Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Top Deck Scaffholding Limited
Top Deck Scaffholding Limited is an active company incorporated on 30 December 2021 with the registered office located in London, Greater London. Top Deck Scaffholding Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13822750
Private limited company
Age
3 years
Incorporated
30 December 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 December 2024
(8 months ago)
Next confirmation dated
22 December 2025
Due by
5 January 2026
(3 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2024
Due by
30 September 2025
(15 days remaining)
Learn more about Top Deck Scaffholding Limited
Contact
Address
Wilcox House Flat 12
Ackroyd Drive
London
E3 4AW
England
Address changed on
27 May 2023
(2 years 3 months ago)
Previous address was
1 Perram Close Broxbourne EN10 6AT England
Companies in E3 4AW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Sam Walters
Director • PSC • British • Lives in England • Born in Aug 1991
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£833
Increased by £800 (+2424%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.11K
Decreased by £2.27K (-15%)
Total Liabilities
-£13.26K
Decreased by £6.88K (-34%)
Net Assets
-£150
Increased by £4.61K (-97%)
Debt Ratio (%)
101%
Decreased by 29.77% (-23%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Abridged Accounts Submitted
1 Year Ago on 6 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
Abridged Accounts Submitted
2 Years 2 Months Ago on 5 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 27 May 2023
Jimmy Perry Resigned
2 Years 8 Months Ago on 22 Dec 2022
Jimmy Perry (PSC) Resigned
2 Years 8 Months Ago on 22 Dec 2022
Confirmation Submitted
2 Years 8 Months Ago on 22 Dec 2022
Registered Address Changed
2 Years 10 Months Ago on 19 Nov 2022
Mr Sam Walters Details Changed
2 Years 10 Months Ago on 19 Nov 2022
Get Alerts
Get Credit Report
Discover Top Deck Scaffholding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 December 2024 with no updates
Submitted on 23 Dec 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 6 Sep 2024
Confirmation statement made on 22 December 2023 with no updates
Submitted on 3 Jan 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 5 Jul 2023
Registered office address changed from 1 Perram Close Broxbourne EN10 6AT England to Wilcox House Flat 12 Ackroyd Drive London E3 4AW on 27 May 2023
Submitted on 27 May 2023
Confirmation statement made on 22 December 2022 with updates
Submitted on 22 Dec 2022
Cessation of Jimmy Perry as a person with significant control on 22 December 2022
Submitted on 22 Dec 2022
Termination of appointment of Jimmy Perry as a director on 22 December 2022
Submitted on 22 Dec 2022
Director's details changed for Mr Sam Walters on 19 November 2022
Submitted on 19 Nov 2022
Registered office address changed from 104 Gordon Road Enfield EN2 0QA United Kingdom to 1 Perram Close Broxbourne EN10 6AT on 19 November 2022
Submitted on 19 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs