Newburn
Newcastle Upon Tyne
NE15 8LN
Director Name | Graham Cash |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Microelectronics Engineer |
Correspondence Address | 23 Penrith Way Eastbourne BN23 8NS |
Director Name | Mr Kai Sui Ng |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Web Developer, Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Blenheim House 145 Westgate Road Newcastle Upon Tyne NE1 4AG |
Secretary Name | Mr Kai Sui Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Blenheim House 145 Westgate Road Newcastle Upon Tyne NE1 4AG |
Director Name | Paul Anthony Emmett Sheridan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(4 years, 12 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 11 October 2021) |
Role | Is Practitioner |
Country of Residence | England |
Correspondence Address | Owners Business Centre High Street Newburn Newcastle Upon Tyne NE15 8LN |
Website | topleft.com |
---|
Registered Address | Owners Business Centre High Street Newburn Newcastle Upon Tyne NE15 8LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Kai S. Ng 99.00% Ordinary |
---|---|
1 at £1 | Graham Cash 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,423 |
Cash | £2,045 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
4 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 March 2019 | Director's details changed for Paul Anthony Emmett Sheridan on 30 July 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
17 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Director's details changed for Kai Sui Ng on 1 April 2011 (2 pages) |
14 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Kai Sui Ng on 1 April 2011 (2 pages) |
14 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Kai Sui Ng on 1 April 2011 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
14 March 2011 | Register(s) moved to registered inspection location (1 page) |
14 March 2011 | Register(s) moved to registered inspection location (1 page) |
14 March 2011 | Register inspection address has been changed (1 page) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Register inspection address has been changed (1 page) |
14 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
9 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 9 March 2010 (1 page) |
9 March 2010 | Director's details changed for Paul Anthony Emmett Sheridan on 3 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Kai Sui Ng on 3 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Kai Sui Ng on 3 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 9 March 2010 (1 page) |
9 March 2010 | Director's details changed for Kai Sui Ng on 3 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Paul Anthony Emmett Sheridan on 3 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Paul Anthony Emmett Sheridan on 3 March 2010 (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from unit 23 a airport industrial estate, newcastle upon tyne NE3 2EF (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from unit 23 a airport industrial estate, newcastle upon tyne NE3 2EF (1 page) |
20 May 2008 | Company name changed topleft technology LIMITED\certificate issued on 20/05/08 (2 pages) |
20 May 2008 | Company name changed topleft technology LIMITED\certificate issued on 20/05/08 (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2007 | Accounts made up to 30 June 2006 (1 page) |
24 July 2007 | Accounts made up to 30 June 2006 (1 page) |
25 April 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
25 April 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
14 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 19/02/07; full list of members (3 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (1 page) |
14 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: suite 15 the off quay building foundry lane newcastle upon tyne tyne & wear NE6 1LH (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: suite 15 the off quay building foundry lane newcastle upon tyne tyne & wear NE6 1LH (1 page) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
11 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
11 March 2005 | Return made up to 19/02/05; full list of members (3 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
16 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Return made up to 19/02/03; full list of members
|
24 February 2003 | Return made up to 19/02/03; full list of members
|
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
19 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (1 page) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (1 page) |
20 March 2001 | Return made up to 19/02/01; full list of members
|
20 March 2001 | Return made up to 19/02/01; full list of members
|
15 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 July 1999 (1 page) |
4 January 2000 | Accounts for a small company made up to 31 July 1999 (1 page) |
14 March 1999 | Return made up to 19/02/99; full list of members
|
14 March 1999 | Return made up to 19/02/99; full list of members
|
28 October 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
28 October 1998 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
19 February 1998 | Incorporation (14 pages) |
19 February 1998 | Incorporation (14 pages) |