Company NameTop Connect Ltd
DirectorFrancis Yaw Ohene Duah
Company StatusActive
Company Number08659511
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Francis Yaw Ohene Duah
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAustrian
StatusCurrent
Appointed21 August 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSt. James Tower 7 Charlotte Street
Manchester
M1 4DZ
Secretary NameMr Momodou David Faal
StatusCurrent
Appointed25 April 2021(7 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressSt. James Towers 7 Charlotte Street
Manchester
M1 4DZ
Director NameMr Alex Amoah
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address33 Falcon House Lyndhurst Way, Pelican Estate
London
SE15 5AS
Secretary NameMr Alex Amoah
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address33 Falcon House Lyndhurst Way, Pelican Estate
London
SE15 5AS
Director NameNaa Teley Quarshie
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGhanaian
StatusResigned
Appointed11 June 2014(9 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address53 Fountain Street
Manchester
M2 2AN

Contact

Websitewww.topconnect.com
Email address[email protected]

Location

Registered AddressSt. James Tower
7 Charlotte Street
Manchester
M1 4DZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

30 December 2020Termination of appointment of Alex Amoah as a secretary on 30 December 2020 (1 page)
30 December 2020Termination of appointment of Alex Amoah as a director on 30 December 2020 (1 page)
7 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
9 July 2020Micro company accounts made up to 31 August 2019 (3 pages)
21 October 2019Secretary's details changed for Mr Alex Amoah on 21 October 2019 (1 page)
21 October 2019Director's details changed for Mr Alex Amoah on 21 October 2019 (2 pages)
4 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
9 October 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 August 2018Change of details for Mr. Francis Yaw Ohene-Duah as a person with significant control on 14 August 2018 (2 pages)
17 August 2018Director's details changed for Mr Francis Yaw Ohene Duah on 14 August 2018 (2 pages)
4 August 2018Termination of appointment of Naa Teley Quarshie as a director on 3 August 2018 (1 page)
26 October 2017Director's details changed for Mr Francis Yaw Ohene Duah on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Francis Yaw Ohene Duah on 26 October 2017 (2 pages)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 March 2016Registered office address changed from The Landsdowne Building 2 Lansdowne Road Croydon CR9 2ER to 53 Fountain Street Manchester M2 2AN on 7 March 2016 (1 page)
7 March 2016Registered office address changed from The Landsdowne Building 2 Lansdowne Road Croydon CR9 2ER to 53 Fountain Street Manchester M2 2AN on 7 March 2016 (1 page)
16 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
16 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(6 pages)
6 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 July 2015Registered office address changed from 103 Cranbrook Road Ilford Essex IG1 4PU England to The Landsdowne Building 2 Lansdowne Road Croydon CR9 2ER on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 103 Cranbrook Road Ilford Essex IG1 4PU England to The Landsdowne Building 2 Lansdowne Road Croydon CR9 2ER on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 103 Cranbrook Road Ilford Essex IG1 4PU England to The Landsdowne Building 2 Lansdowne Road Croydon CR9 2ER on 6 July 2015 (1 page)
6 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 September 2014Registered office address changed from 49 Buttsbury Road Ilford IG1 2PN to 103 Cranbrook Road Ilford Essex IG1 4PU on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 49 Buttsbury Road Ilford IG1 2PN to 103 Cranbrook Road Ilford Essex IG1 4PU on 29 September 2014 (1 page)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(6 pages)
11 June 2014Appointment of Naa Teley Quarshie as a director (2 pages)
11 June 2014Appointment of Naa Teley Quarshie as a director (2 pages)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 100
(22 pages)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 100
(22 pages)