Company NameTopleft Concepts Ltd
Company StatusDissolved
Company Number03513208
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NameTopleft Technology Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kai Ng
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2021(23 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 09 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwners Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Director NameGraham Cash
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleMicroelectronics Engineer
Correspondence Address23 Penrith Way
Eastbourne
BN23 8NS
Director NameMr Kai Sui Ng
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleWeb Developer, Electronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Blenheim House
145 Westgate Road
Newcastle Upon Tyne
NE1 4AG
Secretary NameMr Kai Sui Ng
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Blenheim House
145 Westgate Road
Newcastle Upon Tyne
NE1 4AG
Director NamePaul Anthony Emmett Sheridan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(4 years, 12 months after company formation)
Appointment Duration18 years, 8 months (resigned 11 October 2021)
RoleIs Practitioner
Country of ResidenceEngland
Correspondence AddressOwners Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN

Contact

Websitetopleft.com

Location

Registered AddressOwners Business Centre High Street
Newburn
Newcastle Upon Tyne
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Kai S. Ng
99.00%
Ordinary
1 at £1Graham Cash
1.00%
Ordinary

Financials

Year2014
Net Worth£4,423
Cash£2,045

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 March 2019Director's details changed for Paul Anthony Emmett Sheridan on 30 July 2018 (2 pages)
5 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
17 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Director's details changed for Kai Sui Ng on 1 April 2011 (2 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Kai Sui Ng on 1 April 2011 (2 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Kai Sui Ng on 1 April 2011 (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
14 March 2011Register(s) moved to registered inspection location (1 page)
14 March 2011Register(s) moved to registered inspection location (1 page)
14 March 2011Register inspection address has been changed (1 page)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
14 March 2011Register inspection address has been changed (1 page)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
9 March 2010Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 9 March 2010 (1 page)
9 March 2010Director's details changed for Paul Anthony Emmett Sheridan on 3 March 2010 (2 pages)
9 March 2010Director's details changed for Kai Sui Ng on 3 March 2010 (2 pages)
9 March 2010Director's details changed for Kai Sui Ng on 3 March 2010 (2 pages)
9 March 2010Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 9 March 2010 (1 page)
9 March 2010Director's details changed for Kai Sui Ng on 3 March 2010 (2 pages)
9 March 2010Director's details changed for Paul Anthony Emmett Sheridan on 3 March 2010 (2 pages)
9 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Paul Anthony Emmett Sheridan on 3 March 2010 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
10 March 2009Return made up to 19/02/09; full list of members (4 pages)
10 March 2009Return made up to 19/02/09; full list of members (4 pages)
21 January 2009Registered office changed on 21/01/2009 from unit 23 a airport industrial estate, newcastle upon tyne NE3 2EF (1 page)
21 January 2009Registered office changed on 21/01/2009 from unit 23 a airport industrial estate, newcastle upon tyne NE3 2EF (1 page)
20 May 2008Company name changed topleft technology LIMITED\certificate issued on 20/05/08 (2 pages)
20 May 2008Company name changed topleft technology LIMITED\certificate issued on 20/05/08 (2 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
12 March 2008Return made up to 19/02/08; full list of members (4 pages)
12 March 2008Return made up to 19/02/08; full list of members (4 pages)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2007Accounts made up to 30 June 2006 (1 page)
24 July 2007Accounts made up to 30 June 2006 (1 page)
25 April 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
25 April 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
14 March 2007Return made up to 19/02/07; full list of members (3 pages)
14 March 2007Return made up to 19/02/07; full list of members (3 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
14 March 2006Return made up to 19/02/06; full list of members (3 pages)
14 March 2006Return made up to 19/02/06; full list of members (3 pages)
20 September 2005Registered 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 2005Registered 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 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (1 page)
11 March 2005Return made up to 19/02/05; full list of members (3 pages)
11 March 2005Return made up to 19/02/05; full list of members (3 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
16 March 2004Return made up to 19/02/04; full list of members (7 pages)
16 March 2004Return made up to 19/02/04; full list of members (7 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
19 March 2002Return made up to 19/02/02; full list of members (6 pages)
19 March 2002Return made up to 19/02/02; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (1 page)
31 May 2001Accounts for a small company made up to 31 July 2000 (1 page)
20 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Return made up to 19/02/00; full list of members (6 pages)
15 March 2000Return made up to 19/02/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 July 1999 (1 page)
4 January 2000Accounts for a small company made up to 31 July 1999 (1 page)
14 March 1999Return made up to 19/02/99; full list of members
  • 363(287) ‐ Registered office changed on 14/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1999Return made up to 19/02/99; full list of members
  • 363(287) ‐ Registered office changed on 14/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
28 October 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
19 February 1998Incorporation (14 pages)
19 February 1998Incorporation (14 pages)