Background WavePink WaveYellow Wave

TOPLAND (MDL) LIMITED (13481274)

TOPLAND (MDL) LIMITED (13481274) is an active UK company. incorporated on 28 June 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOPLAND (MDL) LIMITED has been registered for 4 years. Current directors include KINGSTON, Mark Simon, O'BEIRNE, Terence David, ZAKAY, Sol.

Company Number
13481274
Status
active
Type
ltd
Incorporated
28 June 2021
Age
4 years
Address
105 Wigmore Street, London, W1U 1QY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KINGSTON, Mark Simon, O'BEIRNE, Terence David, ZAKAY, Sol
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPLAND (MDL) LIMITED

TOPLAND (MDL) LIMITED is an active company incorporated on 28 June 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOPLAND (MDL) LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13481274

LTD Company

Age

4 Years

Incorporated 28 June 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

105 Wigmore Street 7th Floor London, W1U 1QY,

Previous Addresses

55 Baker Street London W1U 8EW United Kingdom
From: 28 June 2021To: 21 June 2023
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Aug 22
Owner Exit
Jan 24
New Owner
Jan 24
Loan Cleared
Nov 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GLIORSI, Natalia Franchini

Active
105 Wigmore Street, LondonW1U 1QY
Secretary
Appointed 01 Sept 2022

KINGSTON, Mark Simon

Active
105 Wigmore Street, LondonW1U 1QY
Born May 1965
Director
Appointed 28 Jun 2021

O'BEIRNE, Terence David

Active
105 Wigmore Street, LondonW1U 1QY
Born July 1976
Director
Appointed 28 Jun 2021

ZAKAY, Sol

Active
105 Wigmore Street, LondonW1U 1QY
Born June 1952
Director
Appointed 28 Jun 2021

MOHARM, Cheryl Frances

Resigned
105 Wigmore Street, LondonW1U 1QY
Secretary
Appointed 28 Jun 2021
Resigned 01 Sept 2022

Persons with significant control

3

2 Active
1 Ceased

Andras Lajos Tailby-Faulkes

Active
2 Rue Honore Labande, Monaco
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 19 Dec 2023

Haim Judah Michael Levy

Ceased
Line Wall Road, Gibraltar
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 28 Jun 2021
Ceased 19 Dec 2023

Sir Peter Caruana

Active
Wigmore Street, LondonW1U 1QY
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Change Sail Address Company With New Address
27 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2021
NEWINCIncorporation