Background WavePink WaveYellow Wave

TOPLAX LTD (04317524)

TOPLAX LTD (04317524) is an active UK company. incorporated on 6 November 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TOPLAX LTD has been registered for 24 years. Current directors include ROTH, Boruch.

Company Number
04317524
Status
active
Type
ltd
Incorporated
6 November 2001
Age
24 years
Address
2 Cadoxton Avenue, London, N15 6LB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROTH, Boruch
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPLAX LTD

TOPLAX LTD is an active company incorporated on 6 November 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TOPLAX LTD was registered 24 years ago.(SIC: 68100, 68209)

Status

active

Active since 24 years ago

Company No

04317524

LTD Company

Age

24 Years

Incorporated 6 November 2001

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

2 Cadoxton Avenue London, N15 6LB,

Previous Addresses

51 Queen Elizabeths Walk London N16 5UG England
From: 20 March 2024To: 14 June 2025
Halbert Mews Unit1, 60a Knightland Road London E5 9HS England
From: 6 March 2024To: 20 March 2024
149a Clapton Common London E5 9AE England
From: 19 May 2023To: 6 March 2024
51 Queen Elizabeths Walk London N16 5UG England
From: 11 April 2023To: 19 May 2023
Top Floor 149a Clapton Common London E5 9AE England
From: 16 January 2023To: 11 April 2023
Top Floor 149 Clapton Common London E5 9AE England
From: 23 October 2022To: 16 January 2023
50 Craven Park Road London N15 6AB England
From: 26 August 2022To: 23 October 2022
51 Queen Elizabeths Walk London N16 5UG England
From: 17 July 2022To: 26 August 2022
50 Craven Park Road South Tottenham London N15 6AB England
From: 3 March 2019To: 17 July 2022
2 Cadoxton Avenue London N15 6LB England
From: 3 March 2019To: 3 March 2019
50 Craven Park Road South Tottenham London N15 6AB
From: 28 August 2012To: 3 March 2019
5 Windus Road London N16 6UT
From: 6 November 2001To: 28 August 2012
Timeline

22 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
New Owner
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
New Owner
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ROTH, Boruch

Active
Cadoxton Avenue, LondonN15 6LB
Born November 1974
Director
Appointed 23 Dec 2025

FRANKEL, Sara

Resigned
51 Queen Elizabeths Walk, LondonN16
Secretary
Appointed 06 Nov 2001
Resigned 20 Nov 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Nov 2001
Resigned 26 Nov 2001

FELDMAN, Abraham

Resigned
Cadoxton Avenue, LondonN15 6LB
Born January 1992
Director
Appointed 10 Jun 2025
Resigned 07 Jul 2025

FRANKEL, Hersch Meilech

Resigned
Cadoxton Avenue, LondonN15 6LB
Born January 1950
Director
Appointed 24 Sept 2025
Resigned 23 Dec 2025

FRANKEL, Hersch Meilech

Resigned
Cadoxton Avenue, LondonN15 6LB
Born January 1950
Director
Appointed 21 Nov 2016
Resigned 10 Jun 2025

FRANKEL, Hersch Meilech

Resigned
51 Queen Elizabeths Walk, Stoke NewingtonN16 5UG
Born January 1954
Director
Appointed 06 Nov 2001
Resigned 20 Nov 2016

LANDAU, Kroiny

Resigned
Cadoxton Avenue, LondonN15 6LB
Born April 2003
Director
Appointed 07 Jul 2025
Resigned 24 Sept 2025

ROSENBAUM, Raisel

Resigned
Cadoxton Avenue, LondonN15 6LB
Born September 1994
Director
Appointed 20 Nov 2016
Resigned 21 Nov 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Nov 2001
Resigned 26 Nov 2001

Persons with significant control

6

1 Active
5 Ceased
Kyverdale Road, LondonN16 6PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2025

Mr Hersch Meilech Frankel

Ceased
Cadoxton Avenue, LondonN15 6LB
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2024
Ceased 23 Dec 2025

Mr Abraham Feldman

Ceased
Cadoxton Avenue, LondonN15 6LB
Born January 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2024
Ceased 01 May 2024

Mr Hersch Meilech Frankel

Ceased
Cadoxton Avenue, LondonN15 6LB
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Ceased 01 May 2024

Mrs Raisel Rosenbaum

Ceased
Cadoxton Avenue, LondonN15 6LB
Born September 1994

Nature of Control

Significant influence or control
Notified 20 Nov 2016
Ceased 21 Nov 2016

Mr Hersch Meilech Frankel

Ceased
Queen Elizabeths Walk, LondonN16 5UG
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Nov 2016
Ceased 20 Nov 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 August 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2023
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2023
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
14 February 2023
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
24 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 August 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
3 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts Amended With Made Up Date
2 December 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
28 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
18 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 September 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
287Change of Registered Office
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
287Change of Registered Office
Incorporation Company
6 November 2001
NEWINCIncorporation