UKBizDB.co.uk

TEAM TELECOMMUNICATIONS GROUP LIMITED

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

This company is commonly known as Team Telecommunications Group Limited. The company was founded 20 years ago and was given the registration number 05131474. The firm's registered office is in DERBY. You can find them at Field House, Uttoxeter Old Road, Derby, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TEAM TELECOMMUNICATIONS GROUP LIMITED
Company Number:05131474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Field House, Uttoxeter Old Road, Derby, DE1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Field House, Uttoxeter Old Road, Derby, United Kingdom, DE1 1NH

Secretary17 May 2010Active
Field House, Uttoxeter Old Road, Derby, England, DE1 1NH

Director05 December 2022Active
27 Highfield Road, Malvern, WR14 1HR

Director15 August 2008Active
Three Chimneys, Clatterway, Bonsall, DE4 2AH

Director27 April 2007Active
16 Mulberry Way, Northowram, Halifax, HX3 7WJ

Secretary20 May 2005Active
2 Leadhall Close, Harrogate, HG2 9PQ

Secretary16 July 2004Active
5, Kingsdown Close, Wychwood Park, Weston, CW2 5FX

Secretary14 September 2009Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary18 May 2004Active
Willowcroft Cattle Hill, Great Billing, Northampton, NN3 9DU

Director16 July 2004Active
The Old Farmhouse, 73-75 Breary Lane East, Bramhope Leeds, LS16 9EU

Director26 July 2007Active
The Old Farmhouse, 73-75 Breary Lane East, Bramhope Leeds, LS16 9EU

Director16 July 2004Active
Holst House, 10 The Terrace Barnes, London, SW13 0NP

Director16 July 2004Active
Springwood, Scotchman Lane Morley, Leeds, LS27 0NZ

Director16 July 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director18 May 2004Active

People with Significant Control

Ttg Global Solutions Limited
Notified on:15 September 2020
Status:Active
Country of residence:United Kingdom
Address:Field House, Uttoxeter Old Road, Derby, United Kingdom, DE1 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Red M-Wireless Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Field House, Uttoxeter Old Road, Derby, United Kingdom, DE1 1NH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Capital

Legacy.

Download
2020-10-21Capital

Capital statement capital company with date currency figure.

Download
2020-10-21Capital

Legacy.

Download
2020-10-21Insolvency

Legacy.

Download
2020-10-21Resolution

Resolution.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Persons with significant control

Change to a person with significant control.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Mortgage

Mortgage charge part both with charge number.

Download
2019-05-22Accounts

Accounts with accounts type full.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.