Background WavePink WaveYellow Wave

TOPHAT TECHNOLOGIES LIMITED (10302325)

TOPHAT TECHNOLOGIES LIMITED (10302325) is an active UK company. incorporated on 29 July 2016. with registered office in Derby. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. TOPHAT TECHNOLOGIES LIMITED has been registered for 9 years. Current directors include PATTNI, Krishan Kiritkant, ROSENHAUS, Jordan.

Company Number
10302325
Status
active
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
Unit 3000 Park Avenue Dove Valley Park, Derby, DE65 5BT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PATTNI, Krishan Kiritkant, ROSENHAUS, Jordan
SIC Codes
62012, 62090, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPHAT TECHNOLOGIES LIMITED

TOPHAT TECHNOLOGIES LIMITED is an active company incorporated on 29 July 2016 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. TOPHAT TECHNOLOGIES LIMITED was registered 9 years ago.(SIC: 62012, 62090, 63120)

Status

active

Active since 9 years ago

Company No

10302325

LTD Company

Age

9 Years

Incorporated 29 July 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: Small Company

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
The Courtyard 19 High Street Pershore Worcestershire WR10 1AA United Kingdom
From: 29 July 2016To: 13 November 2017
Timeline

50 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Jan 17
Director Joined
Jun 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
May 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 Secured
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Secured
Apr 19
Director Left
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
Director Left
May 21
Director Joined
Aug 21
Loan Secured
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
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
Director Left
Jul 23
Loan Secured
Oct 23
Owner Exit
Nov 23
1
Funding
17
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PATTNI, Krishan Kiritkant

Active
Dove Valley Park, DerbyDE65 5BT
Born March 1982
Director
Appointed 29 Jul 2016

ROSENHAUS, Jordan

Active
Dove Valley Park, DerbyDE65 5BT
Born November 1976
Director
Appointed 29 Jul 2016

BUSH, Daniel

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

BUDDIN, Paul Anthony

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

LI, Shaolong

Resigned
Coram Street, LondonWC1H 0LL
Born March 1989
Director
Appointed 21 Dec 2016
Resigned 20 Mar 2019

LUCK, Robert James

Resigned
Great James Street, LondonWC1N 3DP
Born August 1981
Director
Appointed 29 Jul 2016
Resigned 20 Mar 2019

LUO, Jianyan

Resigned
Bloomsbury, LondonWC1N 3DP
Born August 1976
Director
Appointed 09 Mar 2018
Resigned 09 Mar 2018

LUO, Jianyan

Resigned
Great James Street, LondonWC1N 3DP
Born October 1976
Director
Appointed 09 Mar 2018
Resigned 14 Mar 2018

LUO, Jianyan

Resigned
Great James Street, LondonWC1N 3DP
Born October 1976
Director
Appointed 09 Mar 2018
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

Persons with significant control

7

1 Active
6 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

Sir Christian St John 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 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 Krishan Kiritkant Pattni

Ceased
19 High Street, PershoreWR10 1AA
Born March 1982

Nature of Control

Significant influence or control
Notified 29 Jul 2016
Ceased 08 Jun 2017

Mr Jordan Rosenhaus

Ceased
19 High Street, PershoreWR10 1AA
Born November 1976

Nature of Control

Significant influence or control
Notified 29 Jul 2016
Ceased 08 Jun 2017

Mr Robert James Luck

Ceased
19 High Street, PershoreWR10 1AA
Born August 1981

Nature of Control

Significant influence or control
Notified 29 Jul 2016
Ceased 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

88

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 Small
16 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
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
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 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
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
10 August 2022
AP03Appointment of Secretary
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
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
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
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
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
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
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
27 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 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
20 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
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Resolution
17 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 August 2017
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Extended
14 August 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Incorporation Company
29 July 2016
NEWINCIncorporation