Background WavePink WaveYellow Wave

TOPBUILD (UK) LTD. (06518070)

TOPBUILD (UK) LTD. (06518070) is an active UK company. incorporated on 28 February 2008. with registered office in Watford. The company operates in the Construction sector, engaged in other building completion and finishing. TOPBUILD (UK) LTD. has been registered for 18 years. Current directors include FOX, Neville, JACKLIN, Benjamin David, SWIFT, Nicholas.

Company Number
06518070
Status
active
Type
ltd
Incorporated
28 February 2008
Age
18 years
Address
First Floor, Hyde, Watford, WD17 1HZ
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
FOX, Neville, JACKLIN, Benjamin David, SWIFT, Nicholas
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPBUILD (UK) LTD.

TOPBUILD (UK) LTD. is an active company incorporated on 28 February 2008 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in other building completion and finishing. TOPBUILD (UK) LTD. was registered 18 years ago.(SIC: 43390)

Status

active

Active since 18 years ago

Company No

06518070

LTD Company

Age

18 Years

Incorporated 28 February 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

First Floor, Hyde 38 Clarendon Road Watford, WD17 1HZ,

Previous Addresses

4 Mowat Industrial Estate, Sandown Road Watford WD24 7UY England
From: 30 January 2017To: 22 February 2023
C/O Civvals 50 Seymour Street London W1H 7JG
From: 7 March 2012To: 30 January 2017
C/O Civvals Marble Arch House 66-68 Seymour Street London W1H 5AF United Kingdom
From: 28 February 2008To: 7 March 2012
Timeline

25 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Oct 09
Director Joined
Oct 09
Director Left
Dec 09
Director Left
Dec 11
New Owner
Nov 20
Director Joined
Jun 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Jul 24
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FOX, Neville

Active
38 Clarendon Road, WatfordWD17 1HZ
Born July 1961
Director
Appointed 11 Sept 2009

JACKLIN, Benjamin David

Active
38 Clarendon Road, WatfordWD17 1HZ
Born April 1984
Director
Appointed 08 Aug 2025

SWIFT, Nicholas

Active
38 Clarendon Road, WatfordWD17 1HZ
Born June 1964
Director
Appointed 30 Oct 2025

LEVY, Arnold Stephen

Resigned
Mowat Industrial Estate, Sandown Road, WatfordWD24 7UY
Secretary
Appointed 28 Feb 2008
Resigned 08 Nov 2021

BORMS, Bart Frits

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born May 1977
Director
Appointed 01 Feb 2022
Resigned 24 Feb 2025

BURNS, Deirdre

Resigned
Mowat Industrial Estate, Sandown Road, WatfordWD24 7UY
Born December 1965
Director
Appointed 21 Oct 2021
Resigned 12 Mar 2022

COOLS, Christiaan

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born March 1967
Director
Appointed 27 Jul 2022
Resigned 28 Jun 2024

HARRINGTON, Neil Simon

Resigned
Mowat Industrial Estate, Sandown Road, WatfordWD24 7UY
Born August 1963
Director
Appointed 08 Jun 2021
Resigned 28 Jan 2022

HOLDER, Walter Ambrose

Resigned
29 Chichester Close, BecktonE6 5QJ
Born March 1976
Director
Appointed 28 Feb 2008
Resigned 30 Oct 2009

LAKE, Neil

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born April 1979
Director
Appointed 16 Jan 2025
Resigned 30 Oct 2025

LEVY, Arnold Stephen

Resigned
Mowat Industrial Estate, Sandown Road, WatfordWD24 7UY
Born December 1959
Director
Appointed 28 Feb 2008
Resigned 21 Oct 2021

MCCORMACK, Ciara Ann, Dr

Resigned
Mowat Industrial Estate, Sandown Road, WatfordWD24 7UY
Born June 1988
Director
Appointed 21 Oct 2021
Resigned 22 Jul 2022

SLIZ, Ryszard

Resigned
158a Uxbridge Road, LondonW7 3TB
Born June 1967
Director
Appointed 28 Feb 2008
Resigned 30 Apr 2011

SMITHERS, John William Hampden, Dr

Resigned
Mowat Industrial Estate, Sandown Road, WatfordWD24 7UY
Born November 1963
Director
Appointed 28 Feb 2008
Resigned 21 Oct 2021

STONIER, Louise Anne

Resigned
38 Clarendon Road, WatfordWD17 1HZ
Born April 1973
Director
Appointed 27 Feb 2025
Resigned 31 Jul 2025

Persons with significant control

2

Medivet Group Limited

Active
38 Clarendon Road, WatfordWD17 1HZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016

Neville Fox

Active
Sandown Road, WatfordWD24 7UY
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2023
AAAnnual Accounts
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
5 June 2023
MAMA
Resolution
5 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
30 March 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 September 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Account Reference Date Company Previous Extended
31 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Capital Allotment Shares
30 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Legacy
5 June 2009
363aAnnual Return
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Incorporation Company
28 February 2008
NEWINCIncorporation