Company NameTop Of The World Consulting Limited
DirectorsMark Anthony McGuire Dickson and Claire Louise Dickson
Company StatusActive
Company Number08400896
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Anthony McGuire Dickson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Regents Park Road
London
N3 3HN
Director NameMrs Claire Louise Dickson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(8 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Regents Park Road
London
N3 3HN

Location

Registered Address272 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Claire Louise Dickson
50.00%
Ordinary
50 at £1Mark Dickson
50.00%
Ordinary

Financials

Year2014
Net Worth£160,319
Cash£204,150
Current Liabilities£44,119

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

16 February 2021Director's details changed for Claire Louise Dickson on 7 December 2020 (2 pages)
16 February 2021Director's details changed for Mark Anthony Mcguire Dickson on 7 December 2020 (2 pages)
16 February 2021Change of details for Mark Dickson as a person with significant control on 7 December 2020 (2 pages)
16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
28 April 2020Micro company accounts made up to 29 February 2020 (6 pages)
21 February 2020Confirmation statement made on 13 February 2020 with updates (5 pages)
21 February 2020Cessation of Claire Louise Dickson as a person with significant control on 12 February 2020 (1 page)
11 June 2019Micro company accounts made up to 28 February 2019 (5 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 June 2018Micro company accounts made up to 28 February 2018 (5 pages)
19 February 2018Director's details changed for Mark Anthony Mcguire Dickson on 19 February 2018 (2 pages)
19 February 2018Director's details changed for Claire Louise Dickson on 19 February 2018 (2 pages)
19 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
11 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
11 May 2017Micro company accounts made up to 28 February 2017 (5 pages)
13 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 June 2014Appointment of Claire Louise Dickson as a director (2 pages)
2 June 2014Appointment of Claire Louise Dickson as a director (2 pages)
2 June 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)