Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOPINTERIM.COM LIMITED
Company Information for

TOPINTERIM.COM LIMITED

THE OLD BAKERY, 7 ST. HILARY CLOSE, BRISTOL, BS9 1DA,
Company Registration Number
03645985
Private Limited Company
Active

Company Overview

About Topinterim.com Ltd
TOPINTERIM.COM LIMITED was founded on 1998-10-07 and has its registered office in Bristol. The organisation's status is listed as "Active". Topinterim.com Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOPINTERIM.COM LIMITED
 
Legal Registered Office
THE OLD BAKERY
7 ST. HILARY CLOSE
BRISTOL
BS9 1DA
Other companies in BS1
 
Filing Information
Company Number 03645985
Company ID Number 03645985
Date formed 1998-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB742483331  
Last Datalog update: 2024-11-05 06:54:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOPINTERIM.COM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOPINTERIM.COM LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOHN BYRON FORSTER
Company Secretary 2000-09-01
CHRISTINE ALLANSON BAILEY
Director 2000-06-12
ROBERT JAMES ANTHONY
Director 2000-06-12
DAVID JOHN PINCHARD
Director 1998-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HOWARD LEWIS
Director 2011-01-14 2014-01-01
RORY RODNEY HUGH CLAYTON
Director 2011-01-14 2013-05-20
MARIE FRASER
Director 2000-06-12 2011-01-14
CHRISTOPHER BROADHURST ROBERTSON
Director 2000-06-12 2010-02-17
NEIL GIBSON KERR
Director 2000-06-12 2007-01-02
STEPHEN TERRY SLADE
Company Secretary 1998-10-14 2000-09-01
COURT SECRETARIES LTD
Nominated Secretary 1998-10-07 1998-10-07
COURT BUSINESS SERVICES LTD
Nominated Director 1998-10-07 1998-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ALLANSON BAILEY BATH MOZARTFEST LIMITED Director 2003-06-27 CURRENT 1991-08-21 Active
ROBERT JAMES ANTHONY RECRUITMENT INTELLIGENCE SERVICES LIMITED Director 2000-07-18 CURRENT 2000-07-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-10CONFIRMATION STATEMENT MADE ON 07/10/24, WITH NO UPDATES
2024-09-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-10CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2019-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM C/O Metcalfes 46-48 Queen Square Bristol BS1 4LY
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 15109
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 15109
2015-10-13AR0107/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 15109
2014-10-09AR0107/10/14 ANNUAL RETURN FULL LIST
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD LEWIS
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 15109
2013-10-10AR0107/10/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR RORY RODNEY HUGH CLAYTON
2012-12-21AR0107/10/12 ANNUAL RETURN FULL LIST
2012-11-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-19AR0107/10/11 ANNUAL RETURN FULL LIST
2011-10-19CH01Director's details changed for David John Pinchard on 2011-01-14
2011-10-19CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY JOHN BYRON FORSTER on 2011-01-14
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIE FRASER
2011-02-28AP01DIRECTOR APPOINTED RORY CLAYTON
2011-02-28AP01DIRECTOR APPOINTED MR PETER HOWARD LEWIS
2010-12-09AR0107/10/10 FULL LIST
2010-12-09AR0107/10/09 FULL LIST
2010-11-15AD02SAIL ADDRESS CREATED
2010-11-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTSON
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTSON
2009-09-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-08-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-16363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-23288bDIRECTOR RESIGNED
2006-10-20363sRETURN MADE UP TO 07/10/06; NO CHANGE OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-11363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-03363sRETURN MADE UP TO 07/10/03; NO CHANGE OF MEMBERS
2005-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-03363sRETURN MADE UP TO 07/10/04; NO CHANGE OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-15363sRETURN MADE UP TO 07/10/02; CHANGE OF MEMBERS
2002-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/02
2002-01-17363sRETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-24288aNEW SECRETARY APPOINTED
2001-01-24363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-01-24363sRETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS
2001-01-09122S-DIV 01/06/00
2001-01-09WRES12VARYING SHARE RIGHTS AND NAMES 01/06/00
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-20288aNEW DIRECTOR APPOINTED
2000-07-20288aNEW DIRECTOR APPOINTED
2000-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-03363(287)REGISTERED OFFICE CHANGED ON 03/11/99
1999-11-03363sRETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS
1999-05-12288aNEW DIRECTOR APPOINTED
1999-04-14225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-04-01288aNEW SECRETARY APPOINTED
1998-10-28288bDIRECTOR RESIGNED
1998-10-28288bSECRETARY RESIGNED
1998-10-28287REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD
1998-10-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to TOPINTERIM.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOPINTERIM.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOPINTERIM.COM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.117

This shows the max and average number of mortgages for companies with the same SIC code of 78300 - Human resources provision and management of human resources functions

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOPINTERIM.COM LIMITED

Intangible Assets
Patents
We have not found any records of TOPINTERIM.COM LIMITED registering or being granted any patents
Domain Names

TOPINTERIM.COM LIMITED owns 2 domain names.

transformation-leaders.co.uk   transformationleaders.co.uk  

Trademarks
We have not found any records of TOPINTERIM.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOPINTERIM.COM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as TOPINTERIM.COM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOPINTERIM.COM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOPINTERIM.COM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOPINTERIM.COM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.