-02 | Active | |
CLAYBROOK COMPUTING LIMITED | Director | 2015-06-19 | CURRENT | 1976-11-19 | Active | |
PETER EVANS & ASSOCIATES LIMITED | Director | 2015-06-19 | CURRENT | 1984-12-11 | Active | |
INVIGIA LIMITED | Director | 2015-06-19 | CURRENT | 1997-02-14 | Active | |
EQUINITI SOLUTIONS LIMITED | Director | 2015-06-19 | CURRENT | 1997-03-18 | Active | |
EQUINITI BENEFACTOR LIMITED | Director | 2015-06-19 | CURRENT | 2002-03-26 | Active | |
PRISM COSEC LIMITED | Director | 2015-06-19 | CURRENT | 2005-08-10 | Active | |
CUSTODIAN NOMINEES LIMITED | Director | 2015-06-19 | CURRENT | 2013-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/10/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 023413020003 | ||
Director's details changed for Edward Robert Downing on 2024-04-08 | ||
DIRECTOR APPOINTED EDWARD ROBERT DOWNING | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT JOHNSON | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID BLOOR | |
DIRECTOR APPOINTED MR STEVEN ROBERT JOHNSON | ||
DIRECTOR APPOINTED ELIZABETH SPENCER | ||
AP01 | DIRECTOR APPOINTED MR STEVEN ROBERT JOHNSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
RES01 | ADOPT ARTICLES 24/03/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC05 | Change of details for Toplevel Holdings Limited as a person with significant control on 2021-06-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 023413020002 | |
APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL | ||
DIRECTOR APPOINTED MR JOHN MARTIN PITCHER | ||
AP01 | DIRECTOR APPOINTED MR JOHN MARTIN PITCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID BLOOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STIER | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/21 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AP04 | Appointment of Prism Cosec Limited as company secretary on 2020-09-16 | |
TM02 | Termination of appointment of Katherine Cong on 2020-09-16 | |
AP01 | DIRECTOR APPOINTED MR NEVILLE JONATHON FELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEEMA SANGAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CH01 | Director's details changed for Ms Seema Sangar on 2019-01-31 | |
PSC05 | Change of details for Toplevel Holdings Limited as a person with significant control on 2019-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England | |
CH01 | Director's details changed for Mr John Stier on 2018-11-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Seema Sangar on 2018-10-23 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
LATEST SOC | 01/11/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/03/17 TO 31/12/16 | |
RES01 | ADOPT ARTICLES 17/08/16 | |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED MR JOHN STIER | |
AP03 | Appointment of Ms Katherine Cong as company secretary on 2016-07-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/16 FROM 500 Stonehouse Park Stonehouse Gloucestershire GL10 3UT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIMLEY | |
TM02 | Termination of appointment of Stephen Brimley on 2016-07-22 | |
AP01 | DIRECTOR APPOINTED SEEMA SANGAR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIMLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH ROBERTS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BRIMLEY / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM BATH ROAD TRADING ESTATE STROUD GLOUCESTERSHIRE GL5 3QF | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/09/2008 TO 31/03/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363a | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363a | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363a | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363a | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
363a | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/12/96 FROM: 1 OLD RECTORY CLOSE STROUD GLOUCESTERSHIRE GL5 3UR | |
CERTNM | COMPANY NAME CHANGED INNOVA SOFTWARE LIMITED CERTIFICATE ISSUED ON 30/10/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95 | |
363x | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/95 FROM: 8, GLOUCESTER ROW, WOOTTON UNDER EDGE, GLOUCESTERSHIRE. GL12 7DX. | |
363x | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94 | |
363x | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 17/12/90 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/89 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOPLEVEL COMPUTING LIMITED
TOPLEVEL COMPUTING LIMITED owns 1 domain names.
toplev.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Broadland District Council | |
|
Workshop on 7th January to discuss server upgrade and application migration for Outreach and Booking Office. |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Wiltshire Council | |
|
ICT - Support arrangements |
Horsham District Council | |
|
ACCIDENT DAMAGE |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Broadland District Council | |
|
OutReach eBooking 31/7/15-30/7/16 |
Broadland District Council | |
|
Toplevel Server migration |
Broadland District Council | |
|
Onsite consultancy to swap e-form live and test environments 17th April 2015 |
Wyre Forest District Council | |
|
MAINTENANCE - SOFTWARE |
Broadland District Council | |
|
Service Credits - 18 Hours |
South Norfolk Council | |
|
Outreach Forms Annual Upgrade protection |
Horsham District Council | |
|
I.T. COMPUTER LICENSES |
Wyre Forest District Council | |
|
MAINTENANCE - SOFTWARE |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Central Bedfordshire Council | |
|
ICT Costs Software |
Wiltshire Council | |
|
ICT - Support arrangements |
Broadland District Council | |
|
Two day Toplevel eBooking training course for Ben Southwell. Dates TBC. |
Rugby Borough Council | |
|
ITC & Support Services |
Central Bedfordshire Council | |
|
ICT Costs Software |
Rugby Borough Council | |
|
IT Procurement |
South Norfolk Council | |
|
Travel |
Wyre Forest District Council | |
|
|
Broadland District Council | |
|
Annual Upgrade |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Broadland District Council | |
|
18 hours service credits |
Central Bedfordshire Council | |
|
ICT Costs Software |
South Norfolk Council | |
|
|
Broadland District Council | |
|
Annual upgrade |
Wiltshire Council | |
|
ICT - Support arrangements |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
London Borough of Havering | |
|
|
Broadland District Council | |
|
|
Rugby Borough Council | |
|
Support Services |
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Broadland District Council | |
|
Annual Pro Outreach 7/13-7/14 |
Horsham District Council | |
|
I.T. COMPUTER LICENSES |
Borough Council of King's Lynn & West Norfolk | |
|
Computer Software Maintenance |
Wyre Forest District Council | |
|
|
South Norfolk Council | |
|
Outreach Forms Annual Upgrade protection |
Broadland District Council | |
|
Developer module license for TopLevel Outreach Eforms with offsite training day. |
Wiltshire Council | |
|
ICT - Support arrangements |
Rugby Borough Council | |
|
Support Services |
London Borough of Havering | |
|
|
Wyre Forest District Council | |
|
|
South Norfolk Council | |
|
|
Broadland District Council | |
|
|
South Norfolk Council | |
|
|
Borough Council of King's Lynn & West Norfolk | |
|
Computer Software Maintenance |
South Norfolk Council | |
|
|
South Norfolk Council | |
|
|
South Norfolk Council | |
|
|
London Borough of Havering | |
|
|
Broadland District Council | |
|
|
Wiltshire Council | |
|
ICT - Support arrangements |
London Borough of Havering | |
|
|
Rugby Borough Council | |
|
Maintenance of Customer Services Systems |
Wyre Forest District Council | |
|
|
Broadland District Council | |
|
|
Borough Council of King's Lynn & West Norfolk | |
|
Computer Software Maintenance |
Borough Council of King's Lynn & West Norfolk | |
|
Computer Equip (Hardware) |
Wyre Forest District Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
Wiltshire Council | |
|
ICT - Support arrangements |
Rugby Borough Council | |
|
Maintenance of Customer Services Systems |
Broadland District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |