Background WavePink WaveYellow Wave

TOPRISE LIMITED (03422915)

TOPRISE LIMITED (03422915) is an active UK company. incorporated on 21 August 1997. with registered office in Middlesex. The company operates in the Construction sector, engaged in development of building projects. TOPRISE LIMITED has been registered for 28 years. Current directors include RAMEZANI, Abolfazl Moghaddam, RAMEZANI, Hossein Moghaddam.

Company Number
03422915
Status
active
Type
ltd
Incorporated
21 August 1997
Age
28 years
Address
38 Fourth Way, Middlesex, HA9 0LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAMEZANI, Abolfazl Moghaddam, RAMEZANI, Hossein Moghaddam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPRISE LIMITED

TOPRISE LIMITED is an active company incorporated on 21 August 1997 with the registered office located in Middlesex. The company operates in the Construction sector, specifically engaged in development of building projects. TOPRISE LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03422915

LTD Company

Age

28 Years

Incorporated 21 August 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

38 Fourth Way Wembley Middlesex, HA9 0LH,

Timeline

2 key events • 1997 - 2010

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Nov 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RAMEZANI, Abolfazl Moghaddam

Active
Ledborough Lane, BeaconsfieldHP9 2DF
Secretary
Appointed 05 Sept 2010

RAMEZANI, Abolfazl Moghaddam

Active
Ledborough Lane, BeaconsfieldHP9 2DF
Born March 1963
Director
Appointed 16 Sept 1997

RAMEZANI, Hossein Moghaddam

Active
Fourth Way, WembleyHA9 0LH
Born October 1960
Director
Appointed 01 Jun 2006

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 21 Aug 1997
Resigned 28 Aug 1997

RAHMAT, Gholam Hussein

Resigned
20 Alyth Gardens, LondonNW11
Secretary
Appointed 16 Sept 1997
Resigned 31 May 2006

RAMEZANI MOGHADAM, Hossein

Resigned
Grenzsteig, Kilchberg8802
Secretary
Appointed 01 Jun 2006
Resigned 05 Sept 2010

FARAHMAND, Jalal

Resigned
No 4 Bazar Farsh Iran Building, Tehran11636
Born February 1949
Director
Appointed 16 Sept 1997
Resigned 05 Sept 2010

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 21 Aug 1997
Resigned 28 Aug 1997

Persons with significant control

1

Mr Abolfazl Moghaddam Ramezani

Active
Fourth Way, WembleyHA9 0LH
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 August 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 March 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2006
AAAnnual Accounts
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
287Change of Registered Office
Legacy
6 November 2002
287Change of Registered Office
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Miscellaneous
12 February 1998
MISCMISC
Legacy
12 February 1998
123Notice of Increase in Nominal Capital
Legacy
15 December 1997
225Change of Accounting Reference Date
Legacy
27 November 1997
88(2)R88(2)R
Legacy
27 November 1997
123Notice of Increase in Nominal Capital
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
287Change of Registered Office
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Resolution
3 September 1997
RESOLUTIONSResolutions
Incorporation Company
21 August 1997
NEWINCIncorporation