Background WavePink WaveYellow Wave

TOP THROTTLE LTD (09971752)

TOP THROTTLE LTD (09971752) is an active UK company. incorporated on 27 January 2016. with registered office in North Petherton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOP THROTTLE LTD has been registered for 10 years. Current directors include LANG, Joseph James, LANG, Richard Jeremy.

Company Number
09971752
Status
active
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
2 Heathfield Cottages, North Petherton, TA6 6PP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LANG, Joseph James, LANG, Richard Jeremy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOP THROTTLE LTD

TOP THROTTLE LTD is an active company incorporated on 27 January 2016 with the registered office located in North Petherton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOP THROTTLE LTD was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09971752

LTD Company

Age

10 Years

Incorporated 27 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

DEVON OT SERVICES LIMITED
From: 27 January 2016To: 14 June 2016
Contact
Address

2 Heathfield Cottages Compass North Petherton, TA6 6PP,

Previous Addresses

2 Barnfield Crescent Exeter Devon EX1 1QT United Kingdom
From: 27 January 2016To: 10 October 2025
Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 22
New Owner
May 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LANG, Joseph James

Active
Compass, North PethertonTA6 6PP
Born February 2003
Director
Appointed 13 Jul 2022

LANG, Richard Jeremy

Active
Barnfield Crescent, ExeterEX1 1QT
Born February 1961
Director
Appointed 13 Jun 2016

WEST, Christine

Resigned
ExeterEX1 1QT
Born December 1970
Director
Appointed 27 Jan 2016
Resigned 13 Jun 2016

Persons with significant control

2

Mr Joseph James Lang

Active
ExeterEX1 1QT
Born February 2003

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2023

Mr Richard Jeremy Lang

Active
ExeterEX1 1QT
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Resolution
14 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Incorporation Company
27 January 2016
NEWINCIncorporation