Topaim Limited LONDON


Topaim started in year 1988 as Private Limited Company with registration number 02298688. The Topaim company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU.

There is a single director in the company at the moment - Andy C., appointed on 16 January 1993. In addition, a secretary was appointed - Janet C., appointed on 16 January 1993. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Topaim Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02298688
Date of Incorporation Wed, 21st Sep 1988
Industry Development of building projects
End of financial Year 31st May
Company age 36 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Janet C.

Position: Secretary

Appointed: 16 January 1993

Andy C.

Position: Director

Appointed: 16 January 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Andy C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andy C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth175 844173 314173 327171 526      
Balance Sheet
Cash Bank On Hand   120 219119 501121 122136 68335 33846 48646 288
Current Assets    119 501142 822136 91835 338  
Debtors     21 700235   
Net Assets Liabilities    167 527179 452178 621191 389196 072199 396
Other Debtors     21 700235   
Property Plant Equipment   450 905449 370442 485440 948440 151438 092436 122
Cash Bank In Hand123 531120 403119 947120 219      
Tangible Fixed Assets455 093453 666452 258450 905      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve-2 688-5 218-5 205-7 006      
Shareholder Funds175 844173 314173 327171 526      
Other
Accumulated Depreciation Impairment Property Plant Equipment   33 95635 89137 77639 67341 84443 90345 873
Average Number Employees During Period       111
Bank Borrowings Overdrafts   381 000381 000381 000381 000263 000263 000263 000
Corporation Tax Payable   8 1307 28611 9585 8136 17313 3758 272
Creditors    381 000381 000381 000263 000263 000263 000
Increase From Depreciation Charge For Year Property Plant Equipment    1 9351 8851 8972 1712 0591 970
Net Current Assets Liabilities101 751100 648102 069101 62199 157117 967118 67314 23820 98026 274
Number Shares Issued Fully Paid     22   
Other Creditors   18 59820 34412 89712 43214 92712 13111 742
Other Disposals Property Plant Equipment     5 000    
Par Value Share 111 11   
Property Plant Equipment Gross Cost   484 861485 261480 261480 621481 995481 995 
Total Additions Including From Business Combinations Property Plant Equipment    400 3601 374  
Creditors Due After One Year381 000381 000381 000381 000      
Creditors Due Within One Year21 78019 75517 87818 598      
Number Shares Allotted 222      
Revaluation Reserve178 530178 530178 530178 530      
Share Capital Allotted Called Up Paid2222      
Total Assets Less Current Liabilities556 844554 314554 327552 526      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 21st, December 2023
Free Download (8 pages)

Company search

Advertisements