Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOPLEVEL HOLDINGS LIMITED
Company Information for

TOPLEVEL HOLDINGS LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
03270082
Private Limited Company
Active

Company Overview

About Toplevel Holdings Ltd
TOPLEVEL HOLDINGS LIMITED was founded on 1996-10-28 and has its registered office in Worthing. The organisation's status is listed as "Active". Toplevel Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOPLEVEL HOLDINGS LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in GL10
 
Filing Information
Company Number 03270082
Company ID Number 03270082
Date formed 1996-10-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB682062048  
Last Datalog update: 2023-11-06 07:57:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOPLEVEL HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of TOPLEVEL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2016-07-22
SEEMA SANGAR
Director 2016-07-22
JOHN STIER
Director 2016-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BRIMLEY
Company Secretary 1996-10-28 2016-07-22
STEPHEN BRIMLEY
Director 1996-10-28 2016-07-22
JANE ELIZABETH ROBERTS
Director 1996-10-28 2016-07-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-28 1996-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEEMA SANGAR EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
SEEMA SANGAR ICENET LIMITED Director 2017-08-15 CURRENT 1997-03-12 Active
SEEMA SANGAR THE NOSTRUM GROUP LIMITED Director 2017-08-15 CURRENT 2001-08-21 Active
SEEMA SANGAR EQUINITI DATA LIMITED Director 2017-01-06 CURRENT 2005-02-02 Active
SEEMA SANGAR EQUINITI DELIVERY SERVICES LIMITED Director 2017-01-06 CURRENT 2014-01-21 Active - Proposal to Strike off
SEEMA SANGAR REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
SEEMA SANGAR PANCREDIT SYSTEMS LTD. Director 2016-12-31 CURRENT 1988-02-01 Active
SEEMA SANGAR PROSEARCH ASSET SOLUTIONS LIMITED Director 2016-12-31 CURRENT 1987-08-27 Active
SEEMA SANGAR TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
SEEMA SANGAR TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
SEEMA SANGAR TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2016-03-04 CURRENT 2000-01-28 Active
SEEMA SANGAR RISKFACTOR SOLUTIONS LIMITED Director 2016-03-04 CURRENT 1992-11-24 Active
SEEMA SANGAR RISKFACTOR SOFTWARE LIMITED Director 2016-03-04 CURRENT 2000-02-10 Active
SEEMA SANGAR ITS COMPUTING LIMITED Director 2015-11-01 CURRENT 1999-08-23 Active
SEEMA SANGAR CIRCLE OF INSIGHT LIMITED Director 2014-10-15 CURRENT 2010-07-01 Active - Proposal to Strike off
SEEMA SANGAR INVIGIA INTERNATIONAL LIMITED Director 2014-10-15 CURRENT 2011-03-29 Active
SEEMA SANGAR CHARTER UK LIMITED Director 2014-10-15 CURRENT 1989-12-19 Active
SEEMA SANGAR CHARTER.NET LIMITED Director 2014-10-15 CURRENT 1999-10-07 Active
SEEMA SANGAR CHARTER SYSTEMS LIMITED Director 2014-10-15 CURRENT 2007-03-08 Active - Proposal to Strike off
SEEMA SANGAR MYCUSTOMERFEEDBACK.COM LIMITED Director 2014-10-15 CURRENT 2009-02-25 Active - Proposal to Strike off
SEEMA SANGAR INVIGIA LIMITED Director 2014-10-15 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
JOHN STIER EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
JOHN STIER INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
JOHN STIER RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
JOHN STIER RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
JOHN STIER TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
JOHN STIER TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
JOHN STIER TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER EQUINITI CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI DEBTCO LIMITED Director 2015-06-19 CURRENT 2007-04-23 Dissolved 2017-01-03
JOHN STIER EQUINITI ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
JOHN STIER EQUINITI PIK CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI PIKCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
JOHN STIER CIRCLE OF INSIGHT LIMITED Director 2015-06-19 CURRENT 2010-07-01 Active - Proposal to Strike off
JOHN STIER EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
JOHN STIER EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2015-06-19 CURRENT 2000-02-14 Active
JOHN STIER 360 CLINICAL LIMITED Director 2015-06-19 CURRENT 2003-11-10 Active
JOHN STIER EQUINITI REGISTRARS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI ISA NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI SHAREVIEW LIMITED Director 2015-06-19 CURRENT 2009-05-07 Active
JOHN STIER INVIGIA INTERNATIONAL LIMITED Director 2015-06-19 CURRENT 2011-03-29 Active
JOHN STIER PANCREDIT SYSTEMS LTD. Director 2015-06-19 CURRENT 1988-02-01 Active
JOHN STIER SLC CORPORATE SERVICES LIMITED Director 2015-06-19 CURRENT 1996-04-01 Active
JOHN STIER TRUST RESEARCH SERVICES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER WEALTH NOMINEES LIMITED Director 2015-06-19 CURRENT 2008-11-07 Active
JOHN STIER CONNAUGHT SECRETARIES LIMITED Director 2015-06-19 CURRENT 1986-02-21 Active
JOHN STIER PROSEARCH ASSET SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1987-08-27 Active
JOHN STIER CHARTER UK LIMITED Director 2015-06-19 CURRENT 1989-12-19 Active
JOHN STIER L R NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-16 Active
JOHN STIER EQUINITI CORPORATE NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-17 Active
JOHN STIER CHARTER.NET LIMITED Director 2015-06-19 CURRENT 1999-10-07 Active
JOHN STIER PRISM COMMUNICATIONS & MANAGEMENT LIMITED Director 2015-06-19 CURRENT 2002-01-14 Active
JOHN STIER CHARTER SYSTEMS LIMITED Director 2015-06-19 CURRENT 2007-03-08 Active - Proposal to Strike off
JOHN STIER EQUINITI HOLDINGS LIMITED Director 2015-06-19 CURRENT 2007-04-23 Active
JOHN STIER EQUINITI LIMITED Director 2015-06-19 CURRENT 2007-04-25 Active
JOHN STIER EQUINITI SAVINGS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI DAVID VENUS LIMITED Director 2015-06-19 CURRENT 2007-08-23 Active
JOHN STIER MYCUSTOMERFEEDBACK.COM LIMITED Director 2015-06-19 CURRENT 2009-02-25 Active - Proposal to Strike off
JOHN STIER EQUINITI GROUP LIMITED Director 2015-06-19 CURRENT 2009-11-30 Active
JOHN STIER ITS COMPUTING LIMITED Director 2015-06-19 CURRENT 1999-08-23 Active
JOHN STIER SLC REGISTRARS LIMITED Director 2015-06-19 CURRENT 1982-09-02 Active
JOHN STIER CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
JOHN STIER PETER EVANS & ASSOCIATES LIMITED Director 2015-06-19 CURRENT 1984-12-11 Active
JOHN STIER INVIGIA LIMITED Director 2015-06-19 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
JOHN STIER EQUINITI BENEFACTOR LIMITED Director 2015-06-19 CURRENT 2002-03-26 Active
JOHN STIER PRISM COSEC LIMITED Director 2015-06-19 CURRENT 2005-08-10 Active
JOHN STIER CUSTODIAN NOMINEES LIMITED Director 2015-06-19 CURRENT 2013-01-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09DIRECTOR APPOINTED MR ROBERT DAVID BLOOR
2023-10-02APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT JOHNSON
2023-08-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-10-14DIRECTOR APPOINTED MR STEVEN ROBERT JOHNSON
2022-10-14DIRECTOR APPOINTED ELIZABETH SPENCER
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-24MEM/ARTSARTICLES OF ASSOCIATION
2022-03-24RES13Resolutions passed:
  • Company business 03/03/2022
  • ALTER ARTICLES
2022-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 032700820002
2021-12-20APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-12-20DIRECTOR APPOINTED MR JOHN MARTIN PITCHER
2021-12-20AP01DIRECTOR APPOINTED MR JOHN MARTIN PITCHER
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-01AP01DIRECTOR APPOINTED MR ROBERT DAVID BLOOR
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2021-06-02PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2021-06-01
2021-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/21 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-17TM02Termination of appointment of Katherine Cong on 2020-09-16
2020-09-17AP04Appointment of Prism Cosec Limited as company secretary on 2020-09-16
2020-08-04AP01DIRECTOR APPOINTED MR NEVILLE JONATHON FELL
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SEEMA SANGAR
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-10-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-06CH01Director's details changed for Ms Seema Sangar on 2019-01-31
2019-02-06PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2019-02-01
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England
2018-11-12CH01Director's details changed for Mr John Stier on 2018-11-05
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-11-05CH01Director's details changed for Ms Seema Sangar on 2018-10-23
2018-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 10140
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 10140
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-31AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-08-17RES01ADOPT ARTICLES 17/08/16
2016-08-17CC04Statement of company's objects
2016-07-26AP01DIRECTOR APPOINTED MR JOHN STIER
2016-07-26CH01Director's details changed for Seema Sangar on 2016-07-22
2016-07-26AP03Appointment of Ms Katherine Cong as company secretary on 2016-07-22
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM 500 Stonehouse Park Stonehouse Gloucestershire GL10 3UT
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE ROBERTS
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BRIMLEY
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BRIMLEY
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIMLEY
2016-07-26AP01DIRECTOR APPOINTED SEEMA SANGAR
2016-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-03AA31/03/16 TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 10140
2015-10-29AR0128/10/15 FULL LIST
2015-07-03AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 10140
2014-11-11AR0128/10/14 FULL LIST
2014-06-30AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 10140
2013-10-31AR0128/10/13 FULL LIST
2013-06-13AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-13AR0128/10/12 FULL LIST
2012-10-10AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-13AR0128/10/11 FULL LIST
2011-09-05AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-03AR0128/10/10 FULL LIST
2010-08-18AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-27AR0128/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ELIZABETH ROBERTS / 01/10/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BRIMLEY / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIMLEY / 01/10/2009
2009-08-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM BATH ROAD TRADING ESTATE LIGHTPILL STROUD GLOUCESTERSHIRE GL5 3QF
2008-12-23363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-12-23225CURREXT FROM 30/09/2008 TO 31/03/2009
2008-07-21AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-28363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-07363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-12-0488(2)RAD 08/08/06--------- £ SI 2000@.01=20 £ IC 10120/10140
2006-12-0488(2)RAD 08/08/06--------- £ SI 12000@.01=120 £ IC 10000/10120
2006-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-06363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-01363aRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-03-15363aRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2004-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-01-02363aRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-07363aRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-07-08122S-DIV 26/06/01
2001-07-08RES12VARYING SHARE RIGHTS AND NAMES
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-08123NC INC ALREADY ADJUSTED 13/02/01
2001-05-08RES04£ NC 1000/15000 13/02/
2001-05-08RES149898 AT £1 13/02/01
2001-05-0888(2)RAD 13/02/01--------- £ SI 9898@1=9898 £ IC 102/10000
2001-05-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-12-12363aRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-07363aRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-31363aRETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-29363aRETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS
1997-09-17225ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97
1997-06-18395PARTICULARS OF MORTGAGE/CHARGE
1997-01-1488(2)RAD 01/11/96--------- £ SI 50@1=50 £ IC 2/52
1996-11-01288bSECRETARY RESIGNED
1996-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TOPLEVEL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOPLEVEL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TOPLEVEL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOPLEVEL HOLDINGS LIMITED
Trademarks
We have not found any records of TOPLEVEL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOPLEVEL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TOPLEVEL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TOPLEVEL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOPLEVEL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOPLEVEL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.