Company NameTop Quote Financial Services Limited
DirectorGuy Codling
Company StatusActive
Company Number07180472
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month 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
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester One 53 Portland Street
14th Floor
Manchester
M1 3LD
Secretary NameAshley Terence Clarke
StatusCurrent
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Paton Street
Shawclough
Rochdale
Lancashire
OL12 6XG

Contact

Websitetop-quote.co.uk
Telephone0845 0555666
Telephone regionUnknown

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

20 April 2023Appointment of Mrs Chantal Caroline Codling as a director on 5 April 2023 (2 pages)
14 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
26 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
27 October 2022Statement of capital following an allotment of shares on 11 October 2022
  • GBP 100
(4 pages)
27 October 2022Statement of capital following an allotment of shares on 11 October 2022
  • GBP 204
(4 pages)
27 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 October 2022Memorandum and Articles of Association (14 pages)
27 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Secretary's details changed for Ashley Terrence Clarke on 4 March 2016 (1 page)
17 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Secretary's details changed for Ashley Terrence Clarke on 4 March 2016 (1 page)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 November 2013Registered office address changed from 1 Universal Square Devonshire Street North Manchester M12 6JH England on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 1 Universal Square Devonshire Street North Manchester M12 6JH England on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 1 Universal Square Devonshire Street North Manchester M12 6JH England on 5 November 2013 (1 page)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
23 March 2011Registered office address changed from 29 Crescent Salford Lancashire M5 4PF on 23 March 2011 (1 page)
23 March 2011Director's details changed for Mr Guy Codling on 18 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Guy Codling on 18 March 2011 (2 pages)
23 March 2011Registered office address changed from 29 Crescent Salford Lancashire M5 4PF on 23 March 2011 (1 page)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)