UKBizDB.co.uk

TEAMSPIRIT LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Secretary31 December 2017Active
117, Clarendon Drive, London, United Kingdom, SW15 1AN

Director01 January 2001Active
33 Ebbisham Road, Worcester Park, KT4 8ND

Director18 April 2005Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director18 January 2000Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary01 April 2017Active
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU

Secretary14 December 1999Active
Forest View, Haywards Heath Road, Blcombe, RH17 6NZ

Secretary06 April 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary06 April 1995Active
57 Castelnau, Barnes, London, SW13 9RT

Director12 January 2006Active
34 Church Lane, Tooting, London, SW17 9PR

Director15 October 2001Active
17 Rossiter Lodge, Rosetrees, Guildford, GU1 2HU

Director29 May 2001Active
71 Barrowgate Road, London, W4 4QS

Director14 February 2000Active
54 High Street, Roydon, CM19 5EA

Director06 April 1995Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Director14 December 1999Active
Forest View Haywards Heath Road, Balcombe, RH17 6NZ

Director06 April 1995Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director06 April 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Address

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

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Accounts

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Accounts

Legacy.

Download
2022-08-18Other

Legacy.

Download
2022-08-18Other

Legacy.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Address

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

Download
2021-09-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-17Accounts

Legacy.

Download
2021-09-17Other

Legacy.

Download
2021-09-17Other

Legacy.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Mortgage

Mortgage satisfy charge full.

Download
2020-10-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-24Accounts

Legacy.

Download
2020-10-24Other

Legacy.

Download
2020-10-24Other

Legacy.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.