London
SE1 9SG
Secretary Name | Mr William Wallace Hastings |
---|---|
Status | Current |
Appointed | 03 October 2014(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Christine Mary Langridge |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 April 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Southfield Close Driffield East Riding Of Yorkshire YO25 5YU |
Director Name | Sydney Roland Langridge |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Viking Road Bridlington East Riding Of Yorkshire YO16 6TW |
Secretary Name | Mrs Christine Mary Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(2 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Southfield Close Driffield East Riding Of Yorkshire YO25 5YU |
Director Name | Mrs Vicki Broadbent |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton Chambers 60-61 Middle Street South Driffield East Riding Of Yorkshire YO25 6PH |
Director Name | Mrs Rosevilla Langridge |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 2014) |
Role | Pa Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Great Eastern Street London EC2A 3EP |
Director Name | Mr Matthew Stark |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(24 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Marlborough House 10 Earlham Street London WC2H 9LN |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
2 at £1 | Topsource Global Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,695 |
Cash | £5,958 |
Current Liabilities | £2,895 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Elm Corporate Credit Designated Activity Company (As Security Agent) Classification: A registered charge Outstanding |
---|
6 January 2021 | Memorandum and Articles of Association (35 pages) |
---|---|
6 January 2021 | Resolutions
|
22 December 2020 | Registration of charge 024473010001, created on 21 December 2020 (13 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
2 December 2020 | Confirmation statement made on 28 November 2020 with updates (5 pages) |
6 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
19 December 2019 | Confirmation statement made on 28 November 2019 with updates (5 pages) |
5 September 2019 | Second filing of Confirmation Statement dated 28/11/2016 (7 pages) |
26 June 2019 | Second filing of the annual return made up to 28 November 2013 (18 pages) |
26 June 2019 | Second filing of the annual return made up to 28 November 2012 (18 pages) |
12 June 2019 | Registered office address changed from , C/O Matt Stark, 4th Floor, Marlborough House 10 Earlham Street, London, WC2H 9LN to 4th Floor, Marlborough House 10 Earlham Street London WC2H 9LN on 12 June 2019 (1 page) |
28 May 2019 | Second filing of the annual return made up to 28 November 2014 (20 pages) |
28 May 2019 | Second filing of the annual return made up to 28 November 2015 (17 pages) |
24 May 2019 | Second filing of the annual return made up to 28 November 2011 (21 pages) |
21 March 2019 | Change of details for Topsource Global Solutions Limited as a person with significant control on 20 March 2019 (2 pages) |
19 March 2019 | Change of details for Topsource Global Solutions Limited as a person with significant control on 14 March 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 May 2018 | Director's details changed for Mr William Wallace Hastings on 3 May 2018 (2 pages) |
4 May 2018 | Secretary's details changed for Mr William Wallace Hastings on 3 May 2018 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
14 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
13 December 2017 | Withdrawal of a person with significant control statement on 13 December 2017 (2 pages) |
13 December 2017 | Notification of Topsource Global Solutions Limited as a person with significant control on 29 November 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | 28/11/16 Statement of Capital gbp 80
|
8 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
1 July 2015 | Termination of appointment of Matthew Stark as a director on 1 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Matthew Stark as a director on 1 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Matthew Stark as a director on 1 June 2015 (1 page) |
25 February 2015 | Registered office address changed from , 52 Great Eastern Street, London, EC2A 3EP to C/O Matt Stark 4th Floor, Marlborough House 10 Earlham Street London WC2H 9LN on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP to C/O Matt Stark 4Th Floor, Marlborough House 10 Earlham Street London WC2H 9LN on 25 February 2015 (1 page) |
25 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2014 | Termination of appointment of Sydney Roland Langridge as a director on 3 October 2014 (1 page) |
18 November 2014 | Appointment of Mr Matthew Stark as a director on 3 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr William Wallace Hastings as a director on 3 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr William Wallace Hastings as a secretary on 3 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Sydney Roland Langridge as a director on 3 October 2014 (1 page) |
18 November 2014 | Appointment of Mr William Wallace Hastings as a secretary on 3 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Rosevilla Langridge as a director on 3 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Rosevilla Langridge as a director on 3 October 2014 (1 page) |
18 November 2014 | Appointment of Mr Matthew Stark as a director on 3 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr William Wallace Hastings as a director on 3 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Sydney Roland Langridge as a director on 3 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Rosevilla Langridge as a director on 3 October 2014 (1 page) |
18 November 2014 | Appointment of Mr William Wallace Hastings as a director on 3 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr William Wallace Hastings as a secretary on 3 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr Matthew Stark as a director on 3 October 2014 (2 pages) |
10 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders
|
31 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Termination of appointment of Vicki Broadbent as a director (1 page) |
2 October 2012 | Termination of appointment of Vicki Broadbent as a director (1 page) |
9 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders
|
9 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Appointment of Mrs Rosevilla Langridge as a director (2 pages) |
13 July 2011 | Appointment of Mrs Rosevilla Langridge as a director (2 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
22 March 2011 | Appointment of Mrs Vicki Broadbent as a director (2 pages) |
22 March 2011 | Appointment of Mrs Vicki Broadbent as a director (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
22 April 2010 | Termination of appointment of Christine Langridge as a secretary (2 pages) |
22 April 2010 | Termination of appointment of Christine Langridge as a director (2 pages) |
22 April 2010 | Termination of appointment of Christine Langridge as a director (2 pages) |
22 April 2010 | Termination of appointment of Christine Langridge as a secretary (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 December 2009 | Director's details changed for Mrs Christine Mary Langridge on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Sydney Roland Langridge on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Christine Mary Langridge on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Sydney Roland Langridge on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Sydney Roland Langridge on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Christine Mary Langridge on 3 December 2009 (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | Return made up to 28/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 28/11/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 December 2006 | Return made up to 28/11/06; full list of members
|
15 December 2006 | Return made up to 28/11/06; full list of members
|
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
4 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
21 March 2005 | Return made up to 28/11/04; full list of members
|
21 March 2005 | Return made up to 28/11/04; full list of members
|
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 133 ashbourne road mitcham surrey CR4 2BF (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 133 ashbourne road, mitcham, surrey CR4 2BF (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
23 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
28 November 2002 | Return made up to 28/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 28/11/02; full list of members (7 pages) |
27 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 December 2001 | Return made up to 28/11/01; full list of members
|
21 December 2001 | Return made up to 28/11/01; full list of members
|
21 December 2001 | Registered office changed on 21/12/01 from: 265, haydons road, wimbledon. London. SW19 8TY. (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 265, haydons road,, wimbledon., London., SW19 8TY. (1 page) |
7 February 2001 | Return made up to 28/11/00; full list of members (6 pages) |
7 February 2001 | Return made up to 28/11/00; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
6 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 November 1998 | Return made up to 28/11/98; no change of members (4 pages) |
26 November 1998 | Return made up to 28/11/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
4 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
28 January 1997 | Return made up to 28/11/96; no change of members (4 pages) |
28 January 1997 | Return made up to 28/11/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
2 January 1996 | Return made up to 28/11/95; no change of members (4 pages) |
2 January 1996 | Return made up to 28/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |