Background WavePink WaveYellow Wave

TOP DOG DISTRIBUTION LIMITED (03838180)

TOP DOG DISTRIBUTION LIMITED (03838180) is an active UK company. incorporated on 8 September 1999. with registered office in Grantham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOP DOG DISTRIBUTION LIMITED has been registered for 26 years. Current directors include FOSTER, Carol Elizabeth Jane, LEE, Thomas Dearden.

Company Number
03838180
Status
active
Type
ltd
Incorporated
8 September 1999
Age
26 years
Address
Henry Bell Industrial Estate, Grantham, NG31 7DB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FOSTER, Carol Elizabeth Jane, LEE, Thomas Dearden
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOP DOG DISTRIBUTION LIMITED

TOP DOG DISTRIBUTION LIMITED is an active company incorporated on 8 September 1999 with the registered office located in Grantham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOP DOG DISTRIBUTION LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03838180

LTD Company

Age

26 Years

Incorporated 8 September 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

TOPDOG DISTRIBUTION LTD
From: 8 September 1999To: 8 October 2001
Contact
Address

Henry Bell Industrial Estate Dysart Road Grantham, NG31 7DB,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Sept 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FOSTER, Carol Elizabeth Jane

Active
22 Belton Lane, GranthamNG31 9HS
Secretary
Appointed 05 Jul 2002

FOSTER, Carol Elizabeth Jane

Active
22 Belton Lane, GranthamNG31 9HS
Born November 1952
Director
Appointed 05 Jul 2002

LEE, Thomas Dearden

Active
Casthorpe Grange, GranthamNG32 1DR
Born January 1967
Director
Appointed 05 Jul 2002

CHAYTOR, Jonathan

Resigned
The Old Vicarage Lord Sefton Way, LiverpoolL37 5AA
Secretary
Appointed 08 Sept 1999
Resigned 05 Apr 2001

FLETCHER, Graham William

Resigned
2 Ellingham Court, CheltenhamGL52 2BW
Secretary
Appointed 01 May 2002
Resigned 05 Jul 2002

LOMER, John Antony

Resigned
East Lodge, CheltenhamGL54 5XH
Secretary
Appointed 04 Apr 2001
Resigned 30 Jun 2001

PASSEY, Paul Arthur

Resigned
19 Springfield Close, CheltenhamGL51 6SE
Secretary
Appointed 01 Jul 2001
Resigned 01 May 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Sept 1999
Resigned 08 Sept 1999

CARRIKER, Richard Wilson

Resigned
10 Chandos Close, ChesterCH4 7BJ
Born June 1941
Director
Appointed 14 Sept 1999
Resigned 28 Jun 2000

JAMESON, Mark

Resigned
36 Alexandra Road, LiverpoolL23 7TF
Born September 1967
Director
Appointed 14 Sept 1999
Resigned 05 Apr 2001

MEALOR, Phillip Graeme

Resigned
31 Brookhurst Avenue, WirralCH63 0HR
Born April 1957
Director
Appointed 28 Jun 2000
Resigned 05 Apr 2001

MOONEY, Carol Ann

Resigned
The Warren, MarchPE15 0UD
Born November 1958
Director
Appointed 01 Jul 2001
Resigned 01 May 2002

NOLAN, Jeanette Mary

Resigned
84 Willow Hey, SkelmersdaleWN8 8NY
Born September 1970
Director
Appointed 08 Sept 1999
Resigned 14 Sept 1999

PASSEY, Paul Arthur

Resigned
19 Springfield Close, CheltenhamGL51 6SE
Born April 1964
Director
Appointed 14 Sept 1999
Resigned 05 Jul 2002

WEBSTER, Linda Marjorie

Resigned
Wash Farm House, OrmskirkL39 0HF
Born February 1964
Director
Appointed 14 Sept 1999
Resigned 28 Jun 2000

Persons with significant control

1

Mr Thomas Dearden Lee

Active
Henry Bell Industrial Estate, GranthamNG31 7DB
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Dormant
14 December 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 November 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
22 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
8 December 2005
AAAnnual Accounts
Legacy
12 September 2005
363aAnnual Return
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 September 2003
AUDAUD
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
225Change of Accounting Reference Date
Legacy
22 July 2002
287Change of Registered Office
Auditors Resignation Company
12 July 2002
AUDAUD
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Resolution
13 April 2001
RESOLUTIONSResolutions
Legacy
13 April 2001
155(6)a155(6)a
Legacy
11 April 2001
288aAppointment of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
11 April 2001
287Change of Registered Office
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
22 March 2001
288cChange of Particulars
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
11 October 2000
225Change of Accounting Reference Date
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
88(2)R88(2)R
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
225Change of Accounting Reference Date
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Incorporation Company
8 September 1999
NEWINCIncorporation