About

Registered Number: 07115889
Date of Incorporation: 04/01/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: 83 Friar Gate, Derby, DE1 1FL,

 

Top Ten Martial Arts Uk Ltd was registered on 04 January 2010 and are based in Derby, it's status at Companies House is "Active". The companies directors are Matthews, Lee David, Gill, Nigel, Lowe, David John William, Orton, Nicholas Simon Piers. We don't know the number of employees at Top Ten Martial Arts Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Lee David 04 January 2010 - 1
LOWE, David John William 21 May 2012 03 June 2019 1
ORTON, Nicholas Simon Piers 01 October 2019 30 April 2020 1
Secretary Name Appointed Resigned Total Appointments
GILL, Nigel 04 January 2010 25 April 2012 1

Filing History

Document Type Date
PSC04 - N/A 23 June 2020
CS01 - N/A 15 June 2020
CS01 - N/A 12 June 2020
PSC01 - N/A 12 June 2020
PSC01 - N/A 12 June 2020
AP01 - Appointment of director 12 June 2020
AP01 - Appointment of director 12 June 2020
CS01 - N/A 28 May 2020
TM01 - Termination of appointment of director 05 May 2020
PSC07 - N/A 05 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 06 January 2020
PSC01 - N/A 07 October 2019
PSC07 - N/A 07 October 2019
PSC01 - N/A 07 October 2019
AP01 - Appointment of director 07 October 2019
PSC07 - N/A 07 October 2019
AD01 - Change of registered office address 18 July 2019
TM01 - Termination of appointment of director 18 July 2019
DISS40 - Notice of striking-off action discontinued 19 June 2019
AA - Annual Accounts 18 June 2019
DISS16(SOAS) - N/A 13 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
PSC04 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
CS01 - N/A 22 January 2019
PSC01 - N/A 17 January 2019
PSC07 - N/A 14 January 2019
AA - Annual Accounts 29 May 2018
AD01 - Change of registered office address 09 May 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 20 January 2017
RESOLUTIONS - N/A 15 April 2016
MR01 - N/A 05 April 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 12 February 2016
CH01 - Change of particulars for director 01 September 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 10 February 2015
SH01 - Return of Allotment of shares 20 January 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 07 December 2012
RESOLUTIONS - N/A 10 October 2012
SH08 - Notice of name or other designation of class of shares 10 October 2012
AA01 - Change of accounting reference date 20 July 2012
AP01 - Appointment of director 11 June 2012
TM02 - Termination of appointment of secretary 18 May 2012
TM01 - Termination of appointment of director 15 March 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 January 2011
NEWINC - New incorporation documents 04 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.