Topmedtalk Limited is a private limited company that can be found at 3 Church Street, Bridgnorth WV16 4EQ. Its total net worth is valued to be around 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-11-27, this 6-year-old company is run by 3 directors.
Director Solomon A., appointed on 31 August 2022. Director Desiree C., appointed on 31 August 2022. Director Michael M., appointed on 31 August 2022.
The company is officially categorised as "other human health activities" (Standard Industrial Classification code: 86900).
The last confirmation statement was sent on 2023-09-11 and the due date for the subsequent filing is 2024-09-25. Furthermore, the accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.
Office Address | 3 Church Street |
Town | Bridgnorth |
Post code | WV16 4EQ |
Country of origin | United Kingdom |
Registration Number | 11082925 |
Date of Incorporation | Mon, 27th Nov 2017 |
Industry | Other human health activities |
End of financial Year | 30th November |
Company age | 7 years old |
Account next due date | Sat, 31st Aug 2024 (124 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Wed, 25th Sep 2024 (2024-09-25) |
Last confirmation statement dated | Mon, 11th Sep 2023 |
The register of PSCs that own or control the company is made up of 7 names. As we researched, there is Michael M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Solomon A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Desiree C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Michael M.
Notified on | 31 August 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Solomon A.
Notified on | 31 August 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
Desiree C.
Notified on | 31 August 2022 |
Nature of control: |
25-50% voting rights 25-50% shares |
John T.
Notified on | 12 May 2022 |
Ceased on | 31 August 2022 |
Nature of control: |
75,01-100% shares |
Martin H.
Notified on | 17 November 2018 |
Ceased on | 12 May 2022 |
Nature of control: |
25-50% shares |
Michael M.
Notified on | 17 November 2018 |
Ceased on | 12 May 2022 |
Nature of control: |
25-50% shares |
Simon S.
Notified on | 27 November 2017 |
Ceased on | 1 August 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |
---|---|
Accounts Information Date | 2018-11-30 |
Balance Sheet | |
Net Assets Liabilities | 100 |
Other | |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 100 |
Number Shares Allotted | 100 |
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on Thursday 28th March 2024 filed on: 2nd, April 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy