UKBizDB.co.uk

TEAM ENDURANCE LTD

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

This company is commonly known as Team Endurance Ltd. The company was founded 5 years ago and was given the registration number 11395417. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 85600 - Educational support services.

Company Information

Name:TEAM ENDURANCE LTD
Company Number:11395417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Homer Street, Birmingham, United Kingdom, B12 9QX

Director04 June 2018Active
18, Langton Road, Birmingham, United Kingdom, B8 3DG

Secretary04 June 2018Active
64, Homer Street, Birmingham, United Kingdom, B12 9QX

Secretary04 June 2018Active
64, Homer Street, Birmingham, United Kingdom, B12 9QX

Director03 May 2022Active
18, Langton Road, Birmingham, United Kingdom, B8 3DG

Director04 June 2018Active
64, Homer Street, Birmingham, United Kingdom, B12 9QX

Director04 June 2018Active

People with Significant Control

Mr Bader Dubar
Notified on:04 June 2018
Status:Active
Date of birth:December 1985
Nationality:Dutch
Country of residence:United Kingdom
Address:18, Langton Road, Birmingham, United Kingdom, B8 3DG
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Shamsudin Jama
Notified on:04 June 2018
Status:Active
Date of birth:April 1984
Nationality:Swedish
Country of residence:United Kingdom
Address:64, Homer Street, Birmingham, United Kingdom, B12 9QX
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Abdirahman Nuur Mahamed
Notified on:04 June 2018
Status:Active
Date of birth:March 1987
Nationality:Dutch
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2023-07-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type dormant.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Address

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

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-05-23Officers

Termination secretary company with name termination date.

Download
2020-02-17Accounts

Accounts with accounts type dormant.

Download
2020-02-05Address

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

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-07-20Officers

Appoint person secretary company with name date.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download
2018-07-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.