Topcon Technology Limited STROUD


Founded in 2012, Topcon Technology, classified under reg no. 08272223 is an active company. Currently registered at Cirencester Road GL6 9BH, Stroud the company has been in the business for twelve years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2017/12/08 Topcon Technology Limited is no longer carrying the name Digi-star Acquisitions Uk.

Currently there are 4 directors in the the firm, namely Gareth T., Brian H. and Neil S. and others. In addition one secretary - Neil S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Robert O. who worked with the the firm until 20 April 2015.

Topcon Technology Limited Address / Contact

Office Address Cirencester Road
Office Address2 Minchinhampton
Town Stroud
Post code GL6 9BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08272223
Date of Incorporation Mon, 29th Oct 2012
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Gareth T.

Position: Director

Appointed: 12 August 2020

Brian H.

Position: Director

Appointed: 13 December 2017

Neil S.

Position: Director

Appointed: 01 November 2017

Neil S.

Position: Secretary

Appointed: 15 December 2015

Albert Z.

Position: Director

Appointed: 20 April 2015

Fabio I.

Position: Director

Appointed: 01 January 2018

Resigned: 12 August 2020

Albert Z.

Position: Director

Appointed: 01 July 2015

Resigned: 01 July 2015

Jamie W.

Position: Director

Appointed: 01 July 2015

Resigned: 01 July 2015

Ivan D.

Position: Director

Appointed: 01 July 2015

Resigned: 01 July 2015

David M.

Position: Director

Appointed: 01 July 2015

Resigned: 01 July 2015

Raymond O.

Position: Director

Appointed: 01 July 2015

Resigned: 01 July 2015

Ivan D.

Position: Director

Appointed: 20 April 2015

Resigned: 12 August 2020

David M.

Position: Director

Appointed: 20 April 2015

Resigned: 12 August 2020

Raymond O.

Position: Director

Appointed: 20 April 2015

Resigned: 12 August 2020

Jamie W.

Position: Director

Appointed: 20 April 2015

Resigned: 01 January 2018

John D.

Position: Director

Appointed: 22 November 2013

Resigned: 20 April 2015

Robert O.

Position: Director

Appointed: 18 January 2013

Resigned: 20 April 2015

Gordon L.

Position: Director

Appointed: 29 October 2012

Resigned: 11 November 2013

Robert O.

Position: Secretary

Appointed: 29 October 2012

Resigned: 20 April 2015

Andrew B.

Position: Director

Appointed: 29 October 2012

Resigned: 20 April 2015

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Topcon Corporation from Tokyo, Japan. This PSC is classified as "a public kk", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another one in the PSC register is Topcon Americas Agriculture Llc that put Fort Atkinson, United States as the address. This PSC has a legal form of "an incorporated", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Topcon Corporation

. 75-1, Hasunuma-Cho, Itabashi-Ku, Tokyo, PO Box 174-8580, Japan

Legal authority Japan
Legal form Public Kk
Notified on 18 December 2020
Nature of control: significiant influence or control

Topcon Americas Agriculture Llc

W5527 Hwy 106, Wi53538, Fort Atkinson, Wisconsin, United States

Legal authority United States
Legal form Incorporated
Country registered U.S.A.
Place registered U.S.A.
Registration number N/A
Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control: 75,01-100% shares

Company previous names

Digi-star Acquisitions Uk December 8, 2017
Digi-star Aquisitions Uk October 31, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 30th, November 2023
Free Download (24 pages)

Company search