Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TOPMARK CLAIMS MANAGEMENT LIMITED
Company Information for

TOPMARK CLAIMS MANAGEMENT LIMITED

2ND FLOOR, THE FORSYTH BUILDING, 5 RENFIELD STREET, GLASGOW, G2 5EZ,
Company Registration Number
SC305608
Private Limited Company
Active

Company Overview

About Topmark Claims Management Ltd
TOPMARK CLAIMS MANAGEMENT LIMITED was founded on 2006-07-18 and has its registered office in Glasgow. The organisation's status is listed as "Active". Topmark Claims Management Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOPMARK CLAIMS MANAGEMENT LIMITED
 
Legal Registered Office
2ND FLOOR, THE FORSYTH BUILDING
5 RENFIELD STREET
GLASGOW
G2 5EZ
Other companies in G33
 
Filing Information
Company Number SC305608
Company ID Number SC305608
Date formed 2006-07-18
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB890771784  
Last Datalog update: 2024-04-06 17:18:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOPMARK CLAIMS MANAGEMENT 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 TOPMARK CLAIMS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROGER JAMES TOPPING
Company Secretary 2006-07-18
MARK ROBERT SMITH
Director 2008-03-28
STEPHANIE STAUBACH
Director 2008-03-28
ROGER JAMES TOPPING
Director 2006-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARTINO MARCHETTI
Director 2006-07-19 2014-11-21
BRIAN REID LTD.
Nominated Secretary 2006-07-18 2006-07-18
STEPHEN MABBOTT LTD.
Nominated Director 2006-07-18 2006-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JAMES TOPPING CLAIMS EQUILIBRIUM CLUB LIMITED Company Secretary 2003-03-19 CURRENT 2003-03-17 Active
ROGER JAMES TOPPING TOPMARK ADJUSTERS LIMITED Company Secretary 2002-07-01 CURRENT 2002-01-18 Active
STEPHANIE STAUBACH CORNER HOUSE (HOLDINGS) LIMITED Director 2011-03-10 CURRENT 2011-03-10 Dissolved 2018-05-22
ROGER JAMES TOPPING TOPMARK CLAIMS SOLUTIONS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2016-03-15
ROGER JAMES TOPPING CLAIMS EQUILIBRIUM CLUB LIMITED Director 2014-03-28 CURRENT 2003-03-17 Active
ROGER JAMES TOPPING CRITICS ASSOCIATED LIMITED Director 2013-07-05 CURRENT 2013-07-05 Dissolved 2015-11-03
ROGER JAMES TOPPING TOPMARK ADJUSTERS LIMITED Director 2002-07-01 CURRENT 2002-01-18 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
2024-03-12FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-04CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-08-02Change of details for Davies Group Limited as a person with significant control on 2022-09-01
2023-07-10FULL ACCOUNTS MADE UP TO 30/06/22
2022-08-31CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-03-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT SMITH
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM 160 Bath Street Glasgow G2 4TB Scotland
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-19MEM/ARTSARTICLES OF ASSOCIATION
2020-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3056080003
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-05-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-03-06SH0106/08/08 STATEMENT OF CAPITAL GBP 150
2019-01-30PSC07CESSATION OF STEPHANIE MARGARET STAUBACH AS A PERSON OF SIGNIFICANT CONTROL
2019-01-30PSC02Notification of Davies Group Limited as a person with significant control on 2019-01-16
2019-01-30TM02Termination of appointment of Roger James Topping on 2019-01-16
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES TOPPING
2019-01-29AP01DIRECTOR APPOINTED MR ANTONIO DEBIASE
2019-01-29AP03Appointment of Mr Antonio Debiase as company secretary on 2019-01-16
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM 9 Blairtummock Place Panorama Business Village Glasgow G33 4ED
2019-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-21SH0106/08/08 STATEMENT OF CAPITAL GBP 198
2019-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 150
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 150
2015-10-28SH06Cancellation of shares. Statement of capital on 2015-08-19 GBP 150.00
2015-10-28SH03Purchase of own shares
2015-07-18AR0118/07/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTINO MARCHETTI
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-31AR0118/07/14 ANNUAL RETURN FULL LIST
2014-07-31CH01Director's details changed for Martino Marchetti on 2014-01-01
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0118/07/13 ANNUAL RETURN FULL LIST
2013-03-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28MG01sParticulars of a mortgage or charge / charge no: 2
2012-09-04MG01sParticulars of a mortgage or charge / charge no: 1
2012-07-19AR0118/07/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AR0118/07/11 ANNUAL RETURN FULL LIST
2011-03-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-30AR0118/07/10 ANNUAL RETURN FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE STAUBACH / 18/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT SMITH / 18/07/2010
2010-04-19RES01ADOPT ARTICLES 01/04/2010
2010-03-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-01-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-04-10AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-09288aDIRECTOR APPOINTED MARK ROBERT SMITH
2008-04-09288aDIRECTOR APPOINTED STEPHANIE STAUBACH
2007-08-22363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-07-04225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07
2007-02-09287REGISTERED OFFICE CHANGED ON 09/02/07 FROM: HAINES WATTS 231/233 ST VINCENT STREET GLASGOW G2 5QY
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-20288bDIRECTOR RESIGNED
2006-07-20288bSECRETARY RESIGNED
2006-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TOPMARK CLAIMS MANAGEMENT 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 TOPMARK CLAIMS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2012-09-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-09-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 221,388
Creditors Due Within One Year 2013-06-30 £ 697,735
Creditors Due Within One Year 2012-06-30 £ 411,542
Creditors Due Within One Year 2012-06-30 £ 411,542
Creditors Due Within One Year 2011-06-30 £ 400,937
Provisions For Liabilities Charges 2013-06-30 £ 6,568
Provisions For Liabilities Charges 2012-06-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 TOPMARK CLAIMS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 574,892
Cash Bank In Hand 2012-06-30 £ 529,972
Cash Bank In Hand 2012-06-30 £ 529,972
Cash Bank In Hand 2011-06-30 £ 457,653
Current Assets 2013-06-30 £ 689,381
Current Assets 2012-06-30 £ 652,642
Current Assets 2012-06-30 £ 652,642
Current Assets 2011-06-30 £ 476,153
Debtors 2013-06-30 £ 104,514
Debtors 2012-06-30 £ 116,470
Debtors 2012-06-30 £ 116,470
Debtors 2011-06-30 £ 8,735
Shareholder Funds 2013-06-30 £ 217,483
Shareholder Funds 2012-06-30 £ 243,407
Shareholder Funds 2012-06-30 £ 243,407
Shareholder Funds 2011-06-30 £ 78,140
Stocks Inventory 2013-06-30 £ 9,975
Stocks Inventory 2012-06-30 £ 6,200
Stocks Inventory 2012-06-30 £ 6,200
Stocks Inventory 2011-06-30 £ 9,765
Tangible Fixed Assets 2013-06-30 £ 453,793
Tangible Fixed Assets 2012-06-30 £ 2,352
Tangible Fixed Assets 2012-06-30 £ 2,352
Tangible Fixed Assets 2011-06-30 £ 3,246

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOPMARK CLAIMS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOPMARK CLAIMS MANAGEMENT LIMITED
Trademarks
We have not found any records of TOPMARK CLAIMS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TOPMARK CLAIMS MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-2 GBP £33,000 Support Services (SSC)
Brighton & Hove City Council 2017-1 GBP £20,000 Support Services (SSC)
Brighton & Hove City Council 2016-12 GBP £40,000 Support Services (SSC)
Brighton & Hove City Council 2016-10 GBP £20,000 Support Services (SSC)
Brighton & Hove City Council 2016-9 GBP £20,000 Homelessness
Brighton & Hove City Council 2016-8 GBP £47,000 Support Services (SSC)
Stockton-On-Tees Borough Council 2016-6 GBP £8,000
Brighton & Hove City Council 2016-6 GBP £18,000 Support Services (SSC)
Brighton & Hove City Council 2016-5 GBP £20,000 Support Services (SSC)
Brighton & Hove City Council 2016-4 GBP £20,000 Support Services (SSC)
Braintree District Council 2015-11 GBP £2,500 Other Professional Fees
Brighton & Hove City Council 2015-11 GBP £25,000 Support Services (SSC)
Brighton & Hove City Council 2015-9 GBP £25,000 Support Services (SSC)
Brighton & Hove City Council 2015-8 GBP £25,000 Support Services (SSC)
Brighton & Hove City Council 2015-7 GBP £25,000 Support Services (SSC)
Stockton-On-Tees Borough Council 2015-6 GBP £8,000
Brighton & Hove City Council 2015-5 GBP £25,000 Support Services (SSC)
Brighton & Hove City Council 2015-4 GBP £25,000 Support Services (SSC)
Brighton & Hove City Council 2015-2 GBP £25,000 Support Services (SSC)
Tameside Metropolitan Council 2015-2 GBP £10,000 Reimbursement Paid To Insurers
Rochdale Metropolitan Borough Council 2015-1 GBP £16,385
Brighton & Hove City Council 2014-12 GBP £25,000 Support Services (SSC)
Brighton & Hove City Council 2014-11 GBP £25,000 Support Services (SSC)
Brighton & Hove City Council 2014-10 GBP £25,000 Support Services (SSC)
Stockton-On-Tees Borough Council 2014-6 GBP £16,800
Bracknell Forest Council 2014-6 GBP £5,565 Insurance Premiums
Brighton & Hove City Council 2014-6 GBP £25,000 Support Services (SSC)
Brighton & Hove City Council 2014-4 GBP £33,000 Support Services (SSC)
Bracknell Forest Council 2014-3 GBP £8,000 Consultants Fees
Brighton & Hove City Council 2014-2 GBP £25,000 Support Services (SSC)
Brighton & Hove City Council 2014-1 GBP £900 Support Services (SSC)
Bracknell Forest Council 2013-8 GBP £10,000 Insurance Claims Reimbursement Fund
Stockton-On-Tees Borough Council 2013-6 GBP £34,000
Brighton & Hove City Council 2013-6 GBP £58,000 Support Services (SSC)
Bracknell Forest Council 2013-4 GBP £9,375 Insurance Premiums

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Brighton & Hove City Council Insurance services

Brighton & Hove embraces diversity and welcomes applications for the provision of Insurance Claims Handling Service from all suitably skilled suppliers of all sizes who can meet the requirements, regardless of gender, ethnicity, sexual orientation, faith, disability or age of supplier workforce and/or ownership. Brighton & Hove will actively promote sustainable and ethical procurement throughout its supply chain and welcomes applications from suppliers committed to reducing the effects of its operations and service delivery at a local and global level.

Outgoings
Business Rates/Property Tax
No properties were found where TOPMARK CLAIMS MANAGEMENT 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 TOPMARK CLAIMS MANAGEMENT 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 TOPMARK CLAIMS MANAGEMENT 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.