Company NameTip M Top Limited
DirectorQiang Wang
Company StatusActive
Company Number08229689
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameQiang Wang
Date of BirthJuly 1967 (Born 56 years ago)
NationalityChinese
StatusCurrent
Appointed26 September 2012(same day as company formation)
RoleDirector And Shareholder
Country of ResidenceChina
Correspondence AddressRm 521 Asia Business Trading Center
No. 111
Zhongshan Road
Heping District
Shen Yang
Secretary NameSBS Nominee Limited (Corporation)
StatusCurrent
Appointed01 September 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 8 months
Correspondence AddressUnit (D) 1002b, 10/F 250 King's Road
North Point
Hong Kong

Location

Registered Address309 Winston House 2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Qiang Wang
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
9 October 2019Registered office address changed from Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ United Kingdom to 309 Winston House 2 Dollis Park London N3 1HF on 9 October 2019 (1 page)
15 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
15 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
6 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
6 October 2016Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 6 October 2016 (1 page)
6 October 2016Registered office address changed from Unit P 10 Broomfield Rise Nuneaton CV10 7DU to Suite P of Unit 16 Premier Park Park Royal London NW10 7NZ on 6 October 2016 (1 page)
6 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 October 2015Registered office address changed from Unit P Broomfield Rise Nuneaton CV10 7DU to Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 6 October 2015 (1 page)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(4 pages)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 October 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
6 October 2015Secretary's details changed for Sbs Nominee Limited on 1 September 2015 (1 page)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(4 pages)
6 October 2015Registered office address changed from Unit P Broomfield Rise Nuneaton CV10 7DU to Unit P 10 Broomfield Rise Nuneaton CV10 7DU on 6 October 2015 (1 page)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(4 pages)
30 September 2014Registered office address changed from C/O SS0 7LP (P) 114 Hamlet Court Road Westcliff on Sea Essex United Kingdom to Unit P Broomfield Rise Nuneaton CV10 7DU on 30 September 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10,000
(4 pages)
30 September 2014Appointment of Sbs Nominee Limited as a secretary on 1 September 2014 (2 pages)
30 September 2014Appointment of Sbs Nominee Limited as a secretary on 1 September 2014 (2 pages)
30 September 2014Appointment of Sbs Nominee Limited as a secretary on 1 September 2014 (2 pages)
30 September 2014Registered office address changed from C/O SS0 7LP (P) 114 Hamlet Court Road Westcliff on Sea Essex United Kingdom to Unit P Broomfield Rise Nuneaton CV10 7DU on 30 September 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
27 November 2013Registered office address changed from (P) 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 27 November 2013 (1 page)
27 November 2013Registered office address changed from (P) 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 27 November 2013 (1 page)
27 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10,000
(3 pages)
27 November 2013Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 27 November 2013 (1 page)
27 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10,000
(3 pages)
27 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)