Background WavePink WaveYellow Wave

TOPIA LIMITED (07185976)

TOPIA LIMITED (07185976) is an active UK company. incorporated on 11 March 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. TOPIA LIMITED has been registered for 16 years. Current directors include MASTIN, William Mcclain.

Company Number
07185976
Status
active
Type
ltd
Incorporated
11 March 2010
Age
16 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
MASTIN, William Mcclain
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPIA LIMITED

TOPIA LIMITED is an active company incorporated on 11 March 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. TOPIA LIMITED was registered 16 years ago.(SIC: 63120)

Status

active

Active since 16 years ago

Company No

07185976

LTD Company

Age

16 Years

Incorporated 11 March 2010

Size

N/A

Accounts

ARD: 31/1

Overdue

4 years overdue

Last Filed

Made up to 31 January 2020 (6 years ago)
Submitted on 11 October 2021 (4 years ago)
Period: 1 February 2019 - 31 January 2020(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2022
Period: 1 February 2020 - 31 January 2021

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 14 April 2023 (3 years ago)

Next Due

Due by 14 April 2024
For period ending 31 March 2024

Previous Company Names

MOVE GUIDES LIMITED
From: 11 March 2010To: 19 April 2018
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Albert House Topia Limited 256-260 Old Street London EC1V 9DD United Kingdom
From: 11 April 2019To: 17 July 2020
Albert House 256-260 Old Street London EC1V 9DD United Kingdom
From: 31 July 2018To: 11 April 2019
6 Ramillies Street London W1F 7TY
From: 15 July 2016To: 31 July 2018
33 Queen Street Level 2 London EC4R 1AP England
From: 19 February 2016To: 15 July 2016
19-21 Hatton Garden Headspace London EC1N 8BA
From: 3 January 2014To: 19 February 2016
, Victoria House 64 Paul St., London, EC2A 4NG, United Kingdom
From: 7 November 2012To: 3 January 2014
, Victoria House Lower Ground Left, 64 Paul St, London, EC2A 4NG, United Kingdom
From: 28 September 2012To: 7 November 2012
, 41 Great Portland Street, London, W1W 7LA, United Kingdom
From: 19 November 2010To: 28 September 2012
, Dept 620 17 Piries Places, Horsham, West Sussex, RH12 1BF, England
From: 11 March 2010To: 19 November 2010
Timeline

68 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Share Issue
May 12
Funding Round
May 12
Director Left
May 12
Director Joined
Jun 12
Funding Round
Jul 12
Director Joined
Sept 12
Funding Round
Sept 13
Funding Round
Dec 13
Director Joined
Feb 14
Funding Round
Oct 14
Share Issue
Dec 14
Funding Round
Dec 14
Director Joined
Dec 14
Director Left
Aug 15
Funding Round
Sept 15
Funding Round
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Sept 16
Funding Round
Dec 16
Funding Round
Mar 17
Funding Round
May 17
Director Joined
Jun 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Nov 17
Director Left
Nov 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
May 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Jan 20
Funding Round
Jun 20
Funding Round
Jun 20
Loan Secured
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Apr 22
Director Left
Apr 22
Capital Update
May 22
Loan Cleared
May 22
Share Buyback
Aug 22
Director Left
Jun 24
Director Joined
Jun 24
31
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

MASTIN, William Mcclain

Active
Victoria Street, GrimsbyDN31 1NX
Born June 1970
Director
Appointed 03 Jun 2024

FOREMAN, Elaine

Resigned
256-260 Old Street, LondonEC1V 9DD
Secretary
Appointed 03 May 2019
Resigned 31 Jan 2022

KENNEDY, Brynne Shanahan

Resigned
Topia Limited, LondonEC1V 9DD
Secretary
Appointed 31 Jul 2012
Resigned 03 May 2019

BLACK, Steve

Resigned
Queen Street, LondonEC4R 1AP
Born January 1982
Director
Appointed 23 Apr 2012
Resigned 29 Feb 2016

CHADWICK, Jonathan

Resigned
Ramillies Street, LondonW1F 7TY
Born February 1966
Director
Appointed 04 Apr 2017
Resigned 01 Sept 2017

DRILL, James

Resigned
256-260 Old Street, LondonEC1V 9DD
Born June 1964
Director
Appointed 29 Feb 2016
Resigned 09 Mar 2018

ETTLING, Michael Ernest

Resigned
Brickell Ave #500-93359, Miami33131
Born August 1964
Director
Appointed 08 Dec 2017
Resigned 17 Feb 2021

FARSHCHI, Shawn

Resigned
Fillmore S, San Francisco
Born August 1957
Director
Appointed 03 May 2019
Resigned 03 Jun 2024

HERBERT, Samuel Gordon

Resigned
Great Portland Street, LondonW1W 7LA
Born November 1982
Director
Appointed 11 Mar 2010
Resigned 23 Apr 2012

KENNEDY, Brynne Shanahan

Resigned
New Street Square, LondonEC4A 3TW
Born February 1984
Director
Appointed 11 Mar 2010
Resigned 17 Feb 2021

MEDINA, Jazmin, Ms.

Resigned
Newview Capital, Burlingame94010
Born November 1986
Director
Appointed 14 Aug 2019
Resigned 14 Mar 2022

MILBOURN, Ian Leathley, Me

Resigned
Wimpole Street, LondonW1G 0EF
Born January 1976
Director
Appointed 07 Oct 2021
Resigned 14 Mar 2022

SAMANT, Shashank Shankar

Resigned
Watson Circle, Santa Clara95054
Born August 1968
Director
Appointed 08 Dec 2017
Resigned 10 Feb 2021

VIALL, Alex John

Resigned
2 Erica Close, WokingGU24 9PE
Born April 1968
Director
Appointed 31 Jul 2012
Resigned 06 Oct 2014

VISWANATHAN, Ravi

Resigned
Sand Hill Road, Menlo Park94025
Born March 1968
Director
Appointed 08 Oct 2014
Resigned 14 Aug 2019

WHITE, Jos

Resigned
New Street Square, LondonEC4A 3TW
Born October 1969
Director
Appointed 04 Nov 2013
Resigned 07 Oct 2021
Fundings
Financials
Latest Activities

Filing History

168

Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
4 October 2022
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
9 August 2022
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
6 May 2022
SH19Statement of Capital
Legacy
6 May 2022
SH20SH20
Legacy
6 May 2022
CAP-SSCAP-SS
Resolution
6 May 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Resolution
11 April 2022
RESOLUTIONSResolutions
Memorandum Articles
11 April 2022
MAMA
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Court Order
4 April 2022
OCOC
Termination Secretary Company With Name Termination Date
21 February 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
13 October 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Resolution
14 October 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Memorandum Articles
16 July 2020
MAMA
Resolution
16 July 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 July 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 July 2020
MAMA
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 February 2020
DISS16(SOAS)DISS16(SOAS)
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 January 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 January 2020
SH10Notice of Particulars of Variation
Resolution
6 January 2020
RESOLUTIONSResolutions
Resolution
6 January 2020
RESOLUTIONSResolutions
Resolution
6 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 January 2020
SH08Notice of Name/Rights of Class of Shares
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Capital Allotment Shares
29 October 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Auditors Resignation Company
27 April 2018
AUDAUD
Resolution
19 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
19 April 2018
CONNOTConfirmation Statement Notification
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Resolution
20 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Resolution
9 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Resolution
25 August 2017
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
9 August 2017
MR05Certification of Charge
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2017
CH03Change of Secretary Details
Mortgage Charge Part Both With Charge Number
18 July 2017
MR05Certification of Charge
Accounts With Accounts Type Group
6 July 2017
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
22 June 2017
MR05Certification of Charge
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Mortgage Charge Part Both With Charge Number
15 June 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 June 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 June 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 June 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 June 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 June 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 June 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 June 2017
MR05Certification of Charge
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
17 March 2017
AA01Change of Accounting Reference Date
Resolution
16 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Mortgage Charge Part Both With Charge Number
3 January 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
3 January 2017
MR05Certification of Charge
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Resolution
18 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Capital Allotment Shares
4 November 2015
SH01Allotment of Shares
Resolution
6 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
11 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 September 2015
RP04RP04
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Capital Alter Shares Subdivision
2 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Resolution
11 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Resolution
12 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Capital Alter Shares Subdivision
3 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Resolution
3 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Incorporation Company
11 March 2010
NEWINCIncorporation