Background WavePink WaveYellow Wave

TOPTABLE HOLDINGS LTD (06365176)

TOPTABLE HOLDINGS LTD (06365176) is an active UK company. incorporated on 10 September 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOPTABLE HOLDINGS LTD has been registered for 18 years. Current directors include LONGSTREET, John, SOO, Debby, STADLER, Lea Marie.

Company Number
06365176
Status
active
Type
ltd
Incorporated
10 September 2007
Age
18 years
Address
Alphabeta Building, London, EC2A 1AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LONGSTREET, John, SOO, Debby, STADLER, Lea Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPTABLE HOLDINGS LTD

TOPTABLE HOLDINGS LTD is an active company incorporated on 10 September 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOPTABLE HOLDINGS LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06365176

LTD Company

Age

18 Years

Incorporated 10 September 2007

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Alphabeta Building 14-18 Finsbury Square London, EC2A 1AH,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 27 September 2023To: 27 September 2023
Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom
From: 27 September 2023To: 27 September 2023
Alphabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom
From: 4 September 2023To: 27 September 2023
Aplhabeta Building 14-18 Finsbury Square London EC2A 1AH United Kingdom
From: 4 September 2023To: 4 September 2023
100 New Bridge Street London EC4V 6JA United Kingdom
From: 10 March 2020To: 4 September 2023
5 New Street Square London EC4A 3TW
From: 18 November 2010To: 10 March 2020
Tricor Global, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
From: 10 September 2007To: 18 November 2010
Timeline

32 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Oct 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Dec 22
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

LONGSTREET, John

Active
1 Montgomery Street, San Francisco
Born September 1984
Director
Appointed 19 May 2025

SOO, Debby

Active
Suite 500, San Francisco
Born March 1981
Director
Appointed 30 Sept 2020

STADLER, Lea Marie

Active
1 Montgomery Street, San Francisco
Born July 1989
Director
Appointed 29 May 2025

COTTLE, Andrew

Resigned
65 Thorparch Road, LondonSW8 4RH
Secretary
Appointed 10 Sept 2007
Resigned 01 Oct 2010

ORTA, John

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 01 Oct 2010
Resigned 09 Oct 2015

QUARLES, Christa Sober

Resigned
Montgomery Street, San Francisco
Secretary
Appointed 15 Oct 2015
Resigned 01 Dec 2018

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 04 Mar 2020
Resigned 04 Sept 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Sept 2007
Resigned 10 Sept 2007

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 17 Nov 2010
Resigned 20 Feb 2020

BUELLER, Peer Dartagnan

Resigned
Montgomery Street, San Francisco
Born November 1980
Director
Appointed 01 Dec 2018
Resigned 16 May 2025

HAFNER, Daniel Stephen

Resigned
Montgomery Street, San Francisco
Born September 1968
Director
Appointed 01 Dec 2018
Resigned 16 May 2025

HANTON, Karen Ann

Resigned
L5 Albany, LondonW1J 0AZ
Born June 1957
Director
Appointed 10 Sept 2007
Resigned 01 Oct 2010

JOHNSTON, Andrea

Resigned
Montgomery Street, San Francisco
Born July 1971
Director
Appointed 15 Jun 2018
Resigned 30 Sept 2020

JORDAN, Jeff

Resigned
New Street Square, LondonEC4A 3TW
Born January 1959
Director
Appointed 01 Oct 2010
Resigned 24 Jan 2012

MCCOMBS, Jeff Michael

Resigned
Montgomery Street, San Francisco
Born January 1972
Director
Appointed 06 Jun 2016
Resigned 15 Jun 2018

ORTA, John

Resigned
New Street Square, LondonEC4A 3TW
Born July 1967
Director
Appointed 01 Oct 2010
Resigned 09 Oct 2015

PHILLIPPS, Andrew James, Dr

Resigned
Church Hill Farm, BurnhamPE31 8HU
Born November 1968
Director
Appointed 12 Nov 2007
Resigned 01 Oct 2010

QUARLES, Christa Sober

Resigned
Montgomery Street, San Francisco
Born October 1973
Director
Appointed 15 Oct 2015
Resigned 01 Dec 2018

RIST, Kjartan

Resigned
Suite 202, LondonSW7 3SS
Born October 1971
Director
Appointed 12 Nov 2007
Resigned 01 Oct 2010

ROBERTS, Matthew

Resigned
New Street Square, LondonEC4A 3TW
Born April 1948
Director
Appointed 01 Oct 2010
Resigned 01 Oct 2010

ROBERTS, Matthew

Resigned
New Street Square, LondonEC4A 3TW
Born April 1968
Director
Appointed 01 Oct 2010
Resigned 15 Oct 2015

ROBERTSON, Ian Duncan

Resigned
New Street Square, LondonEC4A 3TW
Born November 1966
Director
Appointed 24 Jan 2012
Resigned 01 Oct 2014

WITT, Matthew Clive, Mr.

Resigned
3 Greenlink Walk, KewTW9 4AF
Born June 1958
Director
Appointed 13 Dec 2007
Resigned 01 Oct 2010

WOOD, Christopher Joseph

Resigned
21 Lyndhurst Drive, HarpendenAL5 5QW
Born July 1969
Director
Appointed 12 Nov 2007
Resigned 01 Oct 2010

XENAKIS, Michael William

Resigned
New Street Square, LondonEC4A 3TW
Born November 1968
Director
Appointed 15 Oct 2015
Resigned 31 Jul 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Sept 2007
Resigned 10 Sept 2007

Persons with significant control

1

14-18 Finsbury Square, LondonEC2A 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
22 September 2023
AD03Change of Location of Company Records
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
21 September 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
10 March 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Auditors Resignation Company
19 June 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Miscellaneous
9 May 2012
MISCMISC
Auditors Resignation Company
9 May 2012
AUDAUD
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 March 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
23 November 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Legacy
7 October 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Group
1 December 2009
AAAnnual Accounts
Legacy
18 September 2009
287Change of Registered Office
Legacy
18 September 2009
353353
Accounts With Accounts Type Group
11 February 2009
AAAnnual Accounts
Legacy
9 February 2009
287Change of Registered Office
Legacy
18 September 2008
225Change of Accounting Reference Date
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
287Change of Registered Office
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
353353
Legacy
30 January 2008
88(2)O88(2)O
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
21 November 2007
88(2)R88(2)R
Resolution
21 November 2007
RESOLUTIONSResolutions
Resolution
21 November 2007
RESOLUTIONSResolutions
Resolution
21 November 2007
RESOLUTIONSResolutions
Resolution
21 November 2007
RESOLUTIONSResolutions
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Resolution
22 September 2007
RESOLUTIONSResolutions
Resolution
22 September 2007
RESOLUTIONSResolutions
Resolution
22 September 2007
RESOLUTIONSResolutions
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Incorporation Company
10 September 2007
NEWINCIncorporation