UKBizDB.co.uk

CLASSTEAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Classteam Limited. The company was founded 28 years ago and was given the registration number 03071497. The firm's registered office is in LONDON. You can find them at 101 Waterloo Gardens, Milner Square, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLASSTEAM LIMITED
Company Number:03071497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:101 Waterloo Gardens, Milner Square, London, N1 1TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Calton Avenue, Dulwich, London, SE21 7DF

Secretary12 July 1995Active
Dawes Farm, High Street, Burwash, Etchingham, England, TN19 7HA

Director03 March 2022Active
77, Carlton Avenue, Dulwich, London, United Kingdom, SE21 7DF

Director03 March 2022Active
101, Waterloo Gardens, Milner Square, London, United Kingdom, N1 1TY

Director01 May 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 June 1995Active
67 Hammersmith Grove, London, W6 0NE

Director12 July 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 June 1995Active

People with Significant Control

Mr David Lewis Fussell
Notified on:22 June 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:Dawes Farm, High Street, Etchingham, England, TN19 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Peter Gilliard
Notified on:22 June 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:77 Calton Avenue, Calton Avenue, London, England, SE21 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Mckay Ludgate
Notified on:22 June 2016
Status:Active
Date of birth:May 1941
Nationality:British
Country of residence:England
Address:101 Waterloo Gardens, Milner Square, London, England, N1 1TY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Capital

Capital alter shares subdivision.

Download
2022-03-11Capital

Capital allotment shares.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.