Background WavePink WaveYellow Wave

TOPPING CONSULTANCY LIMITED (04403055)

TOPPING CONSULTANCY LIMITED (04403055) is an active UK company. incorporated on 25 March 2002. with registered office in Merseyside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. TOPPING CONSULTANCY LIMITED has been registered for 24 years. Current directors include TOPPING, Janet, UFFENDELL, Robert Edward.

Company Number
04403055
Status
active
Type
ltd
Incorporated
25 March 2002
Age
24 years
Address
209 Liverpool Road, Merseyside, PR8 4PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
TOPPING, Janet, UFFENDELL, Robert Edward
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPPING CONSULTANCY LIMITED

TOPPING CONSULTANCY LIMITED is an active company incorporated on 25 March 2002 with the registered office located in Merseyside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. TOPPING CONSULTANCY LIMITED was registered 24 years ago.(SIC: 69201, 69203)

Status

active

Active since 24 years ago

Company No

04403055

LTD Company

Age

24 Years

Incorporated 25 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

209 Liverpool Road Birkdale Southport Merseyside, PR8 4PH,

Timeline

3 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Mar 02
Funding Round
Jan 15
New Owner
Apr 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TOPPING, Janet

Active
209 Liverpool Road, MerseysidePR8 4PH
Born October 1959
Director
Appointed 01 Apr 2008

UFFENDELL, Robert Edward

Active
209 Liverpool Road, MerseysidePR8 4PH
Born April 1966
Director
Appointed 01 Apr 2008

TOPPING, Janet

Resigned
14 Conyers Avenue, SouthportPR8 4SZ
Secretary
Appointed 25 Mar 2002
Resigned 01 Apr 2008

TOPPING, Vincent James

Resigned
14 Conyers Avenue, SouthportPR8 4SZ
Secretary
Appointed 01 Apr 2008
Resigned 01 Mar 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 25 Mar 2002
Resigned 07 Apr 2002

TOPPING, Vincent James

Resigned
14 Conyers Avenue, SouthportPR8 4SZ
Born November 1963
Director
Appointed 25 Mar 2002
Resigned 01 Apr 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Mar 2002
Resigned 07 Apr 2002

Persons with significant control

2

Mr Robert Edward Uffendell

Active
209 Liverpool Road, MerseysidePR8 4PH
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2022

Mrs Janet Topping

Active
209 Liverpool Road, MerseysidePR8 4PH
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Resolution
20 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Capital Allotment Shares
9 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Secretary Company With Name
5 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 October 2008
88(2)Return of Allotment of Shares
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
24 December 2003
287Change of Registered Office
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
287Change of Registered Office
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Incorporation Company
25 March 2002
NEWINCIncorporation