ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Top Technology Ventures Limited

Top Technology Ventures Limited is an active company incorporated on 15 January 1986 with the registered office located in London, Greater London. Top Technology Ventures Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
01977742
Private limited company
Age
39 years
Incorporated 15 January 1986
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (2 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
England
Address changed on 11 Jul 2025 (1 month ago)
Previous address was Windsor House Cornwall Road Harrogate HG1 2PW England
Telephone
08450742929
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1962
Director • British • Lives in UK • Born in Jan 1964
Director • British • Lives in England • Born in Nov 1978
Ip Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ip2ipo Innovations Limited
Ip2ipo Services Limited, Mr Gregory Simon Smith, and 1 more are mutual people.
Active
Ip2ipo Company Maker Limited
Ip2ipo Services Limited, Mr Gregory Simon Smith, and 1 more are mutual people.
Active
Touchstone Innovations Limited
Ip2ipo Services Limited, Mr Gregory Simon Smith, and 1 more are mutual people.
Active
Innovations Limited Partner Ltd
Ip2ipo Services Limited, Mr Gregory Simon Smith, and 1 more are mutual people.
Active
Ip2ipo Limited
Ip2ipo Services Limited and David Graham Baynes are mutual people.
Active
Fusion Ip Sheffield Limited
Ip2ipo Services Limited and David Graham Baynes are mutual people.
Active
Out Of The Blue Consulting Limited
David Graham Baynes is a mutual person.
Active
Ip2ipo Nominees Limited
Ip2ipo Services Limited and David Graham Baynes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.69M
Decreased by £98.72K (-3%)
Turnover
£29.03K
Decreased by £149.77K (-84%)
Employees
4
Increased by 1 (+33%)
Total Assets
£5.26M
Decreased by £165.1K (-3%)
Total Liabilities
-£4.53M
Increased by £555.01K (+14%)
Net Assets
£726.34K
Decreased by £720.11K (-50%)
Debt Ratio (%)
86%
Increased by 12.86% (+18%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 29 Jul 2025
Inspection Address Changed
1 Month Ago on 11 Jul 2025
Confirmation Submitted
1 Month Ago on 11 Jul 2025
Michael Charles Nettleton Townend Resigned
4 Months Ago on 24 Apr 2025
Full Accounts Submitted
11 Months Ago on 4 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 11 Jul 2024
Registers Moved To Registered Address
1 Year 9 Months Ago on 4 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 14 Jul 2023
Full Accounts Submitted
2 Years 3 Months Ago on 25 May 2023
Ip2Ipo Services Limited Details Changed
3 Years Ago on 1 Dec 2021
Get Credit Report
Discover Top Technology Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 29 Jul 2025
Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG
Submitted on 11 Jul 2025
Confirmation statement made on 30 June 2025 with no updates
Submitted on 11 Jul 2025
Termination of appointment of Michael Charles Nettleton Townend as a director on 24 April 2025
Submitted on 24 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 4 Oct 2024
Confirmation statement made on 30 June 2024 with no updates
Submitted on 11 Jul 2024
Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG
Submitted on 4 Dec 2023
Confirmation statement made on 30 June 2023 with no updates
Submitted on 14 Jul 2023
Full accounts made up to 31 December 2022
Submitted on 25 May 2023
Change of details for Ip Group Plc as a person with significant control on 1 December 2021
Submitted on 7 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year