Background WavePink WaveYellow Wave

TOPLAND (HR SOLIHULL) LIMITED (07572901)

TOPLAND (HR SOLIHULL) LIMITED (07572901) is an active UK company. incorporated on 22 March 2011. 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.. TOPLAND (HR SOLIHULL) LIMITED has been registered for 15 years. Current directors include KINGSTON, Mark Simon, SANDERSON, David Emerson Howard, ZAKAY, Sol.

Company Number
07572901
Status
active
Type
ltd
Incorporated
22 March 2011
Age
15 years
Address
105 Wigmore Street, London, W1U 1QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KINGSTON, Mark Simon, SANDERSON, David Emerson Howard, ZAKAY, Sol
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPLAND (HR SOLIHULL) LIMITED

TOPLAND (HR SOLIHULL) LIMITED is an active company incorporated on 22 March 2011 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.. TOPLAND (HR SOLIHULL) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07572901

LTD Company

Age

15 Years

Incorporated 22 March 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

TOPLAND (NO. 5) LIMITED
From: 22 March 2011To: 31 October 2012
Contact
Address

105 Wigmore Street 7th Floor London, W1U 1QY,

Previous Addresses

55 Baker Street London W1U 7EU
From: 22 March 2011To: 21 June 2023
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Nov 13
Loan Secured
Dec 13
Director Joined
May 14
Director Left
May 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jul 15
Director Left
Jul 15
Loan Cleared
Jun 16
Owner Exit
Mar 20
New Owner
Jun 21
Loan Secured
Nov 21
Loan Secured
Dec 22
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
May 24
Director Left
May 24
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GLIORSI, Natalia Franchini

Active
Wigmore Street, LondonW1U 1QY
Secretary
Appointed 01 Sept 2022

KINGSTON, Mark Simon

Active
Wigmore Street, LondonW1U 1QY
Born May 1965
Director
Appointed 03 Nov 2014

SANDERSON, David Emerson Howard

Active
Wigmore Street, LondonW1U 1QY
Born December 1983
Director
Appointed 15 May 2024

ZAKAY, Sol

Active
Wigmore Street, LondonW1U 1QY
Born June 1952
Director
Appointed 01 Oct 2013

MOHARM, Cheryl Frances

Resigned
105 Wigmore Street, LondonW1U 1QY
Secretary
Appointed 22 Mar 2011
Resigned 01 Sept 2022

BETTS, Thomas Richard

Resigned
Wigmore Street, LondonW1U 1QY
Born July 1966
Director
Appointed 09 Jul 2015
Resigned 15 May 2024

BETTS, Thomas Richard

Resigned
105 Wigmore Street, LondonW1U 1QY
Born July 1966
Director
Appointed 14 May 2014
Resigned 03 Nov 2014

BUSH, Clive Edward

Resigned
105 Wigmore Street, LondonW1U 1QY
Born February 1959
Director
Appointed 22 Mar 2011
Resigned 14 May 2014

JONES, Richard William

Resigned
105 Wigmore Street, LondonW1U 1QY
Born February 1957
Director
Appointed 22 Mar 2011
Resigned 09 Jul 2015

MOHARM, Cheryl Frances

Resigned
105 Wigmore Street, LondonW1U 1QY
Born November 1958
Director
Appointed 22 Mar 2011
Resigned 03 Nov 2014

ZAKAY, Eddie

Resigned
105 Wigmore Street, LondonW1U 1QY
Born July 1950
Director
Appointed 22 Mar 2011
Resigned 03 Nov 2014

Persons with significant control

4

2 Active
2 Ceased

Andras Lajos Tailby-Faulkes

Active
2 Rue Honore Labande, Monaco
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2023

Sir Peter Caruana

Active
Wigmore Street, LondonW1U 1QY
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Dec 2020

Haim Judah Michael Levy

Ceased
Line Wall Road, Gibraltar
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 19 Dec 2023

Christopher George White

Ceased
Line Wall Road, Gibraltar
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
20 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 November 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
24 November 2023
AD04Change of Accounting Records Location
Second Filing Notification Of A Person With Significant Control
8 August 2023
RP04PSC01RP04PSC01
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Resolution
24 January 2023
RESOLUTIONSResolutions
Memorandum Articles
17 January 2023
MAMA
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2022
TM02Termination of Secretary
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
19 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Resolution
30 November 2021
RESOLUTIONSResolutions
Memorandum Articles
30 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 May 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
31 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
3 April 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2014
CH03Change of Secretary Details
Second Filing Of Form With Form Type
20 March 2014
RP04RP04
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Sail Address Company With Old Address
22 March 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Certificate Change Of Name Company
31 October 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2011
AA01Change of Accounting Reference Date
Move Registers To Sail Company
22 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 March 2011
AD02Notification of Single Alternative Inspection Location
Incorporation Company
22 March 2011
NEWINCIncorporation