Background WavePink WaveYellow Wave

TOPIA SOFTWARE LIMITED (14041479)

TOPIA SOFTWARE LIMITED (14041479) is an active UK company. incorporated on 12 April 2022. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOPIA SOFTWARE LIMITED has been registered for 3 years. Current directors include BUSCHUR, Gregory Anthony.

Company Number
14041479
Status
active
Type
ltd
Incorporated
12 April 2022
Age
3 years
Address
Globe House Eclipse Park, Maidstone, ME14 3EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUSCHUR, Gregory Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPIA SOFTWARE LIMITED

TOPIA SOFTWARE LIMITED is an active company incorporated on 12 April 2022 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOPIA SOFTWARE LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14041479

LTD Company

Age

3 Years

Incorporated 12 April 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 February 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Globe House Eclipse Park Sittingbourne Road Maidstone, ME14 3EN,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 12 April 2022To: 17 February 2026
Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BUSCHUR, Gregory Anthony

Active
Eclipse Park, MaidstoneME14 3EN
Born September 1984
Director
Appointed 24 Feb 2025

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 12 Apr 2022
Resigned 12 Feb 2026

FARSHCHI, Shawn

Resigned
New Street Square, LondonEC4A 3TW
Born August 1957
Director
Appointed 12 Apr 2022
Resigned 03 Jun 2024

MASTIN, William Mcclain

Resigned
Victoria Street, GrimsbyDN31 1NX
Born June 1970
Director
Appointed 03 Jun 2024
Resigned 21 Mar 2025
Fundings
Financials
Latest Activities

Filing History

19

Change Account Reference Date Company Previous Shortened
3 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 April 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2022
NEWINCIncorporation