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

TOPIX SOLUTIONS LIMITED

THE OLD BANK, SUITE 1, 2 COVENTRY STREET, STOURBRIDGE, DY8 1EP,
Company Registration Number
05606078
Private Limited Company
Active

Company Overview

About Topix Solutions Ltd
TOPIX SOLUTIONS LIMITED was founded on 2005-10-28 and has its registered office in Stourbridge. The organisation's status is listed as "Active". Topix Solutions 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
TOPIX SOLUTIONS LIMITED
 
Legal Registered Office
THE OLD BANK, SUITE 1
2 COVENTRY STREET
STOURBRIDGE
DY8 1EP
Other companies in B3
 
Previous Names
ELLIOTT ENTERPRISES (MIDLANDS) LTD04/09/2019
Filing Information
Company Number 05606078
Company ID Number 05606078
Date formed 2005-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB244890974  
Last Datalog update: 2024-12-05 06:21:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOPIX SOLUTIONS 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 TOPIX SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ROYSTON JOSEPH ALFRED COOPER
Director 2017-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARIE COOPER
Director 2017-04-01 2017-04-18
SUSAN MARIE COOPER
Director 2016-04-15 2017-04-01
SAMANTHA LEWIS
Director 2010-10-07 2016-06-01
SUSAN MARIE COOPER
Director 2016-03-21 2016-04-15
DAVID ROBERT BUCKLE
Director 2009-11-23 2010-10-07
NOMINEE COMPANY SECRETARIES LIMITED
Company Secretary 2005-10-28 2010-10-01
MICHAEL ARTHUR DAVIS
Director 2005-10-28 2009-11-23
ALAN GILLOTT
Director 2005-12-05 2006-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROYSTON JOSEPH ALFRED COOPER NORTON CHIPPY LIMITED Director 2018-05-17 CURRENT 2015-10-19 Liquidation
ROYSTON JOSEPH ALFRED COOPER MARLOW ESTATES (MIDLANDS) LIMITED Director 2018-04-11 CURRENT 2009-01-14 Active
ROYSTON JOSEPH ALFRED COOPER SOROKI LTD Director 2017-10-04 CURRENT 2014-05-06 Active
ROYSTON JOSEPH ALFRED COOPER RIOLAR ENTERPRISES LTD Director 2015-06-30 CURRENT 2015-06-30 Dissolved 2016-12-06
ROYSTON JOSEPH ALFRED COOPER FERNHILL STONE & CLADDING LIMITED Director 2015-04-13 CURRENT 2015-04-13 Dissolved 2017-03-21
ROYSTON JOSEPH ALFRED COOPER TEXT GENIE LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2017-02-14
ROYSTON JOSEPH ALFRED COOPER MVNO UK LTD Director 2014-05-19 CURRENT 2011-05-19 Dissolved 2018-01-16
ROYSTON JOSEPH ALFRED COOPER SPEAK 2 SAVE LIMITED Director 2014-03-28 CURRENT 2013-10-29 Liquidation
ROYSTON JOSEPH ALFRED COOPER DIGITAL MEDIA REWARDS LTD Director 2014-01-29 CURRENT 2014-01-29 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
2024-11-13CESSATION OF ROYSTON JOSEPH ALFRED COOPER AS A PERSON OF SIGNIFICANT CONTROL
2024-11-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN BRAY
2024-11-13CONFIRMATION STATEMENT MADE ON 23/10/24, WITH UPDATES
2023-10-25CESSATION OF NIKOLAJ JAKIMAVICIUS AS A PERSON OF SIGNIFICANT CONTROL
2023-10-25APPOINTMENT TERMINATED, DIRECTOR NIKOLAJ JAKIMAVICIUS
2023-10-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYSTON JOSEPH ALFRED COOPER
2023-08-21Director's details changed for Mr Nikolaj Jakimavicius on 2023-08-01
2023-08-21Change of details for Mr Nikolaj Jakimavicius as a person with significant control on 2023-08-01
2023-08-16DIRECTOR APPOINTED MR NIKOLAJ JAKIMAVICIUS
2023-08-16CESSATION OF ROYSTON JOSEPH ALFRED COOPER AS A PERSON OF SIGNIFICANT CONTROL
2023-08-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAJ JAKIMAVICIUS
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-07-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYSTON JOSEPH ALFRED COOPER
2023-06-21APPOINTMENT TERMINATED, DIRECTOR SUSAN MARIE COOPER
2023-06-21CESSATION OF SUSAN MARIE COOPER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06DIRECTOR APPOINTED MR ROYSTON JOSEPH ALFRED COOPER
2023-01-06AP01DIRECTOR APPOINTED MR ROYSTON JOSEPH ALFRED COOPER
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-01-13Compulsory strike-off action has been discontinued
2022-01-13DISS40Compulsory strike-off action has been discontinued
2022-01-12CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM 2 Trehernes Drive Stourbridge DY9 0YX England
2021-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-09-04RES15CHANGE OF COMPANY NAME 04/09/19
2019-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/19 FROM 121 Livery Street Birmingham B3 1RS
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON JOSEPH ALFRED COOPER
2018-10-12AP01DIRECTOR APPOINTED MRS SUSAN MARIE COOPER
2018-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-18AP01DIRECTOR APPOINTED MR ROYSTON JOSEPH ALFRED COOPER
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARIE COOPER
2017-04-13AP01DIRECTOR APPOINTED MRS SUSAN MARIE COOPER
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARIE COOPER
2016-06-20AP01DIRECTOR APPOINTED SUSAN MARIE COOPER
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LEWIS
2016-04-13AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-29AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-24AP01DIRECTOR APPOINTED MRS SUSAN MARIE COOPER
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-11AR0128/10/15 ANNUAL RETURN FULL LIST
2015-04-16AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-11AR0128/10/14 ANNUAL RETURN FULL LIST
2014-11-11CH01Director's details changed for Ms Samantha Lewis on 2014-11-11
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/14 FROM 27 Fir Tree Road Finchfield Wolverhampton WV3 8AN
2014-08-06DISS40Compulsory strike-off action has been discontinued
2014-08-05GAZ1FIRST GAZETTE
2014-07-31AA31/07/13 TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-04AR0128/10/13 FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-16AR0128/10/12 FULL LIST
2012-02-13AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2012 FROM PHOENIX HOUSE, CASTLE STREET TIPTON DUDLEY WEST MIDLANDS DY48HP
2011-11-03AR0128/10/11 FULL LIST
2011-03-03AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-11AR0128/10/10 FULL LIST
2010-10-08AP01DIRECTOR APPOINTED SAMANTHA LEWIS
2010-10-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUCKLE
2010-10-04TM02APPOINTMENT TERMINATED, SECRETARY NOMINEE COMPANY SECRETARIES LIMITED
2010-03-10AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-09AR0128/10/09 FULL LIST
2009-12-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOMINEE COMPANY SECRETARIES LIMITED / 08/12/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT BUCLE / 23/11/2009
2009-11-24AP01DIRECTOR APPOINTED MR DAVID ROBERT BUCLE
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS
2009-05-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-05-22AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-10225ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 31/07/2007
2007-12-04363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: SUITE 14, FIRST FLOOR OLD ANGLO HOUSE MITTON STREET, STOURPORT ON SEVERN, WORCESTERSHIRE DY13 9AQ
2006-11-15363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-01-31288bDIRECTOR RESIGNED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOPIX SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-05
Fines / Sanctions
No fines or sanctions have been issued against TOPIX SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOPIX SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 TOPIX SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-31 £ 1
Called Up Share Capital 2011-07-31 £ 1
Cash Bank In Hand 2012-07-31 £ 4
Cash Bank In Hand 2011-07-31 £ 73
Current Assets 2012-07-31 £ 31,742
Current Assets 2011-07-31 £ 24,727
Debtors 2012-07-31 £ 4,738
Debtors 2011-07-31 £ 24,654
Shareholder Funds 2012-07-31 £ 23,426
Shareholder Funds 2011-07-31 £ 19,405
Stocks Inventory 2012-07-31 £ 27,000
Stocks Inventory 2011-07-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOPIX SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOPIX SOLUTIONS LIMITED
Trademarks
We have not found any records of TOPIX SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOPIX SOLUTIONS 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 (96090 - Other service activities n.e.c.) as TOPIX SOLUTIONS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TOPIX SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyELLIOTT ENTERPRISES (MIDLANDS) LTDEvent Date2014-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOPIX SOLUTIONS 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 TOPIX SOLUTIONS 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.