Background WavePink WaveYellow Wave

TOPLEVEL DEVELOPMENT LIMITED (01715519)

TOPLEVEL DEVELOPMENT LIMITED (01715519) is an active UK company. incorporated on 15 April 1983. with registered office in Worthing. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOPLEVEL DEVELOPMENT LIMITED has been registered for 42 years.

Company Number
01715519
Status
active
Type
ltd
Incorporated
15 April 1983
Age
42 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPLEVEL DEVELOPMENT LIMITED

TOPLEVEL DEVELOPMENT LIMITED is an active company incorporated on 15 April 1983 with the registered office located in Worthing. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOPLEVEL DEVELOPMENT LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01715519

LTD Company

Age

42 Years

Incorporated 15 April 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

TOPLEVEL COMPUTING LIMITED
From: 16 November 1989To: 30 October 1996
INNOVA SOFTWARE LIMITED
From: 8 July 1983To: 16 November 1989
NEWSLOAN LIMITED
From: 15 April 1983To: 8 July 1983
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 1 February 2019To: 2 June 2021
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England
From: 26 July 2016To: 1 February 2019
, 500 Stonehouse Park, Stonehouse, Gloucestershire, GL10 3UT
From: 15 April 1983To: 26 July 2016
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 November 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
3 November 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2018
AAAnnual Accounts
Legacy
7 October 2018
PARENT_ACCPARENT_ACC
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Legacy
7 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2017
AAAnnual Accounts
Legacy
25 September 2017
PARENT_ACCPARENT_ACC
Legacy
25 September 2017
AGREEMENT2AGREEMENT2
Legacy
25 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 August 2016
AA01Change of Accounting Reference Date
Resolution
17 August 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
17 August 2016
CC04CC04
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
7 August 2009
287Change of Registered Office
Legacy
2 January 2009
363aAnnual Return
Legacy
23 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
21 July 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Small
15 February 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Small
20 April 2006
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Small
30 July 2005
AAAnnual Accounts
Legacy
8 March 2005
363aAnnual Return
Legacy
15 March 2004
363aAnnual Return
Accounts With Accounts Type Small
26 January 2004
AAAnnual Accounts
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
2 January 2003
363aAnnual Return
Legacy
7 January 2002
363aAnnual Return
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
9 January 2001
363aAnnual Return
Accounts With Accounts Type Small
17 March 2000
AAAnnual Accounts
Legacy
20 January 2000
363aAnnual Return
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
5 January 1999
363aAnnual Return
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
22 January 1998
363aAnnual Return
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
15 January 1997
363aAnnual Return
Certificate Change Of Name Company
29 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1996
403aParticulars of Charge Subject to s859A
Legacy
28 March 1996
287Change of Registered Office
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
19 January 1996
363x363x
Legacy
10 October 1995
395Particulars of Mortgage or Charge
Legacy
10 August 1995
287Change of Registered Office
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Legacy
13 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 March 1994
AAAnnual Accounts
Legacy
20 January 1994
363x363x
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1992
AAAnnual Accounts
Legacy
24 March 1992
395Particulars of Mortgage or Charge
Legacy
6 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1991
AAAnnual Accounts
Legacy
16 January 1991
363aAnnual Return
Accounts With Accounts Type Small
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Certificate Change Of Name Company
15 November 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
23 February 1988
363363
Accounts With Accounts Type Full
12 January 1987
AAAnnual Accounts
Legacy
12 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87