Background WavePink WaveYellow Wave

TOP RACE LTD (08846193)

TOP RACE LTD (08846193) is an active UK company. incorporated on 15 January 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). TOP RACE LTD has been registered for 12 years. Current directors include STERN, Naftuli Elimelech, STERN, Suri.

Company Number
08846193
Status
active
Type
ltd
Incorporated
15 January 2014
Age
12 years
Address
19a Belfast Road, London, N16 6UN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
STERN, Naftuli Elimelech, STERN, Suri
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOP RACE LTD

TOP RACE LTD is an active company incorporated on 15 January 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). TOP RACE LTD was registered 12 years ago.(SIC: 32409)

Status

active

Active since 12 years ago

Company No

08846193

LTD Company

Age

12 Years

Incorporated 15 January 2014

Size

N/A

Accounts

ARD: 3/2

Overdue

1 year overdue

Last Filed

Made up to 27 January 2023 (3 years ago)
Submitted on 15 October 2024 (1 year ago)
Period: 28 January 2022 - 27 January 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 November 2024
Period: 28 January 2023 - 3 February 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

19a Belfast Road London, N16 6UN,

Previous Addresses

New Court 5 New Court 210 Lordship Road London England N16 5HJ United Kingdom
From: 15 January 2014To: 12 March 2015
Timeline

4 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Apr 16
New Owner
Feb 19
New Owner
Aug 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

STERN, Naftuli Elimelech

Active
Belfast Road, LondonN16 6UN
Born January 1989
Director
Appointed 15 Jan 2014

STERN, Suri

Active
Belfast Road, LondonN16 6UN
Born June 1990
Director
Appointed 15 Jan 2014

Persons with significant control

2

Mr Naftuli Elimelech Stern

Active
Belfast Road, LondonN16 6UN
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2020

Mrs Suri Stern

Active
Belfast Road, LondonN16 6UN
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2018
Fundings
Financials
Latest Activities

Filing History

59

Dissolved Compulsory Strike Off Suspended
10 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
15 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2021
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
26 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2021
PSC01Notification of Individual PSC
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 January 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 December 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
25 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 February 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 January 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Gazette Notice Compulsory
22 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
15 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Incorporation Company
15 January 2014
NEWINCIncorporation