ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Top One Percent Ltd

Top One Percent Ltd is an active company incorporated on 12 May 2015 with the registered office located in Redditch, Worcestershire. Top One Percent Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09586528
Private limited company
Age
10 years
Incorporated 12 May 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 August 2025 (1 month ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Estate House
Evesham Street
Redditch
B97 4HP
England
Address changed on 1 Aug 2025 (1 month ago)
Previous address was Market House, 61 High Street 61 High Street Tring Hertfordshire HP23 4AB England
Telephone
07773810699
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1958
Director • British • Lives in England • Born in Jul 1981
Director • British • Lives in England • Born in Jul 1982
Director • British • Lives in England • Born in Jul 1971
Liaison Financial Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Liaison Vat Consultancy Limited
Bruce John Thew and are mutual people.
Active
Vat Liaison Limited
Bruce John Thew and are mutual people.
Active
Liaison Financial Services Limited
Bruce John Thew and Andrew Armitage are mutual people.
Active
3 Blue Dots Technologies Limited
Bruce John Thew and Andrew Armitage are mutual people.
Active
Infinity Health Limited
Bruce John Thew and Andrew Armitage are mutual people.
Active
Liaison Technology Limited
Bruce John Thew and Andrew Armitage are mutual people.
Active
Activ8 Intelligence Limited
Andrew Armitage is a mutual person.
Active
Active Non Executive Services Limited
Bruce John Thew is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£43.83K
Decreased by £141.3K (-76%)
Total Liabilities
-£55.92K
Decreased by £263.27K (-82%)
Net Assets
-£12.09K
Increased by £121.97K (-91%)
Debt Ratio (%)
128%
Decreased by 44.84% (-26%)
Latest Activity
Confirmation Submitted
1 Month Ago on 1 Aug 2025
Registered Address Changed
1 Month Ago on 1 Aug 2025
Kraig Stuart Payne (PSC) Resigned
1 Month Ago on 30 Jul 2025
Daniel Joseph Hodgson (PSC) Resigned
1 Month Ago on 30 Jul 2025
Liaison Financial Services Limited (PSC) Appointed
1 Month Ago on 30 Jul 2025
Kraig Stuart Payne Resigned
1 Month Ago on 30 Jul 2025
Daniel Joseph Hodgson Resigned
1 Month Ago on 30 Jul 2025
Mr Andrew Spencer Armitage Appointed
1 Month Ago on 30 Jul 2025
Registered Address Changed
1 Month Ago on 28 Jul 2025
Confirmation Submitted
3 Months Ago on 29 May 2025
Get Credit Report
Discover Top One Percent Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 August 2025 with updates
Submitted on 1 Aug 2025
Termination of appointment of Kraig Stuart Payne as a director on 30 July 2025
Submitted on 1 Aug 2025
Cessation of Daniel Joseph Hodgson as a person with significant control on 30 July 2025
Submitted on 1 Aug 2025
Notification of Liaison Financial Services Limited as a person with significant control on 30 July 2025
Submitted on 1 Aug 2025
Registered office address changed from Market House, 61 High Street 61 High Street Tring Hertfordshire HP23 4AB England to Estate House Evesham Street Redditch B97 4HP on 1 August 2025
Submitted on 1 Aug 2025
Cessation of Kraig Stuart Payne as a person with significant control on 30 July 2025
Submitted on 1 Aug 2025
Termination of appointment of Daniel Joseph Hodgson as a director on 30 July 2025
Submitted on 1 Aug 2025
Appointment of Mr Andrew Spencer Armitage as a director on 30 July 2025
Submitted on 1 Aug 2025
Registered office address changed from 16 Commerce Square Lace Market Nottingham Nottinghamshire NG1 1HS England to Market House, 61 High Street 61 High Street Tring Hertfordshire HP23 4AB on 28 July 2025
Submitted on 28 Jul 2025
Confirmation statement made on 5 May 2025 with updates
Submitted on 29 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year