This company is commonly known as Teamspirit Limited. The company was founded 29 years ago and was given the registration number 03042867. The firm's registered office is in LONDON. You can find them at Po Box 70693 62 Buckingham Gate, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | TEAMSPIRIT LIMITED |
---|---|---|
Company Number | : | 03042867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 70693 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH | Secretary | 31 December 2017 | Active |
117, Clarendon Drive, London, United Kingdom, SW15 1AN | Director | 01 January 2001 | Active |
33 Ebbisham Road, Worcester Park, KT4 8ND | Director | 18 April 2005 | Active |
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH | Director | 18 January 2000 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Secretary | 01 April 2017 | Active |
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU | Secretary | 14 December 1999 | Active |
Forest View, Haywards Heath Road, Blcombe, RH17 6NZ | Secretary | 06 April 1995 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 06 April 1995 | Active |
57 Castelnau, Barnes, London, SW13 9RT | Director | 12 January 2006 | Active |
34 Church Lane, Tooting, London, SW17 9PR | Director | 15 October 2001 | Active |
17 Rossiter Lodge, Rosetrees, Guildford, GU1 2HU | Director | 29 May 2001 | Active |
71 Barrowgate Road, London, W4 4QS | Director | 14 February 2000 | Active |
54 High Street, Roydon, CM19 5EA | Director | 06 April 1995 | Active |
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP | Director | 14 December 1999 | Active |
Forest View Haywards Heath Road, Balcombe, RH17 6NZ | Director | 06 April 1995 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 06 April 1995 | Active |
Vccp Holdings Limited | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH |
Nature of control | : |
|
Chime Communications Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 62, Buckingham Gate, London, England, SW1E 6AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Accounts | Legacy. | Download |
2023-10-10 | Other | Legacy. | Download |
2023-10-10 | Other | Legacy. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Accounts | Legacy. | Download |
2022-08-18 | Other | Legacy. | Download |
2022-08-18 | Other | Legacy. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-17 | Accounts | Legacy. | Download |
2021-09-17 | Other | Legacy. | Download |
2021-09-17 | Other | Legacy. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-24 | Accounts | Legacy. | Download |
2020-10-24 | Other | Legacy. | Download |
2020-10-24 | Other | Legacy. | Download |
2020-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.