Top Tie Trading (UK) Limited LONDON


Top Tie Trading (UK) Limited is a private limited company situated at 17Skylines Village 17Skylines Village, Limeharbour, London E14 9TS. Its total net worth is estimated to be roughly 35890 pounds, and the fixed assets the company owns come to 370 pounds. Incorporated on 2001-09-24, this 22-year-old company is run by 3 directors and 1 secretary.
Director Hefeng S., appointed on 16 November 2001. Director Lin C., appointed on 16 November 2001. Director Zulin S., appointed on 16 November 2001.
Changing the topic to secretaries, we can name: Lin C., appointed on 12 September 2009.
The company is officially classified as "wholesale of clothing and footwear" (Standard Industrial Classification code: 46420). According to Companies House data there was a change of name on 2001-11-20 and their previous name was Picturelady Limited.
The latest confirmation statement was sent on 2022-09-30 and the deadline for the next filing is 2023-10-14. Additionally, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Top Tie Trading (UK) Limited Address / Contact

Office Address 17skylines Village 17skylines Village
Office Address2 Limeharbour
Town London
Post code E14 9TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04292567
Date of Incorporation Mon, 24th Sep 2001
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Lin C.

Position: Secretary

Appointed: 12 September 2009

Hefeng S.

Position: Director

Appointed: 16 November 2001

Lin C.

Position: Director

Appointed: 16 November 2001

Zulin S.

Position: Director

Appointed: 16 November 2001

Jianxin S.

Position: Director

Appointed: 16 November 2001

Resigned: 15 May 2018

Wb Company Secretaries Limited

Position: Corporate Secretary

Appointed: 16 November 2001

Resigned: 12 September 2009

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2001

Resigned: 16 November 2001

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 24 September 2001

Resigned: 16 November 2001

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Lin C. The abovementioned PSC has significiant influence or control over this company,.

Lin C.

Notified on 1 June 2016
Nature of control: significiant influence or control

Company previous names

Picturelady November 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth35 89139 84941 27142 890-835-45 881-175 083     
Balance Sheet
Cash Bank On Hand       223 208144 396 378 707137 399
Current Assets128 120171 135488 112921 525843 318901 134443 530437 763561 270788 9201 160 553937 221
Debtors111 710102 354254 761841 090785 572760 258 214 555416 874 781 846799 822
Net Assets Liabilities      175 083311 616369 480260 767191 452-393 886
Other Debtors          121 61436 440
Property Plant Equipment       202134 5939
Cash Bank In Hand16 41068 781233 35180 43557 746147 581      
Intangible Fixed Assets111111      
Net Assets Liabilities Including Pension Asset Liability35 89139 84941 27142 890-835-45 881-175 083     
Tangible Fixed Assets369277208156537403      
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 0005 000      
Profit Loss Account Reserve30 89134 84936 27137 890-5 835-50 881      
Shareholder Funds35 89139 84941 27142 890-835-45 881-175 083     
Other
Accumulated Amortisation Impairment Intangible Assets       23 96429 880  30 280
Accumulated Depreciation Impairment Property Plant Equipment       2 1792 247  2 342
Average Number Employees During Period       6757 
Bank Borrowings Overdrafts          48 33337 685
Creditors      630 749865 9921 041 3791 160 2711 414 8261 404 356
Fixed Assets37027820915753840412 136116 613110 629110 584111 154110 934
Increase Decrease In Depreciation Impairment Property Plant Equipment           14
Increase From Amortisation Charge For Year Intangible Assets        5 916  200
Increase From Depreciation Charge For Year Property Plant Equipment        68  20
Intangible Assets       5 9182 602402
Intangible Assets Gross Cost       29 88229 882  30 682
Investments          110 493110 493
Investments Fixed Assets       110 493110 493 110 493110 493
Investments In Other Entities Measured Fair Value          110 493110 493
Net Current Assets Liabilities126 163170 60041 062921 525-1 373-46 285-187 219428 229480 109371 351254 273-467 135
Other Creditors          651 886688 637
Property Plant Equipment Gross Cost       2 3812 381  2 381
Taxation Social Security Payable          14 22123 935
Total Assets Less Current Liabilities126 533170 87841 27142 890-835-45 881-175 083311 616369 480260 767143 119-356 201
Trade Creditors Trade Payables          748 719691 784
Trade Debtors Trade Receivables          660 232763 382
Creditors Due Within One Year1 957535447 050878 792844 691954 124630 749     
Intangible Fixed Assets Aggregate Amortisation Impairment12 13212 13212 13212 13212 13212 132      
Intangible Fixed Assets Cost Or Valuation12 13312 13312 13312 13312 13312 133      
Number Shares Allotted   5 0005 000       
Par Value Share   11       
Creditors Due After One Year90 642131 029447 050878 792        
Other Aggregate Reserves 34 84936 271         
Tangible Fixed Assets Cost Or Valuation1 8731 8731 8731 8732 3812 381      
Tangible Fixed Assets Depreciation1 5041 5961 6651 7171 8441 978      
Tangible Fixed Assets Depreciation Charged In Period 926952127134      
Share Capital Allotted Called Up Paid   5 0005 000       
Tangible Fixed Assets Additions    508       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, December 2023
Free Download (10 pages)

Company search

Advertisements