Topspace Limited EAST SUSSEX


Founded in 1986, Topspace, classified under reg no. 02069015 is an active company. Currently registered at 3 Lansdowne Street BN3 1FS, East Sussex the company has been in the business for 38 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 7 directors in the the firm, namely Kevin C., Hirofumi N. and Michael E. and others. In addition one secretary - Peter S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Trevor B. who worked with the the firm until 1 February 2013.

Topspace Limited Address / Contact

Office Address 3 Lansdowne Street
Office Address2 Hove
Town East Sussex
Post code BN3 1FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02069015
Date of Incorporation Thu, 30th Oct 1986
Industry Other accommodation
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Kevin C.

Position: Director

Appointed: 06 May 2016

Hirofumi N.

Position: Director

Appointed: 17 July 2013

Peter S.

Position: Secretary

Appointed: 01 February 2013

Michael E.

Position: Director

Appointed: 25 September 2009

Raphael S.

Position: Director

Appointed: 25 September 2009

Peter S.

Position: Director

Appointed: 17 November 2003

Andrew R.

Position: Director

Appointed: 08 September 1999

Maretta R.

Position: Director

Appointed: 08 September 1999

Trevor B.

Position: Director

Appointed: 23 June 2010

Resigned: 27 October 2015

Cintia C.

Position: Director

Appointed: 01 November 1999

Resigned: 17 November 2003

Richard R.

Position: Director

Appointed: 31 December 1991

Resigned: 08 September 1999

Frederick T.

Position: Director

Appointed: 31 December 1991

Resigned: 01 November 1999

Joanna W.

Position: Director

Appointed: 31 December 1991

Resigned: 25 September 2009

Trevor B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 February 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  5493067217831 1631 7172 0211 956
Current Assets   3069411 1681 3831 9372 2412 066
Debtors    220385220220220110
Net Assets Liabilities  8901 9562 5912 8012 9563 2753 5893 604
Property Plant Equipment  2 0002 0002 0002 0002 0002 0002 0002 000
Cash Bank In Hand726 549       
Net Assets Liabilities Including Pension Asset Liability2 376 890       
Tangible Fixed Assets2 0002 0002 000       
Reserves/Capital
Called Up Share Capital4 4       
Other
Creditors  1 659350350367427662652462
Income Tax Expense Credit On Components Other Comprehensive Income  1 486-1 066-635-210-155-319-314-15
Net Current Assets Liabilities376 -1 110-445918019561 2751 5891 604
Other Creditors  1 659350350367372377387407
Property Plant Equipment Gross Cost  2 0002 0002 0002 0002 0002 000  
Trade Creditors Trade Payables      5528526555
Trade Debtors Trade Receivables    220385220220220110
Capital Employed2 376 890       
Capital Redemption Reserve2 372 886       
Creditors Due Within One Year350 1 659       
Number Shares Allotted  4       
Par Value Share  1       
Share Capital Allotted Called Up Paid4 4       
Tangible Fixed Assets Cost Or Valuation 2 0002 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, December 2023
Free Download (4 pages)

Company search

Advertisements