UKBizDB.co.uk

TEAMSTUDIO GROUP LIMITED

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

This company is commonly known as Teamstudio Group Limited. The company was founded 24 years ago and was given the registration number 03878252. The firm's registered office is in ST. NEOTS. You can find them at Bellingham House, 2 Huntingdon Street, St. Neots, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TEAMSTUDIO GROUP LIMITED
Company Number:03878252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Bellingham House, 2 Huntingdon Street, St. Neots, England, PE19 1BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bellingham House, 2 Huntingdon Street, St. Neots, England, PE19 1BG

Secretary15 April 2008Active
Bellingham House, 2 Huntingdon Street, St. Neots, England, PE19 1BG

Director01 December 1999Active
100, Cummings Center, Suite 336b, Beverly, United States, MA 01915

Director04 January 2016Active
100, Cummings Center, Suite 336b, Beverly, United States, MA 01915

Director19 February 2003Active
5 Harris St, Marblehead, Usa,

Secretary04 September 2001Active
3 Sturton Street, Cambridge, CB1 2QG

Secretary11 November 1999Active
18 Cherry Orchard, Oakington, Cambridge, CB4 5AY

Secretary29 November 1999Active
5 Harris St, Marblehead, Usa,

Director18 February 2005Active
Atelier Motomachi 501, 3-143 Motomachi, Naka Ku, Yokohama/Kanagawa, Japan,

Director19 February 2003Active
The Knowledge Center/1, Wyboston Lakes, Great North Rd, Wyboston, United Kingdom, MK44 3BY

Director29 November 1999Active
Low Brooms, 38 High Street Little Shelford, Cambridge, CB2 5ES

Director29 November 1999Active
5 Gussett Road, Wenham, Usa,

Director21 June 2002Active
1 Hertford Street, Cambridge, CB4 3AE

Director11 November 1999Active
2 Crediton Hill, Hampstead, London, NW6 1HP

Director01 December 1999Active

People with Significant Control

Mr Nigel Paul Cheshire
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Bellingham House, 2 Huntingdon Street, St. Neots, England, PE19 1BG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mark Dixon
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:Bellingham House, 2 Huntingdon Street, St. Neots, England, PE19 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.