UKBizDB.co.uk

TEAM SUCCESS LTD

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

This company is commonly known as Team Success Ltd. The company was founded 11 years ago and was given the registration number 08125739. The firm's registered office is in SWINDON. You can find them at Vicarage Court, 160 Ermin Street, Swindon, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TEAM SUCCESS LTD
Company Number:08125739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Chapel, Mill Road, Potterne, Devizes, England, SN10 5ND

Director02 July 2012Active
The Old Chapel, Mill Road, Potterne, Devizes, England, SN10 5ND

Director02 July 2012Active

People with Significant Control

Mr Paul Jones
Notified on:01 April 2022
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:The Old Chapel, Mill Road, Devizes, England, SN10 5ND
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Jones
Notified on:07 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Caroline Noelle Jones
Notified on:07 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:The Old Chapel, Mill Road, Devizes, England, SN10 5ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Norelle Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:Priam House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Address

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

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Accounts

Change account reference date company current extended.

Download
2021-01-21Accounts

Change account reference date company previous shortened.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Address

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

Download
2019-02-13Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Persons with significant control

Change to a person with significant control.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Officers

Change person director company with change date.

Download
2017-10-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.