Company NameTip-Top.com Ltd
DirectorBarry Peter Liversidge
Company StatusActive
Company Number04495957
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Barry Peter Liversidge
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Wick
Wick Road Langham
Colchester
Essex
CO4 5PE
Director NameMartin Edward Mears
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Secretary NameMartin Edward Mears
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitetip-top.com
Email address[email protected]
Telephone01206 564994
Telephone regionColchester

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Barry Liversidge
100.00%
Ordinary
1 at £1Martin Mears
0.00%
Ordinary

Financials

Year2014
Net Worth-£905,379
Cash£2,004
Current Liabilities£966,385

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
12 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
3 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
4 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 August 2015Secretary's details changed for Martin Edward Mears on 1 July 2015 (1 page)
12 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50,000
(4 pages)
12 August 2015Director's details changed for Martin Edward Mears on 1 July 2015 (2 pages)
12 August 2015Secretary's details changed for Martin Edward Mears on 1 July 2015 (1 page)
12 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 50,000
(4 pages)
12 August 2015Director's details changed for Martin Edward Mears on 1 July 2015 (2 pages)
12 August 2015Director's details changed for Martin Edward Mears on 1 July 2015 (2 pages)
12 August 2015Secretary's details changed for Martin Edward Mears on 1 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000
(5 pages)
7 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000
(5 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
7 August 2010Director's details changed for Martin Edward Mears on 26 July 2010 (2 pages)
7 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
7 August 2010Director's details changed for Martin Edward Mears on 26 July 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 August 2009Return made up to 26/07/09; full list of members (4 pages)
4 August 2009Return made up to 26/07/09; full list of members (4 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 August 2008Return made up to 26/07/08; full list of members (4 pages)
11 August 2008Return made up to 26/07/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 August 2007Return made up to 26/07/07; no change of members (7 pages)
14 August 2007Return made up to 26/07/07; no change of members (7 pages)
13 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
13 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
15 November 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 November 2006Application for reregistration from PLC to private (1 page)
15 November 2006Application for reregistration from PLC to private (1 page)
15 November 2006Re-registration of Memorandum and Articles (6 pages)
15 November 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
15 November 2006Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
15 November 2006Re-registration of Memorandum and Articles (6 pages)
15 November 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 August 2006Return made up to 26/07/06; full list of members (7 pages)
21 August 2006Return made up to 26/07/06; full list of members (7 pages)
3 May 2006Full accounts made up to 30 September 2005 (12 pages)
3 May 2006Full accounts made up to 30 September 2005 (12 pages)
4 August 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
4 August 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
21 July 2005Return made up to 26/07/05; full list of members (7 pages)
21 July 2005Return made up to 26/07/05; full list of members (7 pages)
2 March 2005Full accounts made up to 31 July 2004 (13 pages)
2 March 2005Full accounts made up to 31 July 2004 (13 pages)
8 September 2004Return made up to 26/07/04; full list of members (7 pages)
8 September 2004Return made up to 26/07/04; full list of members (7 pages)
10 May 2004Ad 11/10/02--------- £ si 49998@1 (2 pages)
10 May 2004Ad 11/10/02--------- £ si 49998@1 (2 pages)
16 April 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
16 April 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
14 April 2004Return made up to 26/07/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
(7 pages)
14 April 2004Return made up to 26/07/03; full list of members
  • 363(287) ‐ Registered office changed on 14/04/04
(7 pages)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned;director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Registered office changed on 01/10/02 from: 16 churchill way cardiff CF10 2DX (1 page)
1 October 2002Registered office changed on 01/10/02 from: 16 churchill way cardiff CF10 2DX (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Secretary resigned;director resigned (1 page)
26 July 2002Incorporation (12 pages)
26 July 2002Incorporation (12 pages)