ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Topleader Limited

Topleader Limited is a liquidation company incorporated on 8 January 1980 with the registered office located in Northampton, Northamptonshire. Topleader Limited was registered 45 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 11 months ago
Company No
01471654
Private limited company
Age
45 years
Incorporated 8 January 1980
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2551 days
Dated 18 October 2017 (8 years ago)
Next confirmation dated 18 October 2018
Was due on 1 November 2018 (6 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2887 days
For period 1 Sep29 Feb 2016 (1 year 6 months)
Accounts type is Total Exemption Small
Next accounts for period 28 February 2017
Was due on 30 November 2017 (7 years ago)
Address
Griffins Suite 011 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 4 Sep 2025 (1 month ago)
Previous address was Griffins Tavistock House North Tavistock Square London WC1H 9HR
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Director And Secretary • British • Lives in England • Born in Dec 1935
Director • British • Lives in England • Born in May 1973
Sullivan Moore Payton & Co Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sullivan Moore, Payton & Co. Limited
Mrs Mavis Sullivan and Mrs Claire Louise Harvey are mutual people.
Dissolved
Sullivan Harvey Limited
Mrs Mavis Sullivan and Mrs Claire Louise Harvey are mutual people.
Dissolved
Charters Disposals Limited
Mrs Mavis Sullivan and Mrs Claire Louise Harvey are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2006–2016)
Period Ended
29 Feb 2016
For period 29 Aug29 Feb 2016
Traded for 18 months
Cash in Bank
Unreported
Decreased by £120.83K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£619.84K
Increased by £23.65K (+4%)
Total Liabilities
-£162.44K
Increased by £35.14K (+28%)
Net Assets
£457.4K
Decreased by £11.49K (-2%)
Debt Ratio (%)
26%
Increased by 4.85% (+23%)
Latest Activity
Registered Address Changed
1 Month Ago on 4 Sep 2025
Liquidator Removed By Court
1 Year 10 Months Ago on 16 Dec 2023
Voluntary Liquidator Appointed
1 Year 11 Months Ago on 10 Nov 2023
Registered Address Changed
2 Years Ago on 14 Oct 2023
Registered Address Changed
6 Years Ago on 6 Aug 2019
Registered Address Changed
7 Years Ago on 8 Jun 2018
Voluntary Liquidator Appointed
7 Years Ago on 5 Jun 2018
Confirmation Submitted
8 Years Ago on 27 Oct 2017
New Charge Registered
8 Years Ago on 30 May 2017
Small Accounts Submitted
8 Years Ago on 30 Nov 2016
Get Credit Report
Discover Topleader Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 4 September 2025
Submitted on 4 Sep 2025
Liquidators' statement of receipts and payments to 20 May 2025
Submitted on 4 Jul 2025
Liquidators' statement of receipts and payments to 20 May 2024
Submitted on 26 Jun 2024
Removal of liquidator by court order
Submitted on 16 Dec 2023
Appointment of a voluntary liquidator
Submitted on 10 Nov 2023
Registered office address changed from C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 14 October 2023
Submitted on 14 Oct 2023
Liquidators' statement of receipts and payments to 20 May 2020
Submitted on 26 May 2021
Liquidators' statement of receipts and payments to 20 May 2019
Submitted on 6 Aug 2019
Registered office address changed from C/O Kewans Limited 26 Tarver Close Romsey Hampshire SO51 0BH to C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA on 6 August 2019
Submitted on 6 Aug 2019
Registered office address changed from 4 Cedar Park Cobham Road, Ferndown Industrial Estate Wimborne Dorset BH21 7SF to 26 Tarver Close Romsey Hampshire SO51 0BH on 8 June 2018
Submitted on 8 Jun 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year