Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEAM NERO LIMITED
Company Information for

TEAM NERO LIMITED

OFFICE D BERESFORD HOUSE, TOWN QUAY, SOUTHAMPTON, SO14 2AQ,
Company Registration Number
05504407
Private Limited Company
Liquidation

Company Overview

About Team Nero Ltd
TEAM NERO LIMITED was founded on 2005-07-11 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Team Nero Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TEAM NERO LIMITED
 
Legal Registered Office
OFFICE D BERESFORD HOUSE
TOWN QUAY
SOUTHAMPTON
SO14 2AQ
Other companies in W1S
 
Previous Names
BRIDGE TWELVE LIMITED12/01/2007
Filing Information
Company Number 05504407
Company ID Number 05504407
Date formed 2005-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2012
Account next due 30/04/2014
Latest return 11/07/2014
Return next due 08/08/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 11:31:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEAM NERO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CW FELLOWES LIMITED   L. J. HOLLOWAY & CO. LIMITED   PARKER BUSINESS DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEAM NERO LIMITED

Current Directors
Officer Role Date Appointed
SINEAD CATHERINE IRVING
Director 2014-09-08
DAWNA MARIE STICKLER
Director 2014-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOSEPH RUHAN
Director 2012-09-24 2014-09-08
BRIDGE HOUSE SECRETARIES LIMITED
Company Secretary 2005-07-11 2014-08-06
ANDREW JOSEPH RUHAN
Director 2007-05-04 2012-09-24
SIMON NICHOLAS HOPE COOPER
Director 2005-07-11 2007-05-04
SIMON JOHN MCNALLY
Director 2005-07-11 2007-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SINEAD CATHERINE IRVING STOCKDALE LAND (BANBURY BUSINESS PARK) LIMITED Director 2015-10-01 CURRENT 2005-05-26 Dissolved 2017-03-07
SINEAD CATHERINE IRVING MODULAR BIOFUEL SOLUTIONS LIMITED Director 2014-09-01 CURRENT 2014-07-08 Dissolved 2017-12-01
SINEAD CATHERINE IRVING OPTIMUM E A LIMITED Director 2014-08-14 CURRENT 2012-08-09 Dissolved 2016-07-05
SINEAD CATHERINE IRVING BRIDGEHOUSE (EMPLOYMENT SERVICES) LIMITED Director 2014-06-19 CURRENT 2004-08-03 Dissolved 2016-01-19
SINEAD CATHERINE IRVING BRIDGEHOUSE (NOMINEES) LIMITED Director 2014-06-17 CURRENT 2004-08-04 Dissolved 2015-06-09
SINEAD CATHERINE IRVING BRIDGEHOUSE (NOMINEES 2) LIMITED Director 2014-06-17 CURRENT 2004-08-04 Dissolved 2015-06-09
SINEAD CATHERINE IRVING BRIDGEHOUSE (CANNIZARO HOUSE) LIMITED Director 2014-03-27 CURRENT 2004-07-27 Dissolved 2016-03-29
SINEAD CATHERINE IRVING BRIDGEHOUSE HOTEL OPERATIONS UK LIMITED Director 2014-03-27 CURRENT 2004-10-04 Dissolved 2016-03-29
SINEAD CATHERINE IRVING BRIDGEHOUSE CAPITAL OPERATIONS LIMITED Director 2014-03-27 CURRENT 2003-07-18 Liquidation
SINEAD CATHERINE IRVING OPTIMUM TECHNICAL CONSTRUCTION LIMITED Director 2014-03-27 CURRENT 2002-02-28 Liquidation
SINEAD CATHERINE IRVING CAILIN FIONN LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active - Proposal to Strike off
DAWNA MARIE STICKLER LOUCETIOS ENERGY (KNYPERSLEY) LIMITED Director 2016-07-14 CURRENT 2008-08-06 Active - Proposal to Strike off
DAWNA MARIE STICKLER LOUCETIOS ENERGY (HOLDITCH) LIMITED Director 2016-07-14 CURRENT 2008-09-15 Active - Proposal to Strike off
DAWNA MARIE STICKLER LOUCETIOS ENERGY LIMITED Director 2016-07-14 CURRENT 2008-08-06 Dissolved 2017-09-26
DAWNA MARIE STICKLER ANDIAMO CAPITAL LIMITED Director 2016-01-27 CURRENT 2016-01-27 Dissolved 2018-05-01
DAWNA MARIE STICKLER STOCKDALE LAND (BANBURY BUSINESS PARK) LIMITED Director 2015-10-01 CURRENT 2005-05-26 Dissolved 2017-03-07
DAWNA MARIE STICKLER FISHGUARD INVESTMENTS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2016-04-19
DAWNA MARIE STICKLER CALDIGAN INVESTMENTS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2016-04-19
DAWNA MARIE STICKLER NEATH INVESTMENTS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Dissolved 2016-04-19
DAWNA MARIE STICKLER SIXUP LIMITED Director 2014-12-01 CURRENT 2013-10-22 Liquidation
DAWNA MARIE STICKLER RGM FUELS LIMITED Director 2014-11-27 CURRENT 2010-12-22 Dissolved 2016-07-11
DAWNA MARIE STICKLER OPTIMUM E A LIMITED Director 2014-08-14 CURRENT 2012-08-09 Dissolved 2016-07-05
DAWNA MARIE STICKLER ANDIAMO OFFICE SERVICES LIMITED Director 2014-07-11 CURRENT 2014-07-11 Liquidation
DAWNA MARIE STICKLER MODULAR BIOFUEL SOLUTIONS LIMITED Director 2014-07-08 CURRENT 2014-07-08 Dissolved 2017-12-01
DAWNA MARIE STICKLER BRIDGEHOUSE (SHELF 1) LIMITED Director 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-01-19
DAWNA MARIE STICKLER HAMILTON HOUSE PROPERTY LIMITED Director 2014-07-02 CURRENT 2011-03-30 Active
DAWNA MARIE STICKLER HAMILTON HOUSE (SOUTHAMPTON ROW) MANAGEMENT LIMITED Director 2014-07-02 CURRENT 2011-05-25 Active
DAWNA MARIE STICKLER BRIDGEHOUSE (EMPLOYMENT SERVICES) LIMITED Director 2014-06-19 CURRENT 2004-08-03 Dissolved 2016-01-19
DAWNA MARIE STICKLER BRIDGEHOUSE (NOMINEES) LIMITED Director 2014-06-17 CURRENT 2004-08-04 Dissolved 2015-06-09
DAWNA MARIE STICKLER BRIDGEHOUSE (NOMINEES 2) LIMITED Director 2014-06-17 CURRENT 2004-08-04 Dissolved 2015-06-09
DAWNA MARIE STICKLER OPTIMUM TECHNICAL CONSTRUCTION LIMITED Director 2014-04-08 CURRENT 2002-02-28 Liquidation
DAWNA MARIE STICKLER BRIDGEHOUSE CAPITAL LIMITED Director 2014-03-27 CURRENT 2006-08-23 Dissolved 2016-03-01
DAWNA MARIE STICKLER BRIDGEHOUSE (CANNIZARO HOUSE) LIMITED Director 2014-03-27 CURRENT 2004-07-27 Dissolved 2016-03-29
DAWNA MARIE STICKLER BRIDGEHOUSE HOTEL OPERATIONS UK LIMITED Director 2014-03-27 CURRENT 2004-10-04 Dissolved 2016-03-29
DAWNA MARIE STICKLER BRIDGEHOUSE CAPITAL OPERATIONS LIMITED Director 2014-03-27 CURRENT 2003-07-18 Liquidation
DAWNA MARIE STICKLER PRO VINCI OPES LIMITED Director 2014-02-28 CURRENT 2010-10-14 Liquidation
DAWNA MARIE STICKLER RADIX INVESTMENTS UK LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
DAWNA MARIE STICKLER PRO VINCI ASSET MANAGEMENT LIMITED Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2018-05-08
DAWNA MARIE STICKLER PRO VINCI LTD Director 2012-01-13 CURRENT 2012-01-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27Voluntary liquidation Statement of receipts and payments to 2023-09-27
2022-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-27
2021-10-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-27
2020-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-27
2019-10-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-27
2018-12-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-27
2017-12-06LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-27
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX
2016-12-054.68 Liquidators' statement of receipts and payments to 2016-09-27
2016-06-13LIQ MISC OCCourt order INSOLVENCY:block transfer court order 18/04/2016
2016-05-234.40Notice of ceasing to act as a voluntary liquidator
2016-05-23600Appointment of a voluntary liquidator
2015-10-152.24BAdministrator's progress report to 2015-09-28
2015-10-15600Appointment of a voluntary liquidator
2015-09-282.34BNotice of move from Administration to creditors voluntary liquidation
2015-06-162.24BAdministrator's progress report to 2015-05-09
2015-01-082.23BResult of meeting of creditors
2014-12-102.17BStatement of administrator's proposal
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM 3Rd Floor, Mutual House 70 Conduit Street London W1S 2GF England
2014-11-182.12BAppointment of an administrator
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH RUHAN
2014-09-08AP01DIRECTOR APPOINTED MISS SINEAD CATHERINE IRVING
2014-09-08AP01DIRECTOR APPOINTED MS DAWNA MARIE STICKLER
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/14 FROM Suite 426 Linen Hall 162-168 Regent Street London W1B 5TE
2014-08-30DISS40Compulsory strike-off action has been discontinued
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0111/07/14 ANNUAL RETURN FULL LIST
2014-08-06TM02Termination of appointment of Bridge House Secretaries Limited on 2014-08-06
2014-08-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-19AR0111/07/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-22AP01DIRECTOR APPOINTED MR ANDREW JOSEPH RUHAN
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUHAN
2012-07-18AR0111/07/12 FULL LIST
2012-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-07-20AR0111/07/11 FULL LIST
2011-06-22DISS40DISS40 (DISS40(SOAD))
2011-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2011-06-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-05-24GAZ1FIRST GAZETTE
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2010-07-15AR0111/07/10 FULL LIST
2010-07-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGE HOUSE SECRETARIES LIMITED / 11/07/2010
2009-09-23363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-08-21DISS40DISS40 (DISS40(SOAD))
2009-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW RUHAN / 16/03/2009
2009-03-24GAZ1FIRST GAZETTE
2008-08-06363(288)SECRETARY'S PARTICULARS CHANGED
2008-08-06363sRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS; AMEND
2008-07-18363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 4TH FLOOR MITRE HOUSE 177 REGENT STREET LONDON W1B 4JN
2007-07-13363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-01-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-12CERTNMCOMPANY NAME CHANGED BRIDGE TWELVE LIMITED CERTIFICATE ISSUED ON 12/01/07
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 10 OLD BAILEY LONDON EC4 7NG
2006-10-27288cSECRETARY'S PARTICULARS CHANGED
2006-07-27363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TEAM NERO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-10-12
Meetings of Creditors2014-12-09
Appointment of Administrators2014-11-17
Proposal to Strike Off2014-08-05
Proposal to Strike Off2011-05-24
Proposal to Strike Off2009-03-24
Fines / Sanctions
No fines or sanctions have been issued against TEAM NERO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEAM NERO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due After One Year 2011-08-01 £ 1,233,692
Creditors Due Within One Year 2011-08-01 £ 240

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEAM NERO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 2
Cash Bank In Hand 2011-08-01 £ 18,120
Current Assets 2011-08-01 £ 78,120
Debtors 2011-08-01 £ 60,000
Fixed Assets 2011-08-01 £ 62,750
Shareholder Funds 2011-08-01 £ 1,093,060
Tangible Fixed Assets 2011-08-01 £ 62,750

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEAM NERO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEAM NERO LIMITED
Trademarks
We have not found any records of TEAM NERO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEAM NERO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TEAM NERO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TEAM NERO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTEAM NERO LIMITEDEvent Date2015-09-28
Paul Goddard and Carl Jackson , both of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX . Tel: 023 8033 6464 , Email: info@quantuma.com :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTEAM NERO LIMITEDEvent Date2014-11-10
In the High Courts of Justice Chancery Division Companies Court case number 8118 Carl Jackson , IP number: 8860 , Paul Goddard , IP number: 13592 , Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX . Telephone no and email address: 02380 336464 and info@quantuma.com : Former registered names (in previous 12 months): None Trading names or styles: None Alternative contact for enquiries on proceedings: Adam Price Tel - 02380 821865 E-mail - adam.price@quantuma.com Paul Goddard and Carl Jackson were appointed Joint Administrators of Team Nero Limited on 10th November 2014.
 
Initiating party Event TypeMeetings of Creditors
Defending partyTEAM NERO LIMITEDEvent Date2014-11-10
Notice of an Initial Meeting of Creditors by correspondence Administration Former registered names (in previous 12 months) None Trading names or styles N/A Notice is hereby given by Carl Stuart Jackson and Paul Anthony Goddard ; both of Quantuma LLP , 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX (IP Nos. 8860 and 13592 ) who were appointed Joint Administrators on 10th November 2014 . Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the Company (to be conducted by way of correspondence under Paragraph 58 of Schedule B1 to the Insolvency Act 1986 ). In order to be counted, votes must be received by 12.00 noon on 22nd December 2014 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be considered may include a resolution specifying the terms on which the Joint Administrators are to be remunerated including approval of pre appointment costs. Any creditor who has not received Form 2.25B may obtain one by writing to Adam Price at 14th Floor, Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX . Any person who requires further information may contact the Joint Administrator by telephone on 023 8033 6464 or email at info@quantuma.com . Alternatively enquiries can be made to Adam Price by e mail at adam.price@quantuma.com or by telephone on 023 8082 1865 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyTEAM NERO LIMITEDEvent Date2014-08-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyTEAM NERO LIMITEDEvent Date2011-05-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyTEAM NERO LIMITEDEvent Date2009-03-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEAM NERO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEAM NERO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.