Company NameTop Quote Limited
DirectorsGuy Codling and Chantal Caroline Codling
Company StatusActive
Company Number04648763
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Guy Codling
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressManchester One 53 Portland Street
14th Floor
Manchester
M1 3LD
Secretary NameAshley Terence Clarke
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Paton Street
Shawclough
Rochdale
OL12 6XG
Director NameMrs Chantal Caroline Codling
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester One 53 Portland Street
14th Floor
Manchester
M1 3LD

Contact

Websitewww.topquoteuk.com
Email address[email protected]
Telephone0808 1782777
Telephone regionFreephone

Location

Registered AddressManchester One 53 Portland Street
14th Floor
Manchester
M1 3LD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£92,563
Cash£457,057
Current Liabilities£104,351

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

22 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
27 October 2022Memorandum and Articles of Association (15 pages)
27 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 July 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
31 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
14 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 April 2021Memorandum and Articles of Association (18 pages)
30 March 2021Change of details for Mr Guy Codling as a person with significant control on 23 March 2021 (2 pages)
30 March 2021Appointment of Mrs Chantal Caroline Codling as a director on 23 March 2021 (2 pages)
30 March 2021Notification of Chantal Caroline Codling as a person with significant control on 23 March 2021 (2 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
3 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 January 2020Unaudited abridged accounts made up to 30 April 2019 (13 pages)
7 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
30 January 2019Statement of capital following an allotment of shares on 15 January 2019
  • GBP 102
(3 pages)
15 January 2019Unaudited abridged accounts made up to 30 April 2018 (13 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
17 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
17 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
19 April 2016Annual return made up to 29 February 2016 with a full list of shareholders (3 pages)
19 April 2016Annual return made up to 29 February 2016 with a full list of shareholders (3 pages)
16 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(3 pages)
16 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 November 2013Registered office address changed from First Floor 1 Universal Square Devonshire Street Manchester M12 6JH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from First Floor 1 Universal Square Devonshire Street Manchester M12 6JH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from First Floor 1 Universal Square Devonshire Street Manchester M12 6JH on 5 November 2013 (1 page)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
15 March 2013Secretary's details changed for Ashley Terrence Clarke on 28 February 2013 (1 page)
15 March 2013Secretary's details changed for Ashley Terrence Clarke on 28 February 2013 (1 page)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
16 November 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 2
(4 pages)
16 November 2011Statement of capital following an allotment of shares on 12 September 2011
  • GBP 2
(4 pages)
7 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 April 2011Registered office address changed from 29 the Crescent Manchester Lancashire M5 4PF on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from 29 the Crescent Manchester Lancashire M5 4PF on 12 April 2011 (2 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Guy Codling on 1 February 2010 (2 pages)
3 February 2010Director's details changed for Guy Codling on 1 February 2010 (2 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Guy Codling on 1 February 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 February 2009Return made up to 27/01/09; full list of members (3 pages)
24 February 2009Return made up to 27/01/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
13 March 2007Return made up to 27/01/07; full list of members (6 pages)
13 March 2007Return made up to 27/01/07; full list of members (6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
7 February 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2005Return made up to 27/01/05; full list of members (6 pages)
2 February 2005Return made up to 27/01/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 October 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
22 October 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
1 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 2003Incorporation (16 pages)
27 January 2003Incorporation (16 pages)