Company NameToposell Limited
Company StatusDissolved
Company Number06237718
CategoryPrivate Limited Company
Incorporation Date4 May 2007(17 years ago)
Dissolution Date5 September 2023 (8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Dianna Margaret Bellingham
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Oakwood Ind Est
Harling Road Snetterton
Norwich
Norfolk
NR16 2JU
Director NameMr Max Bernard Michael Bellingham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Oakwood Ind Est
Harling Road Snetterton
Norwich
Norfolk
NR16 2JU
Secretary NameMrs Dianna Margaret Bellingham
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Oakwood Ind Est
Harling Road Snetterton
Norwich
Norfolk
NR16 2JU

Contact

Websitewww.toposell.co.uk/
Email address[email protected]
Telephone01953 888444
Telephone regionWymondham

Location

Registered Address8 Long Pastures
Glemsford
Sudbury
Suffolk
CO10 7SS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£39,968
Cash£2,363
Current Liabilities£45,437

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

2 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
20 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 May 2019 (5 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 May 2018 (5 pages)
5 September 2018Director's details changed for Mrs Dianna Margaret Bellingham on 5 September 2018 (2 pages)
5 September 2018Change of details for Mr Max Bernard Michael Bellingham as a person with significant control on 5 September 2018 (2 pages)
5 September 2018Change of details for Mrs Dianna Margaret Bellingham as a person with significant control on 5 September 2018 (2 pages)
5 September 2018Director's details changed for Mr Max Bernard Michael Bellingham on 5 September 2018 (2 pages)
18 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
18 May 2018Change of details for Mr Max Bernard Michael Bellingham as a person with significant control on 18 May 2018 (2 pages)
18 May 2018Change of details for Mrs Dianna Margaret Bellingham as a person with significant control on 18 May 2018 (2 pages)
25 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
25 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
19 June 2017Registered office address changed from Unit 17 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS England to 8 Long Pastures Glemsford Sudbury Suffolk CO10 7SS on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Unit 17 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS England to 8 Long Pastures Glemsford Sudbury Suffolk CO10 7SS on 19 June 2017 (1 page)
19 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
27 October 2016Registered office address changed from C/O Haines Watts 8 Hopper Way Diss Norfolk IP22 4GT to Unit 17 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS on 27 October 2016 (1 page)
27 October 2016Registered office address changed from C/O Haines Watts 8 Hopper Way Diss Norfolk IP22 4GT to Unit 17 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds Suffolk IP28 6TS on 27 October 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 May 2016Annual return made up to 4 May 2016
Statement of capital on 2016-05-24
  • GBP 500
(5 pages)
24 May 2016Annual return made up to 4 May 2016
Statement of capital on 2016-05-24
  • GBP 500
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 June 2015Annual return made up to 4 May 2015
Statement of capital on 2015-06-08
  • GBP 500
(5 pages)
8 June 2015Annual return made up to 4 May 2015
Statement of capital on 2015-06-08
  • GBP 500
(5 pages)
8 June 2015Annual return made up to 4 May 2015
Statement of capital on 2015-06-08
  • GBP 500
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 500
(5 pages)
24 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 500
(5 pages)
24 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 500
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
24 June 2013Secretary's details changed for Dianna Margaret Bellingham on 1 May 2013 (2 pages)
24 June 2013Director's details changed for Max Bernard Michael Bellingham on 1 May 2013 (2 pages)
24 June 2013Secretary's details changed for Dianna Margaret Bellingham on 1 May 2013 (2 pages)
24 June 2013Director's details changed for Max Bernard Michael Bellingham on 1 May 2013 (2 pages)
24 June 2013Director's details changed for Dianna Margaret Bellingham on 1 May 2013 (2 pages)
24 June 2013Director's details changed for Dianna Margaret Bellingham on 1 May 2013 (2 pages)
24 June 2013Director's details changed for Dianna Margaret Bellingham on 1 May 2013 (2 pages)
24 June 2013Annual return made up to 4 May 2013 (5 pages)
24 June 2013Director's details changed for Dianna Margaret Bellingham on 1 May 2013 (2 pages)
24 June 2013Director's details changed for Max Bernard Michael Bellingham on 1 May 2013 (2 pages)
24 June 2013Director's details changed for Max Bernard Michael Bellingham on 1 May 2013 (2 pages)
24 June 2013Director's details changed for Dianna Margaret Bellingham on 1 May 2013 (2 pages)
24 June 2013Annual return made up to 4 May 2013 (5 pages)
24 June 2013Director's details changed for Max Bernard Michael Bellingham on 1 May 2013 (2 pages)
24 June 2013Director's details changed for Dianna Margaret Bellingham on 1 May 2013 (2 pages)
24 June 2013Annual return made up to 4 May 2013 (5 pages)
24 June 2013Director's details changed for Max Bernard Michael Bellingham on 1 May 2013 (2 pages)
24 June 2013Secretary's details changed for Dianna Margaret Bellingham on 1 May 2013 (2 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 May 2012Annual return made up to 4 May 2012 (5 pages)
9 May 2012Annual return made up to 4 May 2012 (5 pages)
9 May 2012Annual return made up to 4 May 2012 (5 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
1 June 2011Registered office address changed from Church House, 78 Quidenham Road Kenninghall Norwich Norfolk NR16 2EF on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Church House, 78 Quidenham Road Kenninghall Norwich Norfolk NR16 2EF on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Church House, 78 Quidenham Road Kenninghall Norwich Norfolk NR16 2EF on 1 June 2011 (1 page)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Dianna Margaret Bellingham on 4 May 2010 (2 pages)
7 June 2010Director's details changed for Dianna Margaret Bellingham on 4 May 2010 (2 pages)
7 June 2010Director's details changed for Max Bernard Michael Bellingham on 4 May 2010 (2 pages)
7 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Dianna Margaret Bellingham on 4 May 2010 (2 pages)
7 June 2010Director's details changed for Max Bernard Michael Bellingham on 4 May 2010 (2 pages)
7 June 2010Director's details changed for Max Bernard Michael Bellingham on 4 May 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 May 2009Return made up to 04/05/09; no change of members (3 pages)
21 May 2009Return made up to 04/05/09; no change of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 May 2008Return made up to 04/05/08; full list of members (4 pages)
29 May 2008Return made up to 04/05/08; full list of members (4 pages)
4 May 2007Incorporation (17 pages)
4 May 2007Incorporation (17 pages)