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

TEAMSPIRIT CORPORATE AND BUSINESS LIMITED

GREENCOAT HOUSE, FRANCIS STREET, LONDON, SW1P 1DH,
Company Registration Number
05614962
Private Limited Company
Active

Company Overview

About Teamspirit Corporate And Business Ltd
TEAMSPIRIT CORPORATE AND BUSINESS LIMITED was founded on 2005-11-07 and has its registered office in London. The organisation's status is listed as "Active". Teamspirit Corporate And Business Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TEAMSPIRIT CORPORATE AND BUSINESS LIMITED
 
Legal Registered Office
GREENCOAT HOUSE
FRANCIS STREET
LONDON
SW1P 1DH
Other companies in SW1P
 
Previous Names
GOOD BROADCAST LIMITED08/05/2019
TEAMSPIRIT CORPORATE AND BUSINESS LIMITED07/05/2019
GLOBAL ENVIRONMENT FORUM LTD06/06/2008
Filing Information
Company Number 05614962
Company ID Number 05614962
Date formed 2005-11-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:51:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEAMSPIRIT CORPORATE AND BUSINESS 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 TEAMSPIRIT CORPORATE AND BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2017-12-31
SCOTT ROBERT LEARMOUTH
Director 2008-07-24
JOANNE MARIE PARKER
Director 2008-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROWTHER
Company Secretary 2017-04-01 2017-12-31
ROBERT EDWARD DAVISON
Company Secretary 2013-01-01 2017-03-31
THOMAS GEORGE TOLLISS
Company Secretary 2006-12-13 2013-01-01
ROBERT EDWARD DAVISON
Director 2006-12-12 2008-07-24
FIONA MARY SHARP
Director 2007-09-19 2008-07-24
ROBERT EDWARD DAVISON
Company Secretary 2006-11-24 2006-12-13
@UK DORMANT COMPANY DIRECTOR LIMITED
Nominated Director 2005-11-07 2006-12-12
@UK DORMANT COMPANY SECRETARY LIMITED
Nominated Secretary 2005-11-07 2006-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT ROBERT LEARMOUTH 12 COLLEGE TERRACE MANAGEMENT LIMITED Director 2017-05-05 CURRENT 2004-07-20 Active
SCOTT ROBERT LEARMOUTH BONE IDOL GROOMING LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
SCOTT ROBERT LEARMOUTH BONE IDOL LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
SCOTT ROBERT LEARMOUTH LARK PROPERTY LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
SCOTT ROBERT LEARMOUTH GOOD BROADCAST LIMITED Director 2008-07-24 CURRENT 2008-06-20 Active - Proposal to Strike off
JOANNE MARIE PARKER CHIME COMMUNICATIONS LIMITED Director 2018-02-28 CURRENT 1986-01-29 Active
JOANNE MARIE PARKER INEVIDENCE LIMITED Director 2015-07-02 CURRENT 1991-04-02 Active
JOANNE MARIE PARKER HARVARD PUBLIC RELATIONS LTD Director 2015-07-02 CURRENT 1982-05-13 Active
JOANNE MARIE PARKER CORPORATE CITIZENSHIP LIMITED Director 2015-07-02 CURRENT 1997-02-06 Active
JOANNE MARIE PARKER PURE MEDIA GROUP LIMITED Director 2014-11-11 CURRENT 2002-02-01 Active
JOANNE MARIE PARKER TEAMSPIRIT BRAND LIMITED Director 2009-05-14 CURRENT 2009-05-14 Active - Proposal to Strike off
JOANNE MARIE PARKER GOOD BROADCAST LIMITED Director 2008-07-24 CURRENT 2008-06-20 Active - Proposal to Strike off
JOANNE MARIE PARKER TEAMSPIRIT LIMITED Director 2000-01-18 CURRENT 1995-04-06 Active

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
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
2024-03-01Change of details for Teamspirit Limited as a person with significant control on 2024-03-01
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 056149620002
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-1031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP
2021-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-10-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-08RES15CHANGE OF COMPANY NAME 21/10/22
2019-05-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-05-07RES15CHANGE OF COMPANY NAME 07/05/19
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ROBERT LEARMOUTH
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056149620001
2018-06-11CH01Director's details changed for Ms Joanne Marie Parker on 2018-06-01
2018-01-18TM02Termination of appointment of David Crowther on 2017-12-31
2018-01-18AP03Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-20RES01ADOPT ARTICLES 20/11/17
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE MARIE PARKER / 01/11/2017
2017-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROBERT LEARMOUTH / 01/11/2017
2017-11-08PSC05Change of details for Teamspirit Limited as a person with significant control on 2017-09-05
2017-09-29AUDAUDITOR'S RESIGNATION
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-05AP03Appointment of Mr David Crowther as company secretary on 2017-04-01
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-20AR0107/11/15 ANNUAL RETURN FULL LIST
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-01AR0107/11/14 FULL LIST
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-23MEM/ARTSARTICLES OF ASSOCIATION
2014-01-23RES01ALTER ARTICLES 18/11/2010
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-23AR0107/11/13 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS
2013-01-24AP03SECRETARY APPOINTED ROBERT EDWARD DAVISON
2012-11-22AR0107/11/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-21AR0107/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15AR0107/11/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS GEORGE TOLLISS / 15/03/2010
2009-11-27AR0107/11/09 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-19363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-29RES04NC INC ALREADY ADJUSTED 24/07/2008
2008-09-29123NC INC ALREADY ADJUSTED 24/07/08
2008-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-2988(2)AD 24/07/08 GBP SI 999@1=999 GBP IC 1/1000
2008-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-05RES04GBP NC 100/1000 24/07/2008
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DAVISON
2008-07-28288aDIRECTOR APPOINTED SCOTT ROBERT LEARMOUTH
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR FIONA SHARP
2008-07-28288aDIRECTOR APPOINTED JOANNE MARIE PARKER
2008-06-06CERTNMCOMPANY NAME CHANGED GLOBAL ENVIRONMENT FORUM LTD CERTIFICATE ISSUED ON 06/06/08
2007-12-27363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-10-16288aNEW DIRECTOR APPOINTED
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-02-15225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-02-07288aNEW SECRETARY APPOINTED
2007-02-07288bSECRETARY RESIGNED
2007-01-12363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-11-24288aNEW SECRETARY APPOINTED
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN
2006-11-24288bSECRETARY RESIGNED
2005-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TEAMSPIRIT CORPORATE AND BUSINESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEAMSPIRIT CORPORATE AND BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TEAMSPIRIT CORPORATE AND BUSINESS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TEAMSPIRIT CORPORATE AND BUSINESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEAMSPIRIT CORPORATE AND BUSINESS LIMITED
Trademarks
We have not found any records of TEAMSPIRIT CORPORATE AND BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEAMSPIRIT CORPORATE AND BUSINESS 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 (82990 - Other business support service activities n.e.c.) as TEAMSPIRIT CORPORATE AND BUSINESS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TEAMSPIRIT CORPORATE AND BUSINESS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEAMSPIRIT CORPORATE AND BUSINESS 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 TEAMSPIRIT CORPORATE AND BUSINESS 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.