Toptable Holdings Ltd LONDON


Toptable Holdings started in year 2007 as Private Limited Company with registration number 06365176. The Toptable Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at Alphabeta Building. Postal code: EC2A 1AH.

The company has 3 directors, namely Debby S., Daniel H. and Peer B.. Of them, Daniel H., Peer B. have been with the company the longest, being appointed on 1 December 2018 and Debby S. has been with the company for the least time - from 30 September 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Toptable Holdings Ltd Address / Contact

Office Address Alphabeta Building
Office Address2 14-18 Finsbury Square
Town London
Post code EC2A 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06365176
Date of Incorporation Mon, 10th Sep 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Debby S.

Position: Director

Appointed: 30 September 2020

Daniel H.

Position: Director

Appointed: 01 December 2018

Peer B.

Position: Director

Appointed: 01 December 2018

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 04 March 2020

Resigned: 04 September 2023

Andrea J.

Position: Director

Appointed: 15 June 2018

Resigned: 30 September 2020

Jeff M.

Position: Director

Appointed: 06 June 2016

Resigned: 15 June 2018

Michael X.

Position: Director

Appointed: 15 October 2015

Resigned: 31 July 2016

Christa Q.

Position: Director

Appointed: 15 October 2015

Resigned: 01 December 2018

Christa Q.

Position: Secretary

Appointed: 15 October 2015

Resigned: 01 December 2018

Ian R.

Position: Director

Appointed: 24 January 2012

Resigned: 01 October 2014

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 17 November 2010

Resigned: 20 February 2020

Jeff J.

Position: Director

Appointed: 01 October 2010

Resigned: 24 January 2012

John O.

Position: Director

Appointed: 01 October 2010

Resigned: 09 October 2015

Matthew R.

Position: Director

Appointed: 01 October 2010

Resigned: 15 October 2015

Matthew R.

Position: Director

Appointed: 01 October 2010

Resigned: 01 October 2010

John O.

Position: Secretary

Appointed: 01 October 2010

Resigned: 09 October 2015

Matthew W.

Position: Director

Appointed: 13 December 2007

Resigned: 01 October 2010

Kjartan R.

Position: Director

Appointed: 12 November 2007

Resigned: 01 October 2010

Christopher W.

Position: Director

Appointed: 12 November 2007

Resigned: 01 October 2010

Andrew P.

Position: Director

Appointed: 12 November 2007

Resigned: 01 October 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 September 2007

Resigned: 10 September 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2007

Resigned: 10 September 2007

Karen H.

Position: Director

Appointed: 10 September 2007

Resigned: 01 October 2010

Andrew C.

Position: Secretary

Appointed: 10 September 2007

Resigned: 01 October 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Opentable Uk Holding Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Opentable Uk Holding Limited

Alphabeta Building 14-18 Finsbury Square, London, EC2A 1AH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07371210
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 2020-12-312021-12-31
Balance Sheet
Net Assets Liabilities-4 214 238-4 317 753
Other
Version Production Software 13
Amounts Owed To Group Undertakings25 67510 420 017
Amounts Owed To Subsidiaries1 782 6171 782 617
Comprehensive Income Expense6 950 210-103 515
Creditors1 808 29212 202 634
Income From Shares In Group Undertakings7 000 000 
Interest Paid To Group Undertakings49 790103 515
Interest Payable Similar Charges Finance Costs49 790103 515
Investments Fixed Assets7 884 8817 884 881
Investments In Subsidiaries7 884 8817 884 881
Net Current Assets Liabilities-1 808 292-12 202 634
Nominal Value Allotted Share Capital8 986 4188 986 418
Number Shares Allotted8 986 4188 986 418
Par Value Share 1
Profit Loss6 950 210-103 515
Profit Loss On Ordinary Activities Before Tax6 950 210-103 515
Tax Decrease Increase From Effect Revenue Exempt From Taxation1 330 000 
Tax Expense Credit Applicable Tax Rate1 320 540-19 668
Tax Increase Decrease Arising From Group Relief Tax Reconciliation9 46019 668
Total Assets Less Current Liabilities-6 076 589-4 317 753

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (21 pages)

Company search