Company NameTopodis UK Limited
Company StatusDissolved
Company Number04446631
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 10 months ago)
Previous NameStagetech Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Matthew Daniel Ward
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2002(2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleSales Manager
Correspondence Address38 College Street
Higham Ferrars
Northamptonshire
NN10 8DZ
Director NameRonald Richard Ward
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2002(2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleSales Manager
Correspondence Address6 Hillside Close
Ellington
Huntingdon
Cambridgeshire
PE18 0AR
Secretary NameMr Matthew Daniel Ward
NationalityBritish
StatusCurrent
Appointed07 June 2002(2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleFinancial Director
Correspondence Address38 College Street
Higham Ferrars
Northamptonshire
NN10 8DZ
Director NameMr James Alexander Ward
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(5 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Coniston Close
Higham Ferrers
Rushden
Northamptonshire
NN10 8NL
Director NameSteven Ramsden
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 2005)
RoleSales Director
Correspondence Address80 Town Street
Gildersome
Leeds
West Yorkshire
LS27 7AA
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressC/O Baker Tilly
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,471,560
Gross Profit£723,051
Net Worth-£52,747
Current Liabilities£603,634

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 March 2007Dissolved (1 page)
13 December 2006Administrator's progress report (20 pages)
13 December 2006Notice of move from Administration to Dissolution (22 pages)
18 July 2006Administrator's progress report (18 pages)
6 June 2006Statement of affairs (8 pages)
13 January 2006Statement of administrator's proposal (26 pages)
29 December 2005Registered office changed on 29/12/05 from: 88 high street ramsey huntingdon cambridgeshire PE26 1BS (1 page)
22 December 2005Appointment of an administrator (1 page)
23 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
11 May 2005Amended full accounts made up to 31 March 2004 (11 pages)
10 January 2005Full accounts made up to 31 March 2004 (11 pages)
5 July 2004Return made up to 24/05/04; full list of members (9 pages)
12 May 2004Particulars of mortgage/charge (15 pages)
9 March 2004Secretary's particulars changed;director's particulars changed (1 page)
11 July 2003Return made up to 24/05/03; full list of members (9 pages)
2 July 2003Full accounts made up to 31 March 2003 (11 pages)
28 November 2002Ad 01/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
1 August 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
16 July 2002Particulars of mortgage/charge (3 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002Director resigned (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002Registered office changed on 29/06/02 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)