UKBizDB.co.uk

TEAMTASK DIRECT MARKETING LIMITED

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

This company is commonly known as Teamtask Direct Marketing Limited. The company was founded 18 years ago and was given the registration number 05605828. The firm's registered office is in SITTINGBOURNE. You can find them at 3 Conqueror Court, , Sittingbourne, Kent. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:TEAMTASK DIRECT MARKETING LIMITED
Company Number:05605828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2005
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:3 Conqueror Court, Sittingbourne, Kent, ME10 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Conqueror Court, Sittingbourne, ME10 5BH

Director11 January 2016Active
2 Parish Road, Minster, Sheerness, ME12 3NQ

Secretary08 November 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary27 October 2005Active
Almond House, 31 Old Lynn Road, Wisbech, PE14 7AJ

Director08 November 2005Active
Almond House, 31 Old Lynn Road, Wisbech, PE14 7AJ

Director01 February 2008Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director27 October 2005Active

People with Significant Control

Julie Rolfe
Notified on:05 May 2021
Status:Active
Date of birth:April 1964
Nationality:British
Address:3, Conqueror Court, Sittingbourne, ME10 5BH
Nature of control:
  • Significant influence or control
Mr John Duncan
Notified on:30 April 2018
Status:Active
Date of birth:September 1959
Nationality:British
Address:3, Conqueror Court, Sittingbourne, ME10 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Julie Rolfe
Notified on:27 October 2016
Status:Active
Date of birth:October 2016
Nationality:British
Country of residence:United Kingdom
Address:Almond House, 31 Old Lynn Road, Wisbech, United Kingdom, PE14 7AJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Capital

Capital allotment shares.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Officers

Appoint person director company with name date.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.