Company NameTopdown Limited
DirectorAvtar Singh Khaba
Company StatusActive
Company Number06483985
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Avtar Singh Khaba
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(1 month after company formation)
Appointment Duration16 years, 1 month
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address108 Lisbon Avenue
Twickenham
TW2 5HN
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Secretary NameMs Pritam Khaba
NationalityBritish
StatusResigned
Appointed29 February 2008(1 month after company formation)
Appointment Duration1 year (resigned 30 March 2009)
RoleCompany Director
Correspondence Address28 Petersfield Avenue
Slough
Berkshire
SL2 5DN
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed25 January 2008(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.gotomydesktop.co.uk

Location

Registered Address108 Lisbon Avenue
Twickenham
TW2 5HN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London

Shareholders

100 at £1Mr Avtar Singh Khaba
100.00%
Ordinary

Financials

Year2014
Net Worth£46,228
Cash£70,045
Current Liabilities£25,281

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
1 April 2020Change of details for Mr Avtar Singh Khaba as a person with significant control on 1 April 2020 (2 pages)
1 April 2020Director's details changed for Mr Avtar Singh Khaba on 1 April 2020 (2 pages)
1 April 2020Registered office address changed from Top Flat 71 Stanley Road Teddington Middlesex TW11 8UB to 108 Lisbon Avenue Twickenham TW2 5HN on 1 April 2020 (1 page)
30 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
29 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
29 March 2016Compulsory strike-off action has been discontinued (1 page)
29 March 2016Compulsory strike-off action has been discontinued (1 page)
28 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
28 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 May 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2013Registered office address changed from 7 the Cottages Biddlesden Brackley Northants NN13 5TR on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 7 the Cottages Biddlesden Brackley Northants NN13 5TR on 12 April 2013 (1 page)
16 February 2012Annual return made up to 25 January 2012 (14 pages)
16 February 2012Annual return made up to 25 January 2012 (14 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (14 pages)
11 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (14 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 February 2010Previous accounting period shortened from 31 January 2010 to 31 March 2009 (3 pages)
22 February 2010Previous accounting period shortened from 31 January 2010 to 31 March 2009 (3 pages)
22 February 2010Annual return made up to 25 January 2010 (14 pages)
22 February 2010Annual return made up to 25 January 2010 (14 pages)
30 July 2009Return made up to 25/01/09; full list of members (5 pages)
30 July 2009Appointment terminated secretary pritam khaba (1 page)
30 July 2009Appointment terminated secretary pritam khaba (1 page)
30 July 2009Return made up to 25/01/09; full list of members (5 pages)
17 July 2009Registered office changed on 17/07/2009 from top floor hampden house 24A west street buckingham buckinghamshire MK18 1HE uk (1 page)
17 July 2009Registered office changed on 17/07/2009 from top floor hampden house 24A west street buckingham buckinghamshire MK18 1HE uk (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2008Gbp nc 10000/20000\29/02/08 (2 pages)
5 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2008Gbp nc 10000/20000\29/02/08 (2 pages)
5 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2008Registered office changed on 03/03/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 March 2008Registered office changed on 03/03/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 March 2008Director appointed mr avtar singh khaba (1 page)
3 March 2008Director appointed mr avtar singh khaba (1 page)
29 February 2008Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 February 2008Secretary appointed ms pritam khaba (1 page)
29 February 2008Appointment terminated secretary irene harrison (1 page)
29 February 2008Appointment terminated director business information research & reporting LTD (1 page)
29 February 2008Secretary appointed ms pritam khaba (1 page)
29 February 2008Appointment terminated director business information research & reporting LTD (1 page)
29 February 2008Ad 29/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 February 2008Appointment terminated secretary irene harrison (1 page)
25 January 2008Incorporation (14 pages)
25 January 2008Incorporation (14 pages)