Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOPCO254 LIMITED
Company Information for

TOPCO254 LIMITED

STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU,
Company Registration Number
06388947
Private Limited Company
Liquidation

Company Overview

About Topco254 Ltd
TOPCO254 LIMITED was founded on 2007-10-03 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Liquidation". Topco254 Limited is a Private Limited Company registered in 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
TOPCO254 LIMITED
 
Legal Registered Office
STATION HOUSE
MIDLAND DRIVE
SUTTON COLDFIELD
WEST MIDLANDS
B72 1TU
Other companies in TF3
 
Previous Names
RSM BENTLEY JENNISON LIMITED27/10/2011
COBCO 853 LIMITED02/04/2008
Filing Information
Company Number 06388947
Company ID Number 06388947
Date formed 2007-10-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB932665804  
Last Datalog update: 2019-06-04 07:08:01
Primary Source:Companies House
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 TOPCO254 LIMITED

Current Directors
Officer Role Date Appointed
DAVID GEORGE BENTLEY
Company Secretary 2011-02-02
DAVID GEORGE BENTLEY
Director 2008-04-02
JOHN ANTHONY CAPPER
Director 2008-04-04
MARK RONALD EARDLEY
Director 2008-04-04
ANTHONY LEONARD CLARK STOCKDALE
Director 2008-03-31
ALAN JAMES WEBB
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN GENNARD
Director 2008-04-02 2013-11-08
NEIL PHILIP SEVITT
Director 2008-04-04 2013-11-08
RICHARD GRAHAM SMITH
Director 2008-04-04 2013-11-08
KEVIN RUTTER
Company Secretary 2009-12-08 2011-02-02
DAVID GEORGE BENTLEY
Company Secretary 2008-03-31 2009-12-08
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2007-10-03 2008-03-31
COBBETTS (DIRECTOR) LIMITED
Director 2007-12-17 2008-03-31
GRAHAM BARRY FARRANT
Director 2007-10-11 2007-12-17
MARTYN GREALEY
Director 2007-10-11 2007-12-17
COBBETTS (DIRECTOR) LIMITED
Director 2007-10-03 2007-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE BENTLEY METAMORPH GROUP LIMITED Director 2015-12-17 CURRENT 2015-10-23 Active - Proposal to Strike off
DAVID GEORGE BENTLEY SIMPLY REHAB LIMITED Director 2015-01-21 CURRENT 2015-01-21 Liquidation
DAVID GEORGE BENTLEY ASSURE LEGAL LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
DAVID GEORGE BENTLEY PERCEPTION CONSULTANTS LIMITED Director 2014-02-20 CURRENT 2013-04-16 Dissolved 2018-01-12
DAVID GEORGE BENTLEY ASSURE LAW DEVELOPMENTS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Dissolved 2018-01-03
DAVID GEORGE BENTLEY LAWYERS2YOU LIMITED Director 2014-02-14 CURRENT 2013-12-19 Active - Proposal to Strike off
DAVID GEORGE BENTLEY ASSURE LAW FINANCE LIMITED Director 2013-11-05 CURRENT 2013-10-15 Active - Proposal to Strike off
DAVID GEORGE BENTLEY ASSURE LAW LIMITED Director 2013-10-08 CURRENT 2013-08-23 Liquidation
DAVID GEORGE BENTLEY ESP FINANCE LIMITED Director 2011-06-17 CURRENT 2007-08-01 Dissolved 2013-09-10
DAVID GEORGE BENTLEY EXIT STRATEGY PLANNING LTD Director 2011-04-07 CURRENT 2001-01-12 Dissolved 2013-09-10
DAVID GEORGE BENTLEY ESP LTD Director 2011-04-07 CURRENT 2005-08-09 Active - Proposal to Strike off
DAVID GEORGE BENTLEY ZYDEC TECHNOLOGY LIMITED Director 2008-12-12 CURRENT 2003-03-20 Dissolved 2013-09-10
DAVID GEORGE BENTLEY ZYDEC LIMITED Director 2008-12-12 CURRENT 2003-03-20 Dissolved 2013-09-10
DAVID GEORGE BENTLEY ZYDEC SOFTWARE LIMITED Director 2008-12-12 CURRENT 2003-03-20 Dissolved 2013-09-10
DAVID GEORGE BENTLEY BENTLEY JENNISON NOMINEE COMPANY LIMITED Director 2008-12-12 CURRENT 2002-12-18 Active - Proposal to Strike off
DAVID GEORGE BENTLEY BENTLEY JENNISON BUSINESS SOLUTIONS LIMITED Director 2008-02-22 CURRENT 2005-02-22 Active - Proposal to Strike off
DAVID GEORGE BENTLEY CETIS LIMITED Director 2007-10-31 CURRENT 1997-12-05 Dissolved 2013-09-10
DAVID GEORGE BENTLEY ZYDEC SYSTEMS LIMITED Director 2007-09-01 CURRENT 2002-12-18 Active - Proposal to Strike off
DAVID GEORGE BENTLEY COACH HOUSE ASSOCIATES LIMITED Director 2006-05-12 CURRENT 2000-07-18 Active - Proposal to Strike off
DAVID GEORGE BENTLEY FORTY-TWO TRUSTEES LIMITED Director 2006-01-03 CURRENT 1996-10-02 Dissolved 2013-09-10
DAVID GEORGE BENTLEY BJ ONLINE LTD Director 2004-11-30 CURRENT 2004-11-30 Active - Proposal to Strike off
DAVID GEORGE BENTLEY WBS AUDIT LIMITED Director 2004-07-24 CURRENT 2001-09-03 Dissolved 2013-09-10
DAVID GEORGE BENTLEY WBS CORPORATE FINANCE LIMITED Director 2004-07-24 CURRENT 2001-08-30 Dissolved 2013-09-10
DAVID GEORGE BENTLEY GRANVILLE BAIRD WEALTH MANAGEMENT LIMITED Director 2004-07-24 CURRENT 2001-07-05 Dissolved 2013-09-10
DAVID GEORGE BENTLEY WBS FINANCIAL SERVICES LIMITED Director 2004-07-24 CURRENT 2000-04-19 Dissolved 2013-09-10
DAVID GEORGE BENTLEY BJ MK CONSULTING LTD Director 2004-06-16 CURRENT 2002-03-06 Dissolved 2013-09-10
DAVID GEORGE BENTLEY BENTLEY JENNISON CONSULTING LIMITED Director 2004-05-21 CURRENT 2000-02-29 Dissolved 2013-09-10
DAVID GEORGE BENTLEY BJ M KEYNES LIMITED Director 2003-11-03 CURRENT 2003-11-03 Dissolved 2013-09-10
DAVID GEORGE BENTLEY FOX FINANCIAL RECRUITMENT LIMITED Director 2002-11-08 CURRENT 2000-11-08 Dissolved 2013-09-10
DAVID GEORGE BENTLEY BJ SWINDON LTD Director 2002-03-28 CURRENT 1997-09-30 Dissolved 2013-09-10
DAVID GEORGE BENTLEY BJ TELFORD LTD Director 2002-03-28 CURRENT 1997-10-02 Dissolved 2013-09-10
DAVID GEORGE BENTLEY BJ NOTTINGHAM LTD Director 2002-03-28 CURRENT 1997-09-23 Dissolved 2013-09-10
DAVID GEORGE BENTLEY BJ BIRMINGHAM LTD Director 2002-03-28 CURRENT 1997-09-18 Dissolved 2013-09-10
DAVID GEORGE BENTLEY BJ STOKE LTD Director 2002-03-28 CURRENT 1997-09-23 Dissolved 2013-09-10
DAVID GEORGE BENTLEY BJ BRISTOL LTD Director 2002-03-28 CURRENT 1997-07-10 Dissolved 2013-09-10
DAVID GEORGE BENTLEY BJ MANAGEMENT LIMITED Director 2002-03-28 CURRENT 1997-08-01 Dissolved 2013-09-10
DAVID GEORGE BENTLEY RESOURCES01 LIMITED Director 2002-03-28 CURRENT 1997-10-08 Active - Proposal to Strike off
DAVID GEORGE BENTLEY BENTLEY JENNISON RISK MANAGEMENT LIMITED Director 2002-03-28 CURRENT 1997-10-06 Active - Proposal to Strike off
DAVID GEORGE BENTLEY BJ IA&RM MIDLANDS LIMITED Director 2002-03-04 CURRENT 2002-03-04 Dissolved 2013-09-10
DAVID GEORGE BENTLEY BJ IA&RM NORTH LIMITED Director 2002-03-01 CURRENT 2002-03-01 Dissolved 2013-09-10
DAVID GEORGE BENTLEY BJ IA&RM SOUTH LIMITED Director 2002-03-01 CURRENT 2002-03-01 Dissolved 2013-09-10
DAVID GEORGE BENTLEY RSM BENTLEY JENNISON TRUSTEE COMPANY LIMITED Director 2001-09-01 CURRENT 1996-07-25 Active - Proposal to Strike off
DAVID GEORGE BENTLEY BENTLEY JENNISON BUSINESS SOLUTIONS (2005) LIMITED Director 2001-01-01 CURRENT 1999-12-13 Active - Proposal to Strike off
DAVID GEORGE BENTLEY BENTLEY JENNISON WEALTH MANAGEMENT Director 2000-09-01 CURRENT 1978-02-23 Dissolved 2013-09-10
DAVID GEORGE BENTLEY BJ NORTH-WEST LIMITED Director 2000-02-29 CURRENT 2000-02-29 Dissolved 2013-09-10
DAVID GEORGE BENTLEY BJ SOUTH LIMITED Director 2000-02-29 CURRENT 2000-02-29 Dissolved 2013-09-10
DAVID GEORGE BENTLEY BENTLEY JENNISON TRUSTEE COMPANY (NO.1) LIMITED Director 1998-08-03 CURRENT 1998-08-03 Active - Proposal to Strike off
DAVID GEORGE BENTLEY BJ RESOURCES LIMITED Director 1995-09-22 CURRENT 1995-09-18 Active - Proposal to Strike off
DAVID GEORGE BENTLEY BENTLEY JENNISON LIMITED Director 1995-03-10 CURRENT 1994-02-02 Dissolved 2013-09-10
DAVID GEORGE BENTLEY BJ FLEET LIMITED Director 1994-05-16 CURRENT 1994-05-12 Dissolved 2013-09-10
DAVID GEORGE BENTLEY PRITCHARD STONE LIMITED Director 1994-03-02 CURRENT 1994-01-25 Dissolved 2013-09-10
DAVID GEORGE BENTLEY GIBSON BARCLAY LIMITED Director 1990-12-31 CURRENT 1984-10-16 Dissolved 2013-09-10
MARK RONALD EARDLEY DIRECTOR DEALFLOW LIMITED Director 2017-08-30 CURRENT 2016-04-21 Active
MARK RONALD EARDLEY LANGCLIFFE INTERNATIONAL LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active
ALAN JAMES WEBB MLL LIMITED Director 2018-02-21 CURRENT 2006-08-16 Liquidation
ALAN JAMES WEBB SLC LEGAL LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
ALAN JAMES WEBB METAMORPH GROUP SERVICES LIMITED Director 2017-10-03 CURRENT 2017-10-03 Liquidation
ALAN JAMES WEBB RMC ACCOUNTANTS LIMITED Director 2017-09-19 CURRENT 2017-07-18 Active - Proposal to Strike off
ALAN JAMES WEBB METAMORPH GROUP LIMITED Director 2017-02-03 CURRENT 2015-10-23 Active - Proposal to Strike off
ALAN JAMES WEBB LEGAL AND ACCOUNTING SOLUTIONS LIMITED Director 2016-01-31 CURRENT 2015-02-21 Active - Proposal to Strike off
ALAN JAMES WEBB AJWE LIMITED Director 2012-03-15 CURRENT 2012-03-02 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
2021-07-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-05-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-02
2019-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/19 FROM The Foundry Euston Way Town Centre Telford Shropshire TF3 4LY
2019-05-24LIQ02Voluntary liquidation Statement of affairs
2019-05-24600Appointment of a voluntary liquidator
2019-05-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-05-03
2019-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK RONALD EARDLEY
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEONARD CLARK STOCKDALE
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2018-09-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-07-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 2049260
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-07-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 2049260
2015-10-09AR0103/10/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 2049260
2014-11-19AR0103/10/14 ANNUAL RETURN FULL LIST
2014-09-26SH20Statement by Directors
2014-09-26CAP-SSSolvency Statement dated 19/09/14
2014-09-26SH19Statement of capital on 2014-09-26 GBP 2,049,260
2014-09-26RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-07-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/14 FROM Unit 1 Hollinswood Court Stafford Park 1 Telford TF3 3DE
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SEVITT
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GENNARD
2013-10-04AR0103/10/13 FULL LIST
2013-07-03AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-02-04SH0604/02/13 STATEMENT OF CAPITAL GBP 6649260
2012-10-19AR0103/10/12 FULL LIST
2012-08-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09
2012-08-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10
2012-08-14AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-27RES15CHANGE OF NAME 27/10/2011
2011-10-27CERTNMCOMPANY NAME CHANGED RSM BENTLEY JENNISON LIMITED CERTIFICATE ISSUED ON 27/10/11
2011-10-14AR0103/10/11 FULL LIST
2011-10-11AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-02AP03SECRETARY APPOINTED DAVID GEORGE BENTLEY
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY KEVIN RUTTER
2010-12-23AR0103/10/10 FULL LIST
2010-11-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-26AP03SECRETARY APPOINTED MR KEVIN RUTTER
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY DAVID BENTLEY
2010-01-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-01-18RES01ADOPT ARTICLES 16/06/2009
2010-01-14SH0108/12/09 STATEMENT OF CAPITAL GBP 6791952.00
2010-01-03SH0104/04/08 STATEMENT OF CAPITAL GBP 3980200
2009-12-18AR0103/10/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES WEBB / 04/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILIP SEVITT / 04/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RONALD EARDLEY / 04/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY CAPPER / 04/10/2009
2009-01-15190LOCATION OF DEBENTURE REGISTER
2009-01-15353LOCATION OF REGISTER OF MEMBERS
2008-10-28363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-08-1888(2)AD 04/04/08 GBP SI 3999999@1=3999999 GBP IC 1/4000000
2008-07-14RES01ADOPT ARTICLES 04/04/2008
2008-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-04288aDIRECTOR APPOINTED JOHN ANTHONY CAPPER
2008-05-12225CURREXT FROM 31/03/2009 TO 30/09/2009
2008-05-12288aDIRECTOR APPOINTED MARK RONALD EARDLEY
2008-05-12288aDIRECTOR APPOINTED NEIL PHILIP SEVITT
2008-05-12288aDIRECTOR APPOINTED ALAN JAMES WEBB
2008-05-12288aDIRECTOR APPOINTED RICHARD GRAHAM SMITH
2008-04-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-17225PREVSHO FROM 31/10/2008 TO 31/03/2008
2008-04-15288aDIRECTOR APPOINTED DAVID GEORGE BENTLEY
2008-04-15288aDIRECTOR APPOINTED MICHAEL JOHN GENNARD
2008-04-05123NC INC ALREADY ADJUSTED 31/03/08
2008-04-05RES04GBP NC 1000/5000000 31/03/2008
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR COBBETTS DIRECTOR LIMITED
2008-04-02288aSECRETARY APPOINTED DAVID GEORGE BENTLEY
2008-04-02288aDIRECTOR APPOINTED ANTHONY LEONARD STOCKDALE
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ
2008-04-02CERTNMCOMPANY NAME CHANGED COBCO 853 LIMITED CERTIFICATE ISSUED ON 02/04/08
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY COBBETTS (SECRETARIAL) LIMITED
2007-12-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to TOPCO254 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-05-13
Appointmen2019-05-13
Meetings o2019-05-01
Fines / Sanctions
No fines or sanctions have been issued against TOPCO254 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOPCO254 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Intangible Assets
Patents
We have not found any records of TOPCO254 LIMITED registering or being granted any patents
Domain Names

TOPCO254 LIMITED owns 2 domain names.

gilesfinancial.co.uk   wenhammajor.co.uk  

Trademarks
We have not found any records of TOPCO254 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TOPCO254 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Windsor and Maidenhead 2009-02-15 GBP £2,275

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.

Outgoings
Business Rates/Property Tax
No properties were found where TOPCO254 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.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyTOPCO 254 LIMITEDEvent Date2020-05-19
 
Initiating party Event TypeResolution
Defending partyTOPCO254 LIMITEDEvent Date2019-05-13
 
Initiating party Event TypeAppointmen
Defending partyTOPCO254 LIMITEDEvent Date2019-05-13
 
Initiating party Event TypeMeetings o
Defending partyTOPCO254 LIMITEDEvent Date2019-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOPCO254 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 TOPCO254 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.