Background WavePink WaveYellow Wave

TOPSIDE STREET LIMITED (11253428)

TOPSIDE STREET LIMITED (11253428) is an active UK company. incorporated on 13 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TOPSIDE STREET LIMITED has been registered for 8 years. Current directors include MACEY, Paul Stuart, MCNUFF, Jonathan Charles, OWEN, Rhiannon Fflur.

Company Number
11253428
Status
active
Type
ltd
Incorporated
13 March 2018
Age
8 years
Address
York House, London, W1H 7LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MACEY, Paul Stuart, MCNUFF, Jonathan Charles, OWEN, Rhiannon Fflur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPSIDE STREET LIMITED

TOPSIDE STREET LIMITED is an active company incorporated on 13 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TOPSIDE STREET LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11253428

LTD Company

Age

8 Years

Incorporated 13 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

WHITELEY NOMINEE 2 LIMITED
From: 13 March 2018To: 23 August 2018
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
Aug 18
Director Left
Oct 18
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 13 Mar 2018

MACEY, Paul Stuart

Active
45 Seymour Street, LondonW1H 7LX
Born November 1978
Director
Appointed 13 Mar 2018

MCNUFF, Jonathan Charles

Active
45 Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 13 Mar 2018

OWEN, Rhiannon Fflur

Active
45 Seymour Street, LondonW1H 7LX
Born February 1988
Director
Appointed 18 Mar 2022

MIDDLETON, Charles John

Resigned
45 Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 13 Mar 2018
Resigned 31 Mar 2022

RAVEN, Amanda Jane

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1985
Director
Appointed 13 Mar 2018
Resigned 03 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2018
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2018
Ceased 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2023
AAAnnual Accounts
Legacy
25 August 2023
PARENT_ACCPARENT_ACC
Legacy
25 August 2023
AGREEMENT2AGREEMENT2
Legacy
25 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2021
AAAnnual Accounts
Legacy
10 December 2021
PARENT_ACCPARENT_ACC
Legacy
10 December 2021
AGREEMENT2AGREEMENT2
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2021
AAAnnual Accounts
Legacy
11 March 2021
PARENT_ACCPARENT_ACC
Legacy
11 March 2021
GUARANTEE2GUARANTEE2
Legacy
11 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 November 2019
AAAnnual Accounts
Legacy
5 November 2019
GUARANTEE2GUARANTEE2
Legacy
25 October 2019
PARENT_ACCPARENT_ACC
Legacy
25 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Resolution
23 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 March 2018
NEWINCIncorporation