UKBizDB.co.uk

TEAM ELEVEN LIMITED

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

This company is commonly known as Team Eleven Limited. The company was founded 8 years ago and was given the registration number 09902960. The firm's registered office is in BRADFORD-ON-AVON. You can find them at The Bank Of Brilliant Ideas, 30 Church Street, Bradford-on-avon, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:TEAM ELEVEN LIMITED
Company Number:09902960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Bank Of Brilliant Ideas, 30 Church Street, Bradford-on-avon, England, BA15 1LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bank Of Brilliant Ideas, 30 Church Street, Bradford-On-Avon, England, BA15 1LN

Director04 December 2015Active
The Bank Of Brilliant Ideas, 30 Church Street, Bradford-On-Avon, England, BA15 1LN

Director04 December 2015Active
The Bank Of Brilliant Ideas, 30 Church Street, Bradford-On-Avon, England, BA15 1LN

Director01 March 2017Active

People with Significant Control

Mr Nikki Margolis
Notified on:31 March 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:The Bank Of Brilliant Ideas, 30 Church Street, Bradford-On-Avon, England, BA15 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Robert Gill
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Studio 1 The Glove Factory, Brook Lane, Bradford-On-Avon, United Kingdom, BA14 6RL
Nature of control:
  • Significant influence or control
Mrs Sophie Isabel Gibson
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:Studio 1 The Glove Factory Studios, Brook Lane, Bradford-On-Avon, England, BA14 6RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-21Incorporation

Memorandum articles.

Download
2023-11-20Capital

Capital alter shares subdivision.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-10Address

Change registered office address company with date old address new address.

Download
2019-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Miscellaneous

Legacy.

Download
2017-04-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.