Company NameTopicpower Limited
Company StatusActive
Company Number02414828
CategoryPrivate Limited Company
Incorporation Date18 August 1989(34 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSarah Ellen McCarthy
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(14 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address115d Pepys Road
New Cross
London
SE14 5SE
Secretary NameSarah Ellen McCarthy
NationalityBritish
StatusCurrent
Appointed18 May 2007(17 years, 9 months after company formation)
Appointment Duration16 years, 10 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address115d Pepys Road
New Cross
London
SE14 5SE
Director NameMr James Thomas Howard
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed29 October 2010(21 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleMusician
Country of ResidenceEngland
Correspondence Address115c Pepys Road
New Cross
London
SE14 5SE
Director NameMr Bernard Luke David Cheadle
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2019(29 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RolePolitical Consultant
Country of ResidenceEngland
Correspondence Address115a Pepys Road
London
SE14 5SE
Director NameMiss Karen Jane Robins
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(30 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address115b Pepys Road
London
SE14 5SE
Director NameMs Barbara Bolte
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(1 year, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2001)
RoleMusician
Correspondence Address115 Pepys Road
London
SE14 5SE
Director NameMs Jackie Lesley Freedman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(1 year, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2001)
RoleSchool Teacher
Correspondence Address115 Pepys Road
London
SE14 5SE
Director NameDerek Michael Hilyer
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(1 year, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 May 2007)
RoleUniversity Administrator
Correspondence Address115 Pepys Road
London
SE14 5SE
Secretary NameDerek Michael Hilyer
NationalityBritish
StatusResigned
Appointed08 August 1991(1 year, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 18 May 2007)
RoleUniversity Administrator
Correspondence Address115 Pepys Road
London
SE14 5SE
Director NameDr Jorella Andrews
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(11 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 October 2010)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address115c Pepys Road
London
SE14 5SE
Director NameJane Locke
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2003)
RoleJournalist
Correspondence Address115d Pepys Road
London
SE14 5SE
Director NameMr Stefan Alexander Hohmann
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 14 May 2006)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address43 Ayfield Road
Crouch End
London
N8 9LL
Director NameKate Larne Hill-Smith
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(17 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 16 June 2019)
RoleSelf Employed Shop Owner
Country of ResidenceUnited Kingdom
Correspondence Address115a Pepys Road
London
SE14 5SE
Director NameKhareem Nujeerallee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(17 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 October 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address115b Pepys Road
London
SE14 5SE

Location

Registered Address115 Pepys Road
New Cross Gate
London
SE14 5SE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Shareholders

1 at £1Dominic Mccarthy & Sarah Ellen Mccarthy
25.00%
Ordinary
1 at £1Ellen Jane Howard & James Thomas Nathan Howard
25.00%
Ordinary
1 at £1Karen Robbins & Khareem Nujeerallee
25.00%
Ordinary
1 at £1Kate Larne Hill-smith
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Filing History

23 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 October 2019Termination of appointment of Khareem Nujeerallee as a director on 21 October 2019 (1 page)
21 October 2019Appointment of Miss Karen Jane Robins as a director on 21 October 2019 (2 pages)
21 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
16 June 2019Termination of appointment of Kate Larne Hill-Smith as a director on 16 June 2019 (1 page)
16 June 2019Appointment of Mr Bernard Luke David Cheadle as a director on 16 June 2019 (2 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
17 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 4
(8 pages)
6 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 4
(8 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(8 pages)
2 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 4
(8 pages)
14 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(8 pages)
11 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 4
(8 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 September 2012Director's details changed for Mr James Thomas Howard on 8 September 2012 (2 pages)
8 September 2012Director's details changed for Mr James Thomas Howard on 8 September 2012 (2 pages)
8 September 2012Director's details changed for Mr James Thomas Howard on 8 September 2012 (2 pages)
8 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
8 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (8 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (8 pages)
27 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 November 2010Appointment of Mr James Thomas Howard as a director (2 pages)
29 November 2010Appointment of Mr James Thomas Howard as a director (2 pages)
16 November 2010Termination of appointment of Jorella Andrews as a director (1 page)
16 November 2010Termination of appointment of Jorella Andrews as a director (1 page)
12 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
12 September 2010Director's details changed for Sarah Ellen Mccarthy on 18 August 2010 (2 pages)
12 September 2010Director's details changed for Sarah Ellen Mccarthy on 18 August 2010 (2 pages)
12 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
12 September 2010Director's details changed for Kate Larne Hill-Smith on 18 August 2010 (2 pages)
12 September 2010Director's details changed for Dr Jorella Andrews on 18 August 2010 (2 pages)
12 September 2010Director's details changed for Dr Jorella Andrews on 18 August 2010 (2 pages)
12 September 2010Director's details changed for Kate Larne Hill-Smith on 18 August 2010 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 September 2009Registered office changed on 14/09/2009 from 115 pepys road newcross gate london SE14 5SE (1 page)
14 September 2009Return made up to 18/08/09; full list of members (5 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Return made up to 18/08/09; full list of members (5 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Registered office changed on 14/09/2009 from 115 pepys road newcross gate london SE14 5SE (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of debenture register (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 September 2008Return made up to 18/08/08; full list of members (5 pages)
15 September 2008Return made up to 18/08/08; full list of members (5 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 September 2007Return made up to 18/08/07; full list of members (4 pages)
12 September 2007Return made up to 18/08/07; full list of members (4 pages)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
19 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 September 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 September 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 September 2005Return made up to 18/08/05; full list of members (9 pages)
28 September 2005Return made up to 18/08/05; full list of members (9 pages)
17 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 September 2004New director appointed (2 pages)
17 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
10 September 2003Return made up to 18/08/03; full list of members (9 pages)
10 September 2003Return made up to 18/08/03; full list of members (9 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
13 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
14 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 September 2001Return made up to 18/08/01; full list of members (8 pages)
14 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 September 2001Return made up to 18/08/01; full list of members (8 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
2 October 2000Return made up to 18/08/00; full list of members (8 pages)
2 October 2000Return made up to 18/08/00; full list of members (8 pages)
16 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 September 1999Return made up to 18/08/99; full list of members (6 pages)
16 September 1999Return made up to 18/08/99; full list of members (6 pages)
16 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 October 1998Return made up to 18/08/98; full list of members (6 pages)
8 October 1998Return made up to 18/08/98; full list of members (6 pages)
14 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 October 1997Return made up to 18/08/97; no change of members (4 pages)
14 October 1997Return made up to 18/08/97; no change of members (4 pages)
30 October 1996Return made up to 18/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1996Return made up to 18/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 October 1995Return made up to 18/08/95; full list of members (6 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 October 1995Return made up to 18/08/95; full list of members (6 pages)