Background WavePink WaveYellow Wave

TOPALPHA LIMITED (03150850)

TOPALPHA LIMITED (03150850) is an active UK company. incorporated on 25 January 1996. with registered office in Enderby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TOPALPHA LIMITED has been registered for 30 years. Current directors include JENSEN, Alexandra Naomi, SWALES, Robert Paul.

Company Number
03150850
Status
active
Type
ltd
Incorporated
25 January 1996
Age
30 years
Address
Topps Tiles Thorpe Way, Enderby, LE19 1SU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JENSEN, Alexandra Naomi, SWALES, Robert Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPALPHA LIMITED

TOPALPHA LIMITED is an active company incorporated on 25 January 1996 with the registered office located in Enderby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TOPALPHA LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03150850

LTD Company

Age

30 Years

Incorporated 25 January 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Topps Tiles Thorpe Way Grove Park Enderby, LE19 1SU,

Timeline

15 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jan 96
Director Left
May 11
Director Joined
May 11
Director Left
Jun 12
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Dec 19
Director Joined
Nov 20
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

STEER, Joanne Monica

Active
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Secretary
Appointed 17 May 2023

JENSEN, Alexandra Naomi

Active
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Born September 1969
Director
Appointed 15 Sept 2025

SWALES, Robert Paul

Active
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Born September 1982
Director
Appointed 10 Nov 2025

COLE, Richard Andrew

Resigned
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Secretary
Appointed 23 Feb 2023
Resigned 17 May 2023

COLE, Richard Andrew

Resigned
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Secretary
Appointed 31 May 2022
Resigned 07 Nov 2022

DAVEY, Stuart

Resigned
Thorpe Way, Grove Park, LeicesterLE19 1SU
Secretary
Appointed 29 Sept 2014
Resigned 22 Jun 2018

EVANS, Helen

Resigned
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Secretary
Appointed 07 Nov 2022
Resigned 23 Feb 2023

HODDER, Alistair Robert

Resigned
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Secretary
Appointed 22 Jun 2018
Resigned 31 May 2022

LIGGETT, Andrew

Resigned
Clieves Hills House, OrmskirkL39 7HF
Secretary
Appointed 13 May 1997
Resigned 27 Apr 2007

PARKER, Robert

Resigned
Gartree Road, LeicesterLE2 2FR
Secretary
Appointed 10 Apr 2007
Resigned 29 Sept 2014

WILLIAMS, Stuart Kenneth Mathieson

Resigned
211 Hawkesbury, LondonSE1 2YE
Secretary
Appointed 08 Feb 1996
Resigned 13 May 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jan 1996
Resigned 08 Feb 1996

TOPPS TILE KINGDOM LIMITED

Resigned
Company Secretary, LeicesterLE19 1SU
Corporate secretary
Appointed 15 Feb 1999
Resigned 10 Apr 2007

BESTER, Barry Frederick

Resigned
Wildewood, EssendonAL9 6LG
Born July 1957
Director
Appointed 13 May 1997
Resigned 18 May 2011

HOPSON, Stephen Robert

Resigned
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Born January 1980
Director
Appointed 02 Nov 2020
Resigned 03 Sept 2025

JACK, John Michael, Rt Hon

Resigned
Cleaver Square, LondonSE11 4EA
Born September 1946
Director
Appointed 18 May 2011
Resigned 19 Mar 2015

KILLICK, Michael David

Resigned
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Born February 1962
Director
Appointed 04 Sept 2025
Resigned 19 Sept 2025

LIGGETT, Andrew

Resigned
Clieves Hills House, OrmskirkL39 7HF
Born August 1961
Director
Appointed 05 May 2004
Resigned 27 Apr 2007

LIGGETT, Andrew

Resigned
Lowood Cottage Sycamore Avenue, LiverpoolL23 2TA
Born August 1961
Director
Appointed 13 May 1997
Resigned 15 Feb 1999

OUNSTEAD, Nicholas Duncan

Resigned
Scotwell, RotherfieldTN6 3JQ
Born August 1960
Director
Appointed 16 Nov 2007
Resigned 25 Apr 2012

PARKER, Robert

Resigned
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Born February 1972
Director
Appointed 10 Apr 2007
Resigned 19 Dec 2025

SHAPLAND, Darren

Resigned
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Born November 1966
Director
Appointed 19 Mar 2015
Resigned 27 Apr 2015

WILLIAMS, Matthew Thomas Mathieson

Resigned
Topps Tiles Thorpe Way, EnderbyLE19 1SU
Born March 1974
Director
Appointed 15 Mar 2007
Resigned 30 Nov 2019

WILLIAMS, Stuart Kenneth Mathieson

Resigned
85 Tower Building Capital Wharf, LondonE1 9LY
Born July 1944
Director
Appointed 13 May 1997
Resigned 31 Mar 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jan 1996
Resigned 08 Feb 1996

NUMBERGAIN LIMITED

Resigned
Harmile House, UpminsterRM14 2QP
Corporate director
Appointed 08 Feb 1996
Resigned 13 May 1997

REX MANAGEMENT SERVICES LTD

Resigned
305 Butlers Wharf Building, LondonSE1 2YE
Corporate director
Appointed 08 Feb 1996
Resigned 13 May 1997

TRACKVOTE LIMITED

Resigned
Harmile House 54 St Marys Lane, UpminsterRM14 2QT
Corporate director
Appointed 08 Feb 1996
Resigned 09 Apr 1997

Persons with significant control

1

Thorpe Way, LeicesterLE19 1SU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2024
AAAnnual Accounts
Legacy
12 September 2024
GUARANTEE2GUARANTEE2
Legacy
12 September 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
31 July 2024
GUARANTEE2GUARANTEE2
Legacy
31 July 2024
AGREEMENT2AGREEMENT2
Legacy
17 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2023
AAAnnual Accounts
Legacy
14 April 2023
PARENT_ACCPARENT_ACC
Legacy
14 April 2023
AGREEMENT2AGREEMENT2
Legacy
14 April 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2022
AAAnnual Accounts
Legacy
14 July 2022
PARENT_ACCPARENT_ACC
Legacy
14 July 2022
AGREEMENT2AGREEMENT2
Legacy
14 July 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
6 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Resolution
15 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Sail Address Company
9 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Legacy
13 February 2008
288cChange of Particulars
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
287Change of Registered Office
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Resolution
11 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
7 August 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
9 August 2001
403aParticulars of Charge Subject to s859A
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
403aParticulars of Charge Subject to s859A
Legacy
8 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
7 May 1999
403aParticulars of Charge Subject to s859A
Legacy
7 May 1999
403aParticulars of Charge Subject to s859A
Legacy
5 May 1999
403aParticulars of Charge Subject to s859A
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
8 April 1999
395Particulars of Mortgage or Charge
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
30 July 1998
395Particulars of Mortgage or Charge
Legacy
19 June 1998
403aParticulars of Charge Subject to s859A
Legacy
5 June 1998
403aParticulars of Charge Subject to s859A
Legacy
25 April 1998
395Particulars of Mortgage or Charge
Legacy
27 February 1998
395Particulars of Mortgage or Charge
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
15 September 1997
395Particulars of Mortgage or Charge
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
287Change of Registered Office
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Auditors Resignation Company
10 April 1997
AUDAUD
Legacy
8 April 1997
225Change of Accounting Reference Date
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
12 September 1996
224224
Legacy
18 June 1996
395Particulars of Mortgage or Charge
Legacy
8 June 1996
395Particulars of Mortgage or Charge
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
287Change of Registered Office
Incorporation Company
25 January 1996
NEWINCIncorporation