Background WavePink WaveYellow Wave

TOPCRETE LIMITED (02527437)

TOPCRETE LIMITED (02527437) is an active UK company. incorporated on 2 August 1990. with registered office in Mitcham. The company operates in the Manufacturing sector, engaged in unknown sic code (23610). TOPCRETE LIMITED has been registered for 35 years. Current directors include RODDY, Michael Ignatius.

Company Number
02527437
Status
active
Type
ltd
Incorporated
2 August 1990
Age
35 years
Address
35 Willow Lane, Mitcham, CR4 4NA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23610)
Directors
RODDY, Michael Ignatius
SIC Codes
23610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPCRETE LIMITED

TOPCRETE LIMITED is an active company incorporated on 2 August 1990 with the registered office located in Mitcham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23610). TOPCRETE LIMITED was registered 35 years ago.(SIC: 23610)

Status

active

Active since 35 years ago

Company No

02527437

LTD Company

Age

35 Years

Incorporated 2 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

35 Willow Lane Mitcham, CR4 4NA,

Previous Addresses

38 Willow Lane Mitcham Surrey CR4 4NA
From: 2 August 1990To: 9 April 2020
Timeline

32 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Aug 90
Funding Round
Aug 11
Funding Round
Sept 15
Loan Cleared
Nov 16
Loan Secured
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Jan 19
Director Left
Oct 19
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Owner Exit
Dec 23
Loan Secured
Jan 24
Loan Cleared
Jun 24
Capital Update
Dec 24
Loan Secured
Feb 25
Director Left
Nov 25
Loan Cleared
Apr 26
Loan Cleared
Apr 26
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

RODDY, Michael Ignatius

Active
Willow Lane, MitchamCR4 4NA
Born July 1979
Director
Appointed 16 Mar 2018

FARENDEN, Peter Edward

Resigned
30 Green Curve, BansteadSM7 1NX
Secretary
Appointed N/A
Resigned 18 Oct 2017

BARRETT, David Kenneth

Resigned
38 Willow Lane, SurreyCR4 4NA
Born December 1957
Director
Appointed 18 Oct 2017
Resigned 16 Mar 2018

FARENDEN, Peter Edward

Resigned
30 Green Curve, BansteadSM7 1NX
Born June 1961
Director
Appointed 18 Jul 1997
Resigned 18 Oct 2017

OKANE, Brian Patrick

Resigned
15 Tweed Close, FarnboroughGU14 9NF
Born March 1946
Director
Appointed N/A
Resigned 15 Aug 1999

TOPP, Roy Phillip

Resigned
44 Clarence Road, Walton On ThamesKT12 5JY
Born July 1942
Director
Appointed N/A
Resigned 18 Oct 2017

TRIGG, Charles Edmund

Resigned
Willow Lane, MitchamCR4 4NA
Born March 1980
Director
Appointed 16 Mar 2018
Resigned 13 Nov 2025

VERMORKEN, Maximilian Alphons

Resigned
38 Willow Lane, SurreyCR4 4NA
Born September 1983
Director
Appointed 18 Oct 2017
Resigned 16 Mar 2018

WHITE, Clinton John

Resigned
38 Willow Lane, SurreyCR4 4NA
Born January 1965
Director
Appointed 16 Mar 2018
Resigned 01 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Swallow Street, LondonW1B 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
Ceased 18 Dec 2017
Charles Street, LondonW1J 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2017

Mr Roy Philip Topp

Ceased
38 Willow Lane, SurreyCR4 4NA
Born July 1942

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

152

Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 December 2024
SH19Statement of Capital
Legacy
4 December 2024
SH20SH20
Legacy
4 December 2024
CAP-SSCAP-SS
Resolution
4 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Resolution
17 December 2020
RESOLUTIONSResolutions
Memorandum Articles
17 December 2020
MAMA
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Legacy
19 July 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
20 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Resolution
20 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Capital Allotment Shares
5 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Move Registers To Sail Company
10 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
29 June 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Small
8 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
8 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
19 June 2007
123Notice of Increase in Nominal Capital
Legacy
14 March 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2006
363aAnnual Return
Accounts With Accounts Type Small
27 July 2006
AAAnnual Accounts
Accounts With Accounts Type Small
20 September 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
2 August 2005
353353
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
17 September 2004
169169
Legacy
26 August 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
17 January 2004
AUDAUD
Accounts With Accounts Type Medium
31 December 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
403aParticulars of Charge Subject to s859A
Legacy
24 December 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
27 November 1998
288cChange of Particulars
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
24 July 1998
287Change of Registered Office
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1998
AAAnnual Accounts
Resolution
13 August 1997
RESOLUTIONSResolutions
Resolution
13 August 1997
RESOLUTIONSResolutions
Resolution
13 August 1997
RESOLUTIONSResolutions
Resolution
13 August 1997
RESOLUTIONSResolutions
Legacy
13 August 1997
122122
Legacy
13 August 1997
123Notice of Increase in Nominal Capital
Legacy
7 August 1997
395Particulars of Mortgage or Charge
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
23 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1996
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
24 January 1994
122122
Resolution
24 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Medium Group
14 September 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
9 March 1993
AUDAUD
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
18 September 1991
363b363b
Legacy
18 September 1991
88(2)R88(2)R
Legacy
21 March 1991
225(1)225(1)
Legacy
19 September 1990
155(6)b155(6)b
Memorandum Articles
13 September 1990
MEM/ARTSMEM/ARTS
Legacy
29 August 1990
395Particulars of Mortgage or Charge
Legacy
13 August 1990
288288
Incorporation Company
2 August 1990
NEWINCIncorporation