ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Top Road Group Limited

Top Road Group Limited is an active company incorporated on 24 March 2021 with the registered office located in Stevenage, Hertfordshire. Top Road Group Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13289249
Private limited company
Age
4 years
Incorporated 24 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 March 2025 (7 months ago)
Next confirmation dated 23 March 2026
Due by 6 April 2026 (4 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Richmond House
Walkern Road
Stevenage
SG1 3QP
United Kingdom
Address changed on 24 Feb 2025 (8 months ago)
Previous address was Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • Lives in UK • Born in Apr 1968
Director • British • Lives in England • Born in Mar 1972
Mr William Edward Spencer Jewson
PSC • British • Lives in UK • Born in Apr 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sharow Capital Limited
Angus Henry Mercer Wade is a mutual person.
Active
London & Bohemia Properties Limited
Angus Henry Mercer Wade is a mutual person.
Active
Top Road DM Ltd
William Edward Spencer Jewson is a mutual person.
Active
Nomina No 195 LLP
William Edward Spencer Jewson is a mutual person.
Active
Ag European Holdings LLP
Angus Henry Mercer Wade is a mutual person.
Active
Camvale Property LLP
William Edward Spencer Jewson is a mutual person.
Active
Warwick Street (Ksi) LLP
Angus Henry Mercer Wade is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£18.53K
Decreased by £21.08K (-53%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£38.24K
Decreased by £18.92K (-33%)
Total Liabilities
-£29.19K
Decreased by £2.58K (-8%)
Net Assets
£9.05K
Decreased by £16.34K (-64%)
Debt Ratio (%)
76%
Increased by 20.75% (+37%)
Latest Activity
Confirmation Submitted
7 Months Ago on 7 Apr 2025
Registered Address Changed
8 Months Ago on 24 Feb 2025
Full Accounts Submitted
11 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 28 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 8 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 25 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 13 Mar 2023
Mr Angus Henry Mercer Wade Appointed
3 Years Ago on 6 Sep 2022
Mr William Edward Spencer Jewson (PSC) Details Changed
3 Years Ago on 12 Apr 2022
Jamie Peter Titus Green (PSC) Resigned
3 Years Ago on 12 Apr 2022
Get Credit Report
Discover Top Road Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 March 2025 with no updates
Submitted on 7 Apr 2025
Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA United Kingdom to Richmond House Walkern Road Stevenage SG1 3QP on 24 February 2025
Submitted on 24 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 23 March 2024 with no updates
Submitted on 28 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 8 Dec 2023
Change of details for Mr William Edward Spencer Jewson as a person with significant control on 12 April 2022
Submitted on 25 May 2023
Confirmation statement made on 23 March 2023 with updates
Submitted on 25 May 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 13 Mar 2023
Appointment of Mr Angus Henry Mercer Wade as a director on 6 September 2022
Submitted on 6 Sep 2022
Cessation of Jamie Peter Titus Green as a person with significant control on 12 April 2022
Submitted on 5 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year