Background WavePink WaveYellow Wave

TOPHAT INDUSTRIES LIMITED (10136060)

TOPHAT INDUSTRIES LIMITED (10136060) is an active UK company. incorporated on 20 April 2016. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TOPHAT INDUSTRIES LIMITED has been registered for 9 years. Current directors include PATTNI, Krishan Kiritkant, ROSENHAUS, Jordan Hercz.

Company Number
10136060
Status
active
Type
ltd
Incorporated
20 April 2016
Age
9 years
Address
Unit 3000 Park Avenue Dove Valley Park, Derby, DE65 5BT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
PATTNI, Krishan Kiritkant, ROSENHAUS, Jordan Hercz
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPHAT INDUSTRIES LIMITED

TOPHAT INDUSTRIES LIMITED is an active company incorporated on 20 April 2016 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TOPHAT INDUSTRIES LIMITED was registered 9 years ago.(SIC: 32990)

Status

active

Active since 9 years ago

Company No

10136060

LTD Company

Age

9 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2026
Period: 1 November 2023 - 30 April 2025

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 9 May 2024 (1 year ago)
Submitted on 9 May 2024 (1 year ago)

Next Due

Due by 23 May 2025
For period ending 9 May 2025
Contact
Address

Unit 3000 Park Avenue Dove Valley Park Foston Derby, DE65 5BT,

Previous Addresses

14 Great James Street London WC1N 3DP England
From: 13 November 2017To: 19 June 2019
14 Great James Street London WC1N 3DP England
From: 13 November 2017To: 13 November 2017
The Courtyard 19 High Street Pershore Worcestershire WR10 1AA England
From: 12 July 2016To: 13 November 2017
1-3 Spring Gardens St James's London SW1A 2BB United Kingdom
From: 20 April 2016To: 12 July 2016
Timeline

51 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Oct 16
Director Joined
May 17
Director Joined
Jun 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Owner Exit
Jun 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Jan 19
Loan Secured
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Funding Round
Jan 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Secured
Apr 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Oct 19
Loan Secured
Apr 20
Loan Secured
Jun 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Funding Round
Apr 21
Share Issue
May 21
Director Left
May 21
Director Joined
Aug 21
Loan Secured
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Oct 23
Owner Exit
Nov 23
Share Issue
Dec 23
Share Issue
Jan 24
5
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PATTNI, Krishan Kiritkant

Active
Dove Valley Park, DerbyDE65 5BT
Born March 1982
Director
Appointed 20 Apr 2016

ROSENHAUS, Jordan Hercz

Active
Dove Valley Park, DerbyDE65 5BT
Born November 1976
Director
Appointed 20 Apr 2016

BUSH, Daniel

Resigned
7 Pancras Square, LondonN1C 4AG
Secretary
Appointed 03 Aug 2022
Resigned 05 May 2023

ALNOAIMI, Rashed

Resigned
Great James Street, LondonWC1N 3DP
Born February 1985
Director
Appointed 31 May 2017
Resigned 20 Mar 2019

BUDDIN, Paul Anthony

Resigned
Dove Valley Park, DerbyDE65 5BT
Born June 1980
Director
Appointed 01 Sept 2021
Resigned 30 Sept 2022

LUCK, Robert James

Resigned
Great James Street, LondonWC1N 3DP
Born August 1981
Director
Appointed 20 Apr 2016
Resigned 20 Mar 2019

REICHMANN, Gerald

Resigned
Dove Valley Park, DerbyDE65 5BT
Born December 1976
Director
Appointed 28 Oct 2019
Resigned 30 Apr 2021

SOUTHWORTH, Paul Anthony

Resigned
Dove Valley Park, DerbyDE65 5BT
Born June 1970
Director
Appointed 30 Sept 2022
Resigned 16 Dec 2022

SWEETING, Christian

Resigned
Great James Street, LondonWC1N 3DP
Born April 1968
Director
Appointed 08 Jun 2017
Resigned 20 Mar 2019

SWEETING, Christian

Resigned
Royal Ocean Plaza, GibraltarGX11 1AA
Born April 1968
Director
Appointed 20 Apr 2016
Resigned 15 Sept 2016

Persons with significant control

5

1 Active
4 Ceased
Park Avenue, DerbyDE65 5BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2023
25 Shoe Lane, LondonEC4A 4AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2019
Ceased 19 Oct 2023

Mr Jordan Hercz Rosenhaus

Ceased
Great James Street, LondonWC1N 3DP
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2018
Ceased 21 Mar 2019

Mr Christian Sweeting

Ceased
Great James Street, LondonWC1N 3DP
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Dec 2018
Ceased 21 Mar 2019

Mr Robert James Luck

Ceased
19 High Street, PershoreWR10 1AA
Born August 1981

Nature of Control

Significant influence or control
Notified 21 Apr 2016
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

104

Dissolved Compulsory Strike Off Suspended
28 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
2 May 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Capital Alter Shares Consolidation
22 January 2024
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Capital Alter Shares Subdivision
10 December 2023
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
8 November 2023
RP04SH01RP04SH01
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
25 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change To A Person With Significant Control
12 August 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
10 August 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Capital Alter Shares Consolidation
6 May 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement
30 April 2021
CS01Confirmation Statement
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
10 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
5 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2019
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
12 February 2019
RP04SH01RP04SH01
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Resolution
24 December 2018
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
22 December 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Resolution
17 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Memorandum Articles
20 February 2018
MAMA
Resolution
20 February 2018
RESOLUTIONSResolutions
Resolution
12 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Incorporation Company
20 April 2016
NEWINCIncorporation