Warning: file_put_contents(c/3a83060b8bb325a260fda85aeff18ebe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Teesside Money Limited, EC4R 1EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TEESSIDE MONEY LIMITED

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

This company is commonly known as Teesside Money Limited. The company was founded 6 years ago and was given the registration number 10991314. The firm's registered office is in LONDON. You can find them at Fourth Floor Warwick House, 65 - 66 Queen Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:TEESSIDE MONEY LIMITED
Company Number:10991314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Fourth Floor Warwick House, 65 - 66 Queen Street, London, England, EC4R 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gloucester House, 72 Church Road, Stockton-On-Tees, United Kingdom, TS18 1TW

Director01 April 2018Active
Gloucester House, 72 Church Road, Stockton-On-Tees, United Kingdom, TS18 1TW

Director01 April 2018Active
Fourth Floor, Warwick House, 65 - 66 Queen Street, London, England, EC4R 1EB

Director12 April 2019Active
4, Wellington Street, Stockton-On-Tees, England, TS18 1NA

Director02 October 2017Active

People with Significant Control

Mr Stephen Paul Paterson
Notified on:12 March 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Fourth Floor, Warwick House, London, England, EC4R 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Skerritt
Notified on:12 March 2019
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:80, Coleman Street, London, England, EC2R 5BJ
Nature of control:
  • Significant influence or control
Mr Scott Thorpe
Notified on:02 October 2017
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:4, Wellington Street, Stockton-On-Tees, England, TS18 1NA
Nature of control:
  • Significant influence or control

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
2024-01-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Address

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

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-07-09Accounts

Change account reference date company previous shortened.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Capital

Capital allotment shares.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Address

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

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.