Topland Mersey Limited LONDON


Topland Mersey started in year 2008 as Private Limited Company with registration number 06777793. The Topland Mersey company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 105 Wigmore Street. Postal code: W1U 1QY. Since Thu, 29th Jan 2009 Topland Mersey Limited is no longer carrying the name Canebrick.

At present there are 3 directors in the the firm, namely Mark K., Sol Z. and Thomas B.. In addition one secretary - Natalia G. - 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 - Cheryl M. who worked with the the firm until 1 September 2022.

Topland Mersey Limited Address / Contact

Office Address 105 Wigmore Street
Office Address2 7th Floor
Town London
Post code W1U 1QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06777793
Date of Incorporation Sun, 21st Dec 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 16 years old
Account next due date Thu, 29th Feb 2024 (66 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Natalia G.

Position: Secretary

Appointed: 01 September 2022

Mark K.

Position: Director

Appointed: 09 July 2015

Sol Z.

Position: Director

Appointed: 01 October 2013

Thomas B.

Position: Director

Appointed: 16 December 2010

Richard J.

Position: Director

Appointed: 16 December 2010

Resigned: 09 July 2015

Cheryl M.

Position: Secretary

Appointed: 28 January 2009

Resigned: 01 September 2022

Clive B.

Position: Director

Appointed: 28 January 2009

Resigned: 16 December 2010

Eddie Z.

Position: Director

Appointed: 28 January 2009

Resigned: 03 November 2014

Cheryl M.

Position: Director

Appointed: 28 January 2009

Resigned: 03 November 2014

Andrew D.

Position: Director

Appointed: 21 December 2008

Resigned: 28 January 2009

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we researched, there is Andras T. This PSC and has 75,01-100% shares. The second entity in the PSC register is Peter C. This PSC owns 75,01-100% shares. The third one is Haim L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Andras T.

Notified on 19 December 2023
Nature of control: 75,01-100% shares

Peter C.

Notified on 1 December 2020
Nature of control: 75,01-100% shares

Haim L.

Notified on 6 April 2016
Ceased on 19 December 2023
Nature of control: 75,01-100% shares

Christopher W.

Notified on 6 April 2016
Ceased on 29 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Canebrick January 29, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Small company accounts made up to Wed, 31st May 2023
filed on: 27th, December 2023
Free Download (17 pages)

Company search