Background WavePink WaveYellow Wave

TOP JETS WORLDWIDE LIMITED (10586616)

TOP JETS WORLDWIDE LIMITED (10586616) is an active UK company. incorporated on 27 January 2017. with registered office in Hainault. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47260) and 2 other business activities. TOP JETS WORLDWIDE LIMITED has been registered for 9 years. Current directors include SIDHU, Harjinder Singh, SPURLING, Terry Frank Joel.

Company Number
10586616
Status
active
Type
ltd
Incorporated
27 January 2017
Age
9 years
Address
Unit 9 97/101 Peregrine Road, Hainault, IG6 3XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47260)
Directors
SIDHU, Harjinder Singh, SPURLING, Terry Frank Joel
SIC Codes
47260, 47290, 47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOP JETS WORLDWIDE LIMITED

TOP JETS WORLDWIDE LIMITED is an active company incorporated on 27 January 2017 with the registered office located in Hainault. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47260) and 2 other business activities. TOP JETS WORLDWIDE LIMITED was registered 9 years ago.(SIC: 47260, 47290, 47300)

Status

active

Active since 9 years ago

Company No

10586616

LTD Company

Age

9 Years

Incorporated 27 January 2017

Size

N/A

Accounts

ARD: 25/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 October 2026
Period: 1 February 2025 - 25 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Unit 9 97/101 Peregrine Road Hainault Business Park Hainault, IG6 3XH,

Previous Addresses

555-557 Cranbrook Road Ilford IG2 6HE England
From: 27 January 2017To: 3 January 2019
Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
New Owner
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
May 20
Funding Round
Oct 20
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Jan 24
New Owner
Jan 24
Director Left
Nov 25
3
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SIDHU, Harjinder Singh

Active
97/101 Peregrine Road, HainaultIG6 3XH
Born October 1949
Director
Appointed 01 Oct 2022

SPURLING, Terry Frank Joel

Active
97/101 Peregrine Road, HainaultIG6 3XH
Born October 1937
Director
Appointed 27 May 2020

ALAHI, Ghulam Asghar

Resigned
Cranbrook Road, IlfordIG2 6HE
Born October 1970
Director
Appointed 27 Jan 2017
Resigned 13 Apr 2017

DA CUNHA, Clifford Mario

Resigned
Cranbrook Road, IlfordIG2 6HE
Born September 1956
Director
Appointed 25 Sept 2017
Resigned 13 Aug 2018

DA CUNHA, Clifford Mario

Resigned
Cranbrook Road, IlfordIG2 6HE
Born September 1956
Director
Appointed 12 Jun 2017
Resigned 14 Jul 2017

KUMAR, Surinder

Resigned
Cranbrook Road, IlfordIG2 6HE
Born June 1950
Director
Appointed 13 Apr 2017
Resigned 03 Jul 2017

NEMETH, George Csaba

Resigned
Cranbrook Road, IlfordIG2 6HE
Born April 1948
Director
Appointed 12 Jun 2017
Resigned 13 Aug 2018

REHMAN, Hamid-Ul

Resigned
Cranbrook Road, IlfordIG2 6HE
Born March 1963
Director
Appointed 13 Aug 2018
Resigned 03 Jan 2019

SELNER, Shelley Ruth

Resigned
97/101 Peregrine Road, HainaultIG6 3XH
Born May 1958
Director
Appointed 03 Jan 2019
Resigned 07 Nov 2025

SEMBHY, Santokh Singh

Resigned
Cranbrook Road, IlfordIG2 6HE
Born June 1952
Director
Appointed 13 Apr 2017
Resigned 16 Oct 2017

SIDHU, Harjinder Singh

Resigned
Cranbrook Road, IlfordIG2 6HE
Born October 1949
Director
Appointed 02 Nov 2017
Resigned 03 Jan 2019

SIDHU, Harjinder Singh

Resigned
Cranbrook Road, IlfordIG2 6HE
Born October 1949
Director
Appointed 13 Apr 2017
Resigned 12 Jun 2017

SPURLING, Natalie Debra

Resigned
97/101 Peregrine Road, HainaultIG6 3XH
Born August 1970
Director
Appointed 03 Jan 2019
Resigned 01 Oct 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Harjinder Singh Sidhu

Active
97/101 Peregrine Road, HainaultIG6 3XH
Born October 1949

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Oct 2022

Mrs Natalie Spurling

Ceased
97/101 Peregrine Road, HainaultIG6 3XH
Born August 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 03 Jan 2019
Ceased 10 Jan 2024

Mr Harjinder Singh Sidhu

Ceased
Cranbrook Road, IlfordIG2 6HE
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2017
Ceased 03 Jan 2019

Mr Ghulam Asghar Alahi

Ceased
Cranbrook Road, IlfordIG2 6HE
Born October 1970

Nature of Control

Significant influence or control
Notified 27 Jan 2017
Ceased 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

64

Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
10 January 2024
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
24 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Incorporation Company
27 January 2017
NEWINCIncorporation