Top Trade (UK) Corporation Limited WITNEY


Founded in 2017, Top Trade (UK) Corporation, classified under reg no. 10578390 is an active company. Currently registered at 6 Langdale Court OX28 6FG, Witney the company has been in the business for seven years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has 2 directors, namely Leon T., Wai C.. Of them, Wai C. has been with the company the longest, being appointed on 23 January 2017 and Leon T. has been with the company for the least time - from 1 June 2021. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Top Trade (UK) Corporation Limited Address / Contact

Office Address 6 Langdale Court
Town Witney
Post code OX28 6FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10578390
Date of Incorporation Mon, 23rd Jan 2017
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (191 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Leon T.

Position: Director

Appointed: 01 June 2021

Wai C.

Position: Director

Appointed: 23 January 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Wai C. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Wai C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wai C.

Notified on 4 February 2021
Nature of control: significiant influence or control

Wai C.

Notified on 23 January 2017
Ceased on 5 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand   49 13981 366
Current Assets   758 044779 496
Debtors   708 905698 130
Net Assets Liabilities   24 83235 444
Other Debtors   2 025 
Property Plant Equipment17 00712 7558 5034 252 
Other
Accrued Liabilities9019019002 5165 125
Accumulated Depreciation Impairment Property Plant Equipment4 2518 50312 75517 00621 258
Additions Other Than Through Business Combinations Investment Property Fair Value Model106 770  1 531 992424 490
Administrative Expenses     
Amounts Owed By Group Undertakings   704 630698 130
Average Number Employees During Period   22
Bank Borrowings   1 443 7501 903 750
Bank Borrowings Overdrafts   1 443 7501 903 750
Comprehensive Income Expense     
Corporation Tax Payable  2 4084 2533 486
Creditors1 457 4961 453 9571 429 8833 712 1811 903 750
Current Tax For Period     
Fixed Assets1 459 7321 455 4801 451 2282 978 9693 399 207
Increase From Depreciation Charge For Year Property Plant Equipment4 2514 2524 2524 251812
Investment Property1 442 7251 442 7251 442 7252 974 7173 399 207
Investment Property Fair Value Model1 442 7251 442 7251 442 7252 974 7173 399 207
Issue Equity Instruments     
Net Current Assets Liabilities-1 457 496-1 453 957-1 429 883-2 954 137-1 460 013
Number Shares Issued Fully Paid100100100100100
Par Value Share11111
Profit Loss-339-71319 8223 48710 612
Profit Loss On Ordinary Activities Before Tax     
Property Plant Equipment Gross Cost21 25821 25821 25817 201 
Tax Tax Credit On Profit Or Loss On Ordinary Activities     
Total Additions Including From Business Combinations Property Plant Equipment21 258    
Total Assets Less Current Liabilities2 2361 52321 34524 8321 939 194
Trade Creditors Trade Payables    2 289
Trade Debtors Trade Receivables   2 250 
Turnover Revenue     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2024/02/01 director's details were changed
filed on: 14th, February 2024
Free Download (2 pages)

Company search

Advertisements