Background WavePink WaveYellow Wave

TOPHAT CORPORATE LIMITED (10822829)

TOPHAT CORPORATE LIMITED (10822829) is a dissolved UK company. incorporated on 16 June 2017. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 3 other business activities. TOPHAT CORPORATE LIMITED has been registered for 8 years. Current directors include PATTNI, Krishan Kiritkant, ROSENHAUS, Jordan.

Company Number
10822829
Status
dissolved
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
Unit 3000 Park Avenue Dove Valley Park, Derby, DE65 5BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PATTNI, Krishan Kiritkant, ROSENHAUS, Jordan
SIC Codes
70229, 78300, 82110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPHAT CORPORATE LIMITED

TOPHAT CORPORATE LIMITED is an dissolved company incorporated on 16 June 2017 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 3 other business activities. TOPHAT CORPORATE LIMITED was registered 8 years ago.(SIC: 70229, 78300, 82110, 82990)

Status

dissolved

Active since 8 years ago

Company No

10822829

LTD Company

Age

8 Years

Incorporated 16 June 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 2 May 2025 (11 months ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

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

Next Due

Due by N/A
Contact
Address

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

Previous Addresses

14 Great James Street London WC1N 3DP England
From: 25 June 2018To: 19 June 2019
14 Great James Street London WC1N 3DP England
From: 25 June 2018To: 25 June 2018
The Courtyard 19 High Street Pershore London Worcestershire WR10 1AA United Kingdom
From: 16 June 2017To: 25 June 2018
Timeline

43 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 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
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
Apr 19
Director Left
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
Share Issue
Dec 23
2
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PATTNI, Krishan Kiritkant

Active
Dove Valley Park, DerbyDE65 5BT
Born March 1982
Director
Appointed 16 Jun 2017

ROSENHAUS, Jordan

Active
Dove Valley Park, DerbyDE65 5BT
Born November 1976
Director
Appointed 16 Jun 2017

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

LUCK, Robert James

Resigned
Great James Street, LondonWC1N 3DP
Born August 1981
Director
Appointed 16 Jun 2017
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
Royal Ocean Plaza, GibraltarGX11 1AA
Born April 1968
Director
Appointed 16 Jun 2017
Resigned 20 Mar 2019

Persons with significant control

8

1 Active
7 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

Christian St John Sweeting

Ceased
Royal Ocean Plaza, GibraltarGX11 1AA
Born April 1968

Nature of Control

Significant influence or control
Notified 16 Jun 2017
Ceased 16 Aug 2018

Mr Jordan Rosenhaus

Ceased
Great James Street, LondonWC1N 3DP
Born November 1976

Nature of Control

Significant influence or control
Notified 16 Jun 2017
Ceased 16 Aug 2018

Mr Krishan Kiritkant Pattni

Ceased
Great James Street, LondonWC1N 3DP
Born March 1982

Nature of Control

Significant influence or control
Notified 16 Jun 2017
Ceased 16 Aug 2018

Mr Robert James Luck

Ceased
Great James Street, LondonWC1N 3DP
Born August 1981

Nature of Control

Significant influence or control
Notified 16 Jun 2017
Ceased 16 Aug 2018
Fundings
Financials
Latest Activities

Filing History

80

Gazette Dissolved Compulsory
7 April 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
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
18 January 2024
TM02Termination of Secretary
Capital Alter Shares Subdivision
9 December 2023
SH02Allotment of Shares (prescribed particulars)
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
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 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
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
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
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 Unaudited Abridged
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 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
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
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
Capital Allotment Shares
19 February 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
21 December 2018
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
13 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
11 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
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
Notification Of A Person With Significant Control Statement
12 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Resolution
17 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2017
NEWINCIncorporation