TEAMSPIRIT CORPORATE AND BUSINESS LIMITED
Overview
| Company Name | TEAMSPIRIT CORPORATE AND BUSINESS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05614962 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TEAMSPIRIT CORPORATE AND BUSINESS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TEAMSPIRIT CORPORATE AND BUSINESS LIMITED located?
| Registered Office Address | 66 Berners Street W1T 3NL London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TEAMSPIRIT CORPORATE AND BUSINESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOOD BROADCAST LIMITED | May 07, 2019 | May 07, 2019 |
| TEAMSPIRIT CORPORATE AND BUSINESS LIMITED | Jun 06, 2008 | Jun 06, 2008 |
| GLOBAL ENVIRONMENT FORUM LTD | Nov 07, 2005 | Nov 07, 2005 |
What are the latest accounts for TEAMSPIRIT CORPORATE AND BUSINESS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TEAMSPIRIT CORPORATE AND BUSINESS LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for TEAMSPIRIT CORPORATE AND BUSINESS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Dec 18, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Teamspirit Limited as a person with significant control on Dec 01, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Greencoat House Francis Street London SW1P 1DH United Kingdom to 66 Berners Street London England W1T 3NL on Dec 01, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
legacy | 107 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Raj Kumar Dadra as a director on Sep 12, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Adam Matthew Smith as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Julian Paul Douglas as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Simon Simpson as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Scott Robert Learmouth as a person with significant control on Sep 05, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
legacy | 109 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Joanne Marie Parker as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas George Tolliss as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Raj Kumar Dadra as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Teamspirit Limited as a person with significant control on Mar 01, 2024 | 2 pages | PSC05 | ||||||||||
Who are the officers of TEAMSPIRIT CORPORATE AND BUSINESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOUGLAS, Julian Paul | Director | Berners Street W1T 3NL London 66 England England | England | British | 194319240001 | |||||
| SIMPSON, Paul Simon | Director | Berners Street W1T 3NL London 66 England England | United Kingdom | British | 340465030001 | |||||
| SMITH, Adam Matthew | Director | Berners Street W1T 3NL London 66 England England | England | British | 296993540001 | |||||
| CROWTHER, David | Secretary | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 | 232854190001 | |||||||
| DAVISON, Robert Edward | Secretary | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 United Kingdom | British | 175261800001 | ||||||
| DAVISON, Robert Edward | Secretary | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | British | 45449440002 | ||||||
| TOLLISS, Thomas George | Secretary | Francis Street SW1P 1DH London Greencoat House United Kingdom | 242197640001 | |||||||
| TOLLISS, Thomas George | Secretary | Underhill Road SE22 0PG London 163 United Kingdom | British | 132011490001 | ||||||
| @UK DORMANT COMPANY SECRETARY LIMITED | Nominee Secretary | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030280001 | |||||||
| DADRA, Raj Kumar | Director | Francis Street SW1P 1DH London Greencoat House United Kingdom | United Kingdom | British | 88610840005 | |||||
| DAVISON, Robert Edward | Director | Yeomans Close Thorley Park CM23 4EU Bishops Stortford 23 Hertfordshire | United Kingdom | British | 45449440002 | |||||
| LEARMOUTH, Scott Robert | Director | 62 Buckingham Gate SW1P 9ZP London PO BOX 70693 | United Kingdom | British | 78635300004 | |||||
| PARKER, Joanne Marie | Director | Francis Street SW1P 1DH London Greencoat House United Kingdom | United Kingdom | British | 68197040002 | |||||
| SHARP, Fiona Mary | Director | Llys Cariad Ffairfach SA19 6PE Llandeilo Carmarthenshire | United Kingdom | British | 66457680002 | |||||
| @UK DORMANT COMPANY DIRECTOR LIMITED | Nominee Director | 5 Jupiter House Calleva Park, Aldermaston RG7 8NN Reading Berkshire | 900030270001 |
Who are the persons with significant control of TEAMSPIRIT CORPORATE AND BUSINESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Scott Robert Learmouth | Apr 06, 2016 | Francis Street SW1P 1DH London Greencoat House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Teamspirit Limited | Apr 06, 2016 | Berners Street W1T 3NL London 66 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0