Background WavePink WaveYellow Wave

TOP FENDERS LIMITED (05841087)

TOP FENDERS LIMITED (05841087) is an active UK company. incorporated on 8 June 2006. with registered office in Wembley. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. TOP FENDERS LIMITED has been registered for 19 years. Current directors include CADJI, Laurent Elie, CADJI, Lewis Levy, ENSTON, Matthew Brooks and 3 others.

Company Number
05841087
Status
active
Type
ltd
Incorporated
8 June 2006
Age
19 years
Address
Portland House 69-71 Wembley Hill Road, Wembley, HA9 8BU
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CADJI, Laurent Elie, CADJI, Lewis Levy, ENSTON, Matthew Brooks, KANSAGRA, Bhupendra Shantilal, KANSAGRA, Ramesh Shantilal, KOTSAPAS, Michael
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOP FENDERS LIMITED

TOP FENDERS LIMITED is an active company incorporated on 8 June 2006 with the registered office located in Wembley. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. TOP FENDERS LIMITED was registered 19 years ago.(SIC: 50200)

Status

active

Active since 19 years ago

Company No

05841087

LTD Company

Age

19 Years

Incorporated 8 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

UNION SUPPLY LTD
From: 24 April 2009To: 15 April 2010
UNION TRIUMPH LIMITED
From: 10 April 2008To: 24 April 2009
UNION SUN LIMITED
From: 8 June 2006To: 10 April 2008
Contact
Address

Portland House 69-71 Wembley Hill Road Wembley, HA9 8BU,

Previous Addresses

7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA
From: 21 May 2014To: 30 March 2016
Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU
From: 8 June 2006To: 21 May 2014
Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Loan Secured
Feb 19
Owner Exit
Aug 20
Loan Secured
Aug 21
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

KANSAGRA, Bhupendra Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Secretary
Appointed 08 Jun 2006

CADJI, Laurent Elie

Active
Wembley Hill Road, WembleyHA9 8BU
Born August 1977
Director
Appointed 08 Jun 2006

CADJI, Lewis Levy

Active
Wembley Hill Road, WembleyHA9 8BU
Born May 1938
Director
Appointed 08 Jun 2006

ENSTON, Matthew Brooks

Active
Wembley Hill Road, WembleyHA9 8BU
Born March 1978
Director
Appointed 04 Apr 2024

KANSAGRA, Bhupendra Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born May 1956
Director
Appointed 08 Jun 2006

KANSAGRA, Ramesh Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born August 1950
Director
Appointed 08 Jun 2006

KOTSAPAS, Michael

Active
Wembley Hill Road, WembleyHA9 8BU
Born October 1977
Director
Appointed 04 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2020
69-71 Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Aug 2020
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Legacy
16 February 2024
ANNOTATIONANNOTATION
Legacy
16 February 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
15 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Certificate Change Of Name Company
23 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Certificate Change Of Name Company
5 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 February 2008
AAAnnual Accounts
Legacy
31 October 2007
225Change of Accounting Reference Date
Legacy
24 August 2007
363aAnnual Return
Incorporation Company
8 June 2006
NEWINCIncorporation