TOP-UP MORTGAGE SERVICES LIMITED - LEEDS


Company Profile Company Filings

Overview

TOP-UP MORTGAGE SERVICES LIMITED is a Private Limited Company from LEEDS and has the status: Active.
TOP-UP MORTGAGE SERVICES LIMITED was incorporated 36 years ago on 07/12/1987 and has the registered number: 02203000. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.

TOP-UP MORTGAGE SERVICES LIMITED - LEEDS

This company is listed in the following categories:
82911 - Activities of collection agencies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LIMEWOOD HOUSE LIMEWOOD WAY
LEEDS
LS14 1AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/07/2023 14/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK ANDREW LYNDSELL Apr 1970 British Director 2016-02-02 CURRENT
MR SOHIT SAUNDH Dec 1975 Indian Director 2020-08-17 CURRENT
MR ROLF JONAS DAHLBERG Sep 1973 Swedish Director 2020-08-17 CURRENT
MR IAN GRAHAM STORY Jan 1963 British Director 1999-11-12 UNTIL 2001-01-25 RESIGNED
MICHAEL WEINREICH Jun 1966 German Director 2018-06-27 UNTIL 2020-08-17 RESIGNED
MR KAARLE JUHANI SOININEN Feb 1976 Finnish Director 2016-02-02 UNTIL 2020-08-17 RESIGNED
ROBERT ANTHONY SMITS Jan 1956 Dutch Director 1998-09-30 UNTIL 1999-10-14 RESIGNED
MR BARRIE REGINALD JOHN WHIPP Sep 1960 British Director RESIGNED
HANS ARIE RIEDIJK Nov 1945 Dutch Director 1998-09-30 UNTIL 1999-12-03 RESIGNED
MICHAEL STEPHEN PURVIS Aug 1966 British Director 2007-04-17 UNTIL 2012-08-01 RESIGNED
JULIO PRADO Oct 1958 Spanish Director 2006-03-29 UNTIL 2010-08-31 RESIGNED
STEPHEN RICHARD PAUL Jun 1964 British Director 2003-04-03 UNTIL 2007-05-17 RESIGNED
SIMON BERNARD PAUL Nov 1957 British Director 2003-04-03 UNTIL 2007-05-17 RESIGNED
MR LARS PHILIP SKOLD Oct 1971 Swedish Director 2017-08-01 UNTIL 2018-06-27 RESIGNED
MRS KAREN MARIA SHERPA Secretary 2011-08-22 UNTIL 2013-08-13 RESIGNED
JAMES WILLIAM ROBERTS British Secretary 2008-11-14 UNTIL 2009-08-28 RESIGNED
STEPHEN RICHARD PAUL Jun 1964 British Secretary 2003-04-03 UNTIL 2003-04-03 RESIGNED
STEPHEN RICHARD PAUL Jun 1964 British Secretary 2006-03-29 UNTIL 2006-05-30 RESIGNED
VIVIAN JAMES MAGUIRE Jul 1946 Irish Secretary RESIGNED
MISS CHERYL LEE HUTCHINSON Secretary 2013-08-13 UNTIL 2016-08-23 RESIGNED
MR STEVEN LESLIE JOHNSON Secretary 2010-09-10 UNTIL 2011-08-22 RESIGNED
MISS JULIE ANN HARRIS British Secretary 2007-12-11 UNTIL 2008-11-14 RESIGNED
TERESA LYNN CROSSLEY Jul 1964 British Secretary 2003-04-04 UNTIL 2006-03-29 RESIGNED
MR ROBERTO BOGGIO Apr 1959 Italian Director 2014-02-06 UNTIL 2016-02-02 RESIGNED
TRAF SHELF (NOMINEES) LIMITED Corporate Secretary 2000-04-17 UNTIL 2003-04-03 RESIGNED
MR DEREK EDWIN WORRALL Jun 1941 British Director 1998-09-30 UNTIL 2003-04-03 RESIGNED
MR CLIVE ANTHONY HARRIS Jul 1951 English Director RESIGNED
MR BEN GUJRAL Jan 1974 British Director 2007-04-17 UNTIL 2009-08-28 RESIGNED
MR BENT FAURSKOV Jul 1965 Danish Director 2013-01-29 UNTIL 2014-02-06 RESIGNED
STEPHEN NICOLAS DOWNING Jul 1956 British Director 2006-03-29 UNTIL 2007-05-17 RESIGNED
MR KELVIN DODD Mar 1970 British Director 2012-08-01 UNTIL 2016-02-02 RESIGNED
TERESA LYNN CROSSLEY Jul 1964 British Director 1995-03-31 UNTIL 1998-09-30 RESIGNED
TERESA LYNN CROSSLEY Jul 1964 British Director 2003-04-04 UNTIL 2006-03-29 RESIGNED
ERIK MARCUS WILHELM SULLMANN Apr 1964 Swedish Director 2012-08-01 UNTIL 2013-04-19 RESIGNED
RICK BARNETT Jan 1959 British Director 1998-09-30 UNTIL 2001-04-01 RESIGNED
RICHARD ASHTON May 1966 British Director 2001-01-25 UNTIL 2001-10-08 RESIGNED
MR ROGER HILTON HODGKISS Apr 1966 British Director 2001-10-13 UNTIL 2002-09-05 RESIGNED
REGIMANTAS LIEPA Aug 1971 Lithuanian Director 2006-03-29 UNTIL 2012-07-02 RESIGNED
MR JAN ULRIK ENGLUND Nov 1968 Swedish Director 2016-02-02 UNTIL 2017-07-31 RESIGNED
GIRISH PAREKH Apr 1967 British Director 2002-09-05 UNTIL 2003-04-03 RESIGNED
MR BARRIE REGINALD JOHN WHIPP Sep 1960 British Director RESIGNED
MR DAVID LAURENCE MASSIE Oct 1955 British Director RESIGNED
HSE SECRETARIES LIMITED Corporate Secretary 1998-09-30 UNTIL 2000-04-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Kaarle Juhani Soininen 2016-04-06 - 2020-08-17 2/1976 Leeds   Significant influence or control
Mr Mark Andrew Lyndsell 2016-04-06 4/1970 Leeds   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANDREWS HYDROGRAPHICS LIMITED HIGH WYCOMBE UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
WREN EQUIPMENT FINANCE LIMITED LONDON ENGLAND Active MICRO ENTITY 64910 - Financial leasing
INTERNATIONAL ASSET FINANCE LIMITED LONDON ... MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
DMX MUSIC SATELLITE SERVICES LTD YORK Dissolved... SMALL 61300 - Satellite telecommunications activities
THE FUNDING CORPORATION (BENTON) LIMITED SOLIHULL UNITED KINGDOM Active DORMANT 64910 - Financial leasing
VECTOR NETWORKS LIMITED SHEFFIELD UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 7260 - Other computer related activities
DMX MUSIC UK LTD YORK Dissolved... FULL 70100 - Activities of head offices
MERCHANT PLACE CORPORATE FINANCE LIMITED Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
MERCHANT INNS LIMITED LONDON Dissolved... FULL 5530 - Restaurants
CLAYMOSS LEISURE LIMITED STOKE ON TREN Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
INN COMPANY MANAGEMENT LIMITED GLOUCESTERSHIRE Active MICRO ENTITY 82110 - Combined office administrative service activities
MUSKETEERS PUBS LIMITED GLOUCESTERSHI Dissolved... TOTAL EXEMPTION SMALL 55100 - Hotels and similar accommodation
ATHENIA CLOSE MANAGEMENT LIMITED HODDESDON Active DORMANT 98000 - Residents property management
GOLDACE TRADING LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 31090 - Manufacture of other furniture
CONDOR SHIPCO LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
EAGLE SHIPCO LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
FALCON SHIPCO LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
HARKAND CHARTERING LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
HARKAND LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
TOP-UP MORTGAGE SERVICES LIMITED 2023-07-13 31-12-2022 £12,105 Cash £405,651 equity
TOP-UP MORTGAGE SERVICES LIMITED 2022-05-18 31-12-2021 £12,105 Cash £405,651 equity
TOP-UP MORTGAGE SERVICES LIMITED 2021-06-09 31-12-2020 £12,105 Cash £405,651 equity
TOP-UP MORTGAGE SERVICES LIMITED 2020-10-30 31-12-2019 £12,105 Cash £405,651 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOUNDATION LEEDS ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
NEWMAN & COMPANY LIMITED LEEDS Active DORMANT 82200 - Activities of call centres
TRANSCOM WORLDWIDE (UK) LIMITED LEEDS Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
R HANSON & SON (UK) LIMITED LEEDS UNITED KINGDOM Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
UNCLE NOVA LIMITED LEEDS Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
RENAISSANCE NURSERIES LTD LEEDS ENGLAND Active MICRO ENTITY 85100 - Pre-primary education
BRCLISH ENTREPRISE LTD LEEDS ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BRCLISH COMMUNITY INTEREST COMPANY LEEDS UNITED KINGDOM Active NO ACCOUNTS FILED 85590 - Other education n.e.c.
ACCEPTED LOANS LTD LEEDS UNITED KINGDOM Active NO ACCOUNTS FILED 64205 - Activities of financial services holding companies