Background WavePink WaveYellow Wave

THE TOPSY FOUNDATION UK (05823488)

THE TOPSY FOUNDATION UK (05823488) is an active UK company. incorporated on 19 May 2006. with registered office in London. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. THE TOPSY FOUNDATION UK has been registered for 19 years. Current directors include ABEBE, Tsehaynesh Eugenia Assefa, ANGOY, Susan Frances, GHOSH, Fiona Adam and 4 others.

Company Number
05823488
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 May 2006
Age
19 years
Address
Burwood House C/O William Sturges Llp, London, SW1H 0QY
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ABEBE, Tsehaynesh Eugenia Assefa, ANGOY, Susan Frances, GHOSH, Fiona Adam, MONTGOMERY, Hugh Edward, Professor, MURPHY, Susan Rae, RODRIGUES, Jeffrey Adrian, TURNER-STYLIANOU, Foszia Bebe
SIC Codes
85100, 86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TOPSY FOUNDATION UK

THE TOPSY FOUNDATION UK is an active company incorporated on 19 May 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. THE TOPSY FOUNDATION UK was registered 19 years ago.(SIC: 85100, 86900, 88990)

Status

active

Active since 19 years ago

Company No

05823488

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 19 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 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

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Burwood House C/O William Sturges Llp 14 Caxton Street London, SW1H 0QY,

Previous Addresses

, Burwood House 14-16 Caxton Street, London, SW1H 0QY
From: 30 June 2014To: 19 May 2017
, 6th Floor 248 Tottenham Court Road, London, W1T 7QZ
From: 19 May 2006To: 30 June 2014
Timeline

30 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Joined
Mar 10
Director Joined
May 10
Director Left
May 11
Director Left
May 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Dec 12
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Jan 15
Director Left
May 16
Director Left
Dec 16
Director Joined
May 17
Director Left
May 18
Director Joined
May 18
Director Left
May 19
Director Joined
May 20
Director Left
May 20
Director Joined
Nov 20
Director Joined
Aug 21
Director Joined
Dec 23
Director Left
Dec 24
Director Left
Jul 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

8 Active
20 Resigned

HUBER, Brenda

Active
C/O William Sturges Llp, LondonSW1H 0QY
Secretary
Appointed 29 Jun 2012

ABEBE, Tsehaynesh Eugenia Assefa

Active
Flat 10, LondonEC1R 3DP
Born March 1977
Director
Appointed 15 Jan 2026

ANGOY, Susan Frances

Active
C/O William Sturges Llp, LondonSW1H 0QY
Born January 1948
Director
Appointed 22 Jan 2015

GHOSH, Fiona Adam

Active
C/O William Sturges Llp, LondonSW1H 0QY
Born January 1963
Director
Appointed 05 Oct 2020

MONTGOMERY, Hugh Edward, Professor

Active
C/O William Sturges Llp, LondonSW1H 0QY
Born October 1962
Director
Appointed 02 Dec 2023

MURPHY, Susan Rae

Active
C/O William Sturges Llp, LondonSW1H 0QY
Born July 1973
Director
Appointed 31 Aug 2021

RODRIGUES, Jeffrey Adrian

Active
C/O William Sturges Llp, LondonSW1H 0QY
Born April 1949
Director
Appointed 27 Jun 2013

TURNER-STYLIANOU, Foszia Bebe

Active
C/O William Sturges Llp, LondonSW1H 0QY
Born January 1949
Director
Appointed 11 May 2017

VENTUROTTI, Sian Elisabeth

Resigned
Hawfinch Close, CardiffCF23 7HL
Secretary
Appointed 01 Apr 2007
Resigned 29 Jun 2012

BWB SECRETARIAL LIMITED

Resigned
First Floor, LondonEC4M 6YH
Corporate secretary
Appointed 19 May 2006
Resigned 31 Mar 2007

ATTWELL, Michael Nielen

Resigned
C/O William Sturges Llp, LondonSW1H 0QY
Born July 1949
Director
Appointed 21 Oct 2011
Resigned 13 May 2019

BURLISON, Robert Andrew, Honourable

Resigned
14-16 Caxton Street, LondonSW1H 0QY
Born January 1983
Director
Appointed 26 Nov 2012
Resigned 25 May 2016

DE JAGER, Silvia Luigia

Resigned
Inry Street,, Johannesburg
Born October 1969
Director
Appointed 19 May 2009
Resigned 05 May 2018

ELENA, Anke-Silja

Resigned
PO BOX 53407, Dubai
Born February 1971
Director
Appointed 19 May 2006
Resigned 19 May 2009

GORTES-MARTIN, Belinda Jane

Resigned
Carnoustie Drive, BedfordMK40 4FE
Born February 1959
Director
Appointed 22 Apr 2010
Resigned 12 Nov 2013

HUBER, Natasha Louise

Resigned
C/O William Sturges Llp, LondonSW1H 0QY
Born September 1990
Director
Appointed 30 Mar 2020
Resigned 11 Dec 2025

KAUFMAN, Duke Anthony

Resigned
31 Mcclelland Circle, Knysna Heights
Born March 1968
Director
Appointed 19 May 2006
Resigned 19 May 2009

KENNY, Terence

Resigned
3 Bridgepoint Place, LondonN6 5LJ
Born December 1953
Director
Appointed 19 May 2006
Resigned 19 May 2009

KILVINGTON, Frances Anne

Resigned
Tottenham Court Road, LondonW1T 7QZ
Born May 1952
Director
Appointed 14 Jun 2011
Resigned 21 Oct 2011

MARITZ, Douglas Royce

Resigned
111 Dunkeld Square, Hyde Park
Born March 1947
Director
Appointed 19 May 2006
Resigned 16 May 2008

SKOWRONSKA, Ewa Joanna, Dr

Resigned
C/O William Sturges Llp, LondonSW1H 0QY
Born November 1967
Director
Appointed 09 May 2018
Resigned 30 Mar 2020

STEINER, Kurt

Resigned
71 Gallery Lofts, LondonSE1 9LF
Born May 1960
Director
Appointed 10 Jun 2008
Resigned 12 May 2011

VENTER, Edith Maybel

Resigned
108a Forrest Road, Gauteng
Born July 1950
Director
Appointed 19 May 2006
Resigned 16 May 2008

WALDECK, Rodney George

Resigned
19 Salisbury Road, HoveBN3 3AD
Born January 1947
Director
Appointed 25 Sept 2008
Resigned 20 Oct 2024

WALSH, Christopher Shawn, Dr

Resigned
Spear Mews, LondonSW5 9NA
Born May 1969
Director
Appointed 19 Mar 2010
Resigned 09 Jan 2014

WILLIAMS, Gwyneth

Resigned
C/O William Sturges Llp, LondonSW1H 0QY
Born July 1953
Director
Appointed 30 Apr 2014
Resigned 10 Jul 2025

WOLFSON, Alan David, Dr

Resigned
7 Queen Alexandra Mansions, LondonWC2H 8DX
Born July 1946
Director
Appointed 22 Jun 2009
Resigned 19 May 2011

WONG, Andrew Kim

Resigned
14-16 Caxton Street, LondonSW1H 0QY
Born August 1964
Director
Appointed 30 Apr 2014
Resigned 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 August 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Move Registers To Registered Office Company
29 May 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Move Registers To Sail Company
20 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 May 2013
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
15 March 2013
MEM/ARTSMEM/ARTS
Resolution
15 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 June 2012
AR01AR01
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Miscellaneous
6 May 2010
MISCMISC
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
287Change of Registered Office
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 December 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
287Change of Registered Office
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Legacy
19 June 2006
225Change of Accounting Reference Date
Incorporation Company
19 May 2006
NEWINCIncorporation