Topsource Worldwide (Uk) Ltd

DataGardener
topsource worldwide (uk) ltd
live
Small

Topsource Worldwide (uk) Ltd

04626779Private Limited With Share Capital

71-75 Shelton Street, Covent Garden, London, WC2H9JQ
Incorporated

02/01/2003

Company Age

23 years

Directors

4

Employees

19

SIC Code

63110

Risk

not scored

Company Overview

Registration, classification & business activity

Topsource Worldwide (uk) Ltd (04626779) is a private limited with share capital incorporated on 02/01/2003 (23 years old) and registered in london, WC2H9JQ. The company operates under SIC code 63110 - data processing, hosting and related activities.

Global hr solutions for over 900 clients across every industry sector. payroll, peo/ employer of record, accounting support. our cloud-based portico hr application provides a global hire-to-retire solution for companies of all sizes. topsource supports companies in size ranging from 1 to 60,000 empl...

Private Limited With Share Capital
SIC: 63110
Small
Incorporated 02/01/2003
WC2H9JQ
19 employees

Financial Overview

Total Assets

£6.82M

Liabilities

£8.90M

Net Assets

£-2.08M

Turnover

£3.48M

Cash

£27.9K

Key Metrics

19

Employees

4

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2026
Legacy
Category:Other
Date:11-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2026
Legacy
Category:Other
Date:21-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-07-2025
Legacy
Category:Accounts
Date:02-07-2025
Legacy
Category:Other
Date:02-07-2025
Legacy
Category:Other
Date:02-07-2025
Legacy
Category:Other
Date:12-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:22-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:23-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-12-2023
Legacy
Category:Accounts
Date:20-12-2023
Legacy
Category:Other
Date:20-12-2023
Legacy
Category:Other
Date:20-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-04-2023
Legacy
Category:Accounts
Date:05-04-2023
Legacy
Category:Other
Date:05-04-2023
Legacy
Category:Other
Date:05-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:05-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-01-2022
Legacy
Category:Accounts
Date:05-01-2022
Legacy
Category:Other
Date:05-01-2022
Legacy
Category:Other
Date:05-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2021
Resolution
Category:Resolution
Date:08-01-2021
Memorandum Articles
Category:Incorporation
Date:08-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2020
Accounts With Accounts Type Group
Category:Accounts
Date:04-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-07-2020
Resolution
Category:Resolution
Date:17-07-2020
Memorandum Articles
Category:Incorporation
Date:17-07-2020
Capital Return Purchase Own Shares
Category:Capital
Date:17-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2020
Capital Cancellation Shares
Category:Capital
Date:11-02-2020
Resolution
Category:Resolution
Date:06-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2019
Legacy
Category:Miscellaneous
Date:24-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:05-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:04-05-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2018
Legacy
Category:Return
Date:22-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2016
Capital Allotment Shares
Category:Capital
Date:17-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-04-2014
Accounts Amended With Made Up Date
Category:Accounts
Date:10-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/03/2026
Filing Date26/06/2025
Latest Accounts30/03/2024

Trading Addresses

71-75 Shelton Street, London, WC2H9JQRegistered
Pinewood Court, Coleshill Road Pinewood Business Pa, Marston Green, Birmingham, West Midlands, B377HG

Contact

02030026202
contactus@topsource.co.ukjobs@topsource.co.uk
www.topsource.co.uk
71-75 Shelton Street, Covent Garden, London, WC2H9JQ