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

TEAMWORK MANAGEMENT SERVICES LIMITED

MOTT MACDONALD HOUSE, 8-10 SYDENHAM ROAD, CROYDON, SURREY, CR0 2EE,
Company Registration Number
02474427
Private Limited Company
Active

Company Overview

About Teamwork Management Services Ltd
TEAMWORK MANAGEMENT SERVICES LIMITED was founded on 1990-02-26 and has its registered office in Croydon. The organisation's status is listed as "Active". Teamwork Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TEAMWORK MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
MOTT MACDONALD HOUSE
8-10 SYDENHAM ROAD
CROYDON
SURREY
CR0 2EE
Other companies in CR0
 
Filing Information
Company Number 02474427
Company ID Number 02474427
Date formed 1990-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 22:10:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEAMWORK MANAGEMENT SERVICES 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.
Companies with same name TEAMWORK MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as TEAMWORK MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEAMWORK MANAGEMENT SERVICES SDN. BHD. Active
TEAMWORK MANAGEMENT SERVICES, LLC 258 JACKSON ST, NEW YORK BRIDGEWATER NEW JERSEY 08807 Active Company formed on the 2017-09-07

Company Officers of TEAMWORK MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID HAIGH
Director 2015-03-31
KEITH JOHN HOWELLS
Director 2009-03-06
GUY WILLIAM INGLEDEW LEONARD
Director 2009-03-06
EDWIN GEORGE ROUD
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA MARIA FIELD
Company Secretary 2015-01-27 2017-03-31
KEVIN PAUL DIXON
Director 2009-03-06 2015-11-27
KEVIN JOHN STOVELL
Director 2009-03-06 2015-11-27
RICHARD WILLIAMS
Director 2009-03-06 2015-03-31
MARJORIE EVA LYNN
Company Secretary 2009-03-06 2015-01-27
PETER JOHN WICKENS
Director 2009-03-06 2010-12-31
JOHN BATCHELOR
Company Secretary 1992-02-26 2009-03-06
DEBRA ANN BATCHELOR
Director 1992-02-26 2009-03-06
JOHN BATCHELOR
Director 1992-02-26 2009-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID HAIGH JOHN PROCTOR TRAVEL LIMITED Director 2017-01-23 CURRENT 1989-04-21 Liquidation
MICHAEL DAVID HAIGH OSPREY PMI LIMITED Director 2015-11-27 CURRENT 1988-05-04 Active
MICHAEL DAVID HAIGH EWBANK AND PARTNERS LIMITED Director 2015-11-27 CURRENT 1946-09-20 Active
MICHAEL DAVID HAIGH EWBANK PREECE LIMITED Director 2015-11-27 CURRENT 1982-11-25 Active
MICHAEL DAVID HAIGH EWBANK PREECE CONSULTING LIMITED Director 2015-11-27 CURRENT 1982-11-17 Active
MICHAEL DAVID HAIGH PROJECT MANAGEMENT INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 1990-10-18 Active
MICHAEL DAVID HAIGH MIME LEARNING LIMITED Director 2015-11-27 CURRENT 2002-06-05 Active
MICHAEL DAVID HAIGH PREECE CARDEW & RIDER LIMITED Director 2015-11-27 CURRENT 1977-07-15 Active
MICHAEL DAVID HAIGH MOTT HAY & ANDERSON INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 1973-04-19 Active
MICHAEL DAVID HAIGH CAMBRIDGE EDUCATION LIMITED Director 2015-11-27 CURRENT 1981-06-08 Active
MICHAEL DAVID HAIGH CAMBRIDGE EDUCATION CONSULTANTS LIMITED Director 2015-11-27 CURRENT 1986-10-08 Active - Proposal to Strike off
MICHAEL DAVID HAIGH CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2015-11-27 CURRENT 1991-01-24 Active
MICHAEL DAVID HAIGH MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED Director 2015-11-27 CURRENT 1994-01-14 Active
MICHAEL DAVID HAIGH POWER INK LIMITED Director 2015-11-27 CURRENT 1994-09-28 Active - Proposal to Strike off
MICHAEL DAVID HAIGH STERLING MANAGEMENT LIMITED Director 2015-11-27 CURRENT 1989-12-12 Active
MICHAEL DAVID HAIGH MOTT MACDONALD INTERNATIONAL LIMITED Director 2015-11-27 CURRENT 1986-10-15 Active
MICHAEL DAVID HAIGH SIR M MACDONALD & PARTNERS LIMITED Director 2015-11-27 CURRENT 1976-06-18 Active
MICHAEL DAVID HAIGH MOBILE PHONE MAST DEVELOPMENT LIMITED Director 2015-11-26 CURRENT 2000-11-16 Dissolved 2017-12-15
MICHAEL DAVID HAIGH ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2015-11-24 CURRENT 1913-11-13 Active
MICHAEL DAVID HAIGH COURTYARD GROUP UK LIMITED Director 2015-03-31 CURRENT 2005-09-01 Active
MICHAEL DAVID HAIGH PROCYON OIL & GAS LTD Director 2015-03-31 CURRENT 2007-08-21 Liquidation
MICHAEL DAVID HAIGH MULTI DESIGN CONSULTANTS LIMITED Director 2015-03-31 CURRENT 1943-03-02 Active
MICHAEL DAVID HAIGH MOTT MACDONALD HOLDCO LIMITED Director 2015-03-31 CURRENT 1974-02-21 Active
MICHAEL DAVID HAIGH NEEDLEMANS LIMITED Director 2015-03-31 CURRENT 1989-09-15 Active
MICHAEL DAVID HAIGH MULTI DESIGN HOLDINGS LIMITED Director 2015-03-31 CURRENT 1991-01-28 Active
MICHAEL DAVID HAIGH HLSP LIMITED Director 2015-03-31 CURRENT 1996-06-06 Active
MICHAEL DAVID HAIGH MOTT MACDONALD GAS EXPERTS LIMITED Director 2015-03-31 CURRENT 2011-07-21 Active - Proposal to Strike off
MICHAEL DAVID HAIGH MMRA LIMITED Director 2015-03-31 CURRENT 2004-01-08 Active
MICHAEL DAVID HAIGH MOTT MACDONALD GROUP LIMITED Director 2013-01-01 CURRENT 1973-04-30 Active
KEITH JOHN HOWELLS EWBANK PREECE LIMITED Director 2015-11-27 CURRENT 1982-11-25 Active
KEITH JOHN HOWELLS PROCYON OIL & GAS LTD Director 2012-07-31 CURRENT 2007-08-21 Liquidation
KEITH JOHN HOWELLS MOTT MACDONALD GAS EXPERTS LIMITED Director 2011-10-21 CURRENT 2011-07-21 Active - Proposal to Strike off
KEITH JOHN HOWELLS COURTYARD GROUP UK LIMITED Director 2010-06-03 CURRENT 2005-09-01 Active
KEITH JOHN HOWELLS FULCRUM FIRST LIMITED Director 2009-12-02 CURRENT 1997-07-10 Active
KEITH JOHN HOWELLS MULTI DESIGN CONSULTANTS LIMITED Director 2008-04-02 CURRENT 1943-03-02 Active
KEITH JOHN HOWELLS MULTI DESIGN HOLDINGS LIMITED Director 2008-04-02 CURRENT 1991-01-28 Active
KEITH JOHN HOWELLS NEEDLEMANS LIMITED Director 2008-02-01 CURRENT 1989-09-15 Active
KEITH JOHN HOWELLS MIME LEARNING LIMITED Director 2007-06-11 CURRENT 2002-06-05 Active
KEITH JOHN HOWELLS PROJECT MANAGEMENT INTERNATIONAL LIMITED Director 2007-04-02 CURRENT 1990-10-18 Active
KEITH JOHN HOWELLS CAPRO CONSULTING LIMITED Director 2005-07-29 CURRENT 2000-03-28 Dissolved 2014-02-04
KEITH JOHN HOWELLS OSPREY PROJECT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 2000-09-28 Dissolved 2013-12-24
KEITH JOHN HOWELLS BINGHAM COTTERELL LIMITED Director 2005-07-29 CURRENT 1987-03-17 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD ENVIRONMENTAL CONSULTANTS LIMITED Director 2005-07-29 CURRENT 1989-09-26 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MACDONALD CONTROLS & COMMUNICATIONS LIMITED Director 2005-07-29 CURRENT 1984-04-03 Dissolved 2014-02-04
KEITH JOHN HOWELLS MOTT MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1991-04-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS STERLING SOFTWARE SOLUTIONS LIMITED Director 2005-07-29 CURRENT 1992-03-24 Dissolved 2014-02-04
KEITH JOHN HOWELLS ADVANCED MECHANICS & ENGINEERING LIMITED Director 2005-07-29 CURRENT 1987-01-29 Dissolved 2014-02-04
KEITH JOHN HOWELLS CCMS SOFTWARE LIMITED Director 2005-07-29 CURRENT 2000-09-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS EWBANK AND PARTNERS LIMITED Director 2005-07-29 CURRENT 1946-09-20 Active
KEITH JOHN HOWELLS EWBANK PREECE CONSULTING LIMITED Director 2005-07-29 CURRENT 1982-11-17 Active
KEITH JOHN HOWELLS FRANKLIN & ANDREWS INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1986-06-24 Active
KEITH JOHN HOWELLS PREECE CARDEW & RIDER LIMITED Director 2005-07-29 CURRENT 1977-07-15 Active
KEITH JOHN HOWELLS MOTT HAY & ANDERSON INTERNATIONAL LIMITED Director 2005-07-29 CURRENT 1973-04-19 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1991-01-24 Active
KEITH JOHN HOWELLS POWER INK LIMITED Director 2005-07-29 CURRENT 1994-09-28 Active - Proposal to Strike off
KEITH JOHN HOWELLS FRANKLIN OSPREY SERVICES LIMITED Director 2005-07-29 CURRENT 1996-02-26 Active - Proposal to Strike off
KEITH JOHN HOWELLS STERLING MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1989-12-12 Active
KEITH JOHN HOWELLS SCHEMA ASSOCIATES LIMITED Director 2005-07-29 CURRENT 1987-02-17 Active
KEITH JOHN HOWELLS SIR M MACDONALD & PARTNERS LIMITED Director 2005-07-29 CURRENT 1976-06-18 Active
KEITH JOHN HOWELLS MRT CONSULTING ENGINEERS LIMITED Director 2005-07-29 CURRENT 1970-05-14 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD TRUSTEES LIMITED Director 2005-07-29 CURRENT 1978-06-14 Active
KEITH JOHN HOWELLS MOTT MACDONALD SA LIMITED Director 2005-07-29 CURRENT 1982-12-22 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOBILE PHONE MAST DEVELOPMENT LIMITED Director 2005-06-06 CURRENT 2000-11-16 Dissolved 2017-12-15
KEITH JOHN HOWELLS FRANKLIN & ANDREWS LIMITED Director 2004-03-17 CURRENT 2002-04-03 Active
KEITH JOHN HOWELLS MMRA LIMITED Director 2004-01-08 CURRENT 2004-01-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD HOLDCO LIMITED Director 2003-12-16 CURRENT 1974-02-21 Active
KEITH JOHN HOWELLS MOTT MACDONALD INTERNATIONAL LIMITED Director 2003-12-16 CURRENT 1986-10-15 Active
KEITH JOHN HOWELLS IHSD LIMITED Director 2003-10-31 CURRENT 1996-06-06 Dissolved 2014-02-04
KEITH JOHN HOWELLS HLSP LIMITED Director 2003-10-31 CURRENT 1996-06-06 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION CONSULTANTS LIMITED Director 2002-05-14 CURRENT 1986-10-08 Active - Proposal to Strike off
KEITH JOHN HOWELLS MOTT MACDONALD GROUP LIMITED Director 2002-01-01 CURRENT 1973-04-30 Active
KEITH JOHN HOWELLS MOTT MACDONALD ENGINEERING CONSULTANTS LIMITED Director 2002-01-01 CURRENT 1994-01-14 Active
KEITH JOHN HOWELLS OSPREY PMI LIMITED Director 2000-03-10 CURRENT 1988-05-04 Active
KEITH JOHN HOWELLS CAMBRIDGE EDUCATION LIMITED Director 1998-04-09 CURRENT 1981-06-08 Active
KEITH JOHN HOWELLS MOTT MACDONALD LIMITED Director 1997-07-01 CURRENT 1976-02-11 Active
GUY WILLIAM INGLEDEW LEONARD MRT CONSULTING ENGINEERS LIMITED Director 2015-11-27 CURRENT 1970-05-14 Active - Proposal to Strike off
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD SA LIMITED Director 2015-11-27 CURRENT 1982-12-22 Active - Proposal to Strike off
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD TRUSTEES LIMITED Director 2014-05-22 CURRENT 1978-06-14 Active
GUY WILLIAM INGLEDEW LEONARD BMM JV LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
GUY WILLIAM INGLEDEW LEONARD PROCYON OIL & GAS LTD Director 2012-07-31 CURRENT 2007-08-21 Liquidation
GUY WILLIAM INGLEDEW LEONARD FULCRUM FIRST LIMITED Director 2009-12-02 CURRENT 1997-07-10 Active
GUY WILLIAM INGLEDEW LEONARD MULTI DESIGN CONSULTANTS LIMITED Director 2008-04-02 CURRENT 1943-03-02 Active
GUY WILLIAM INGLEDEW LEONARD MULTI DESIGN HOLDINGS LIMITED Director 2008-04-02 CURRENT 1991-01-28 Active
GUY WILLIAM INGLEDEW LEONARD NEEDLEMANS LIMITED Director 2008-02-01 CURRENT 1989-09-15 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD HOLDCO LIMITED Director 2007-11-29 CURRENT 1974-02-21 Active
GUY WILLIAM INGLEDEW LEONARD HLSP LIMITED Director 2007-11-29 CURRENT 1996-06-06 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD INTERNATIONAL LIMITED Director 2007-11-29 CURRENT 1986-10-15 Active
GUY WILLIAM INGLEDEW LEONARD MOTT MACDONALD GROUP LIMITED Director 2007-07-01 CURRENT 1973-04-30 Active
GUY WILLIAM INGLEDEW LEONARD SCHEMA ASSOCIATES LIMITED Director 2002-05-28 CURRENT 1987-02-17 Active
EDWIN GEORGE ROUD MOTT MACDONALD INTERNATIONAL LIMITED Director 2016-03-31 CURRENT 1986-10-15 Active
EDWIN GEORGE ROUD COURTYARD GROUP UK LIMITED Director 2015-03-31 CURRENT 2005-09-01 Active
EDWIN GEORGE ROUD PROCYON OIL & GAS LTD Director 2015-03-31 CURRENT 2007-08-21 Liquidation
EDWIN GEORGE ROUD MULTI DESIGN CONSULTANTS LIMITED Director 2015-03-31 CURRENT 1943-03-02 Active
EDWIN GEORGE ROUD MOTT MACDONALD HOLDCO LIMITED Director 2015-03-31 CURRENT 1974-02-21 Active
EDWIN GEORGE ROUD NEEDLEMANS LIMITED Director 2015-03-31 CURRENT 1989-09-15 Active
EDWIN GEORGE ROUD MULTI DESIGN HOLDINGS LIMITED Director 2015-03-31 CURRENT 1991-01-28 Active
EDWIN GEORGE ROUD HLSP LIMITED Director 2015-03-31 CURRENT 1996-06-06 Active
EDWIN GEORGE ROUD FULCRUM FIRST LIMITED Director 2015-03-31 CURRENT 1997-07-10 Active
EDWIN GEORGE ROUD MOTT MACDONALD GAS EXPERTS LIMITED Director 2015-03-31 CURRENT 2011-07-21 Active - Proposal to Strike off
EDWIN GEORGE ROUD MMRA LIMITED Director 2015-03-31 CURRENT 2004-01-08 Active
EDWIN GEORGE ROUD J.N. BENTLEY LIMITED Director 2014-09-18 CURRENT 1972-12-07 Active
EDWIN GEORGE ROUD BENTLEY HOLDINGS LIMITED Director 2014-09-18 CURRENT 2000-06-08 Active
EDWIN GEORGE ROUD MOTT MACDONALD TRUSTEES LIMITED Director 2014-05-22 CURRENT 1978-06-14 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
2024-03-04CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-07-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-08-03AP01DIRECTOR APPOINTED MS CATHERINE HELEN TRAVERS
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID HAIGH
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-03-04AD03Registers moved to registered inspection location of Renaissance House 12 Dingwall Road Croydon CR0 2NA
2022-03-04AD02Register inspection address changed to Renaissance House 12 Dingwall Road Croydon CR0 2NA
2021-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-12-31AP01DIRECTOR APPOINTED MR IAN MARTIN RICHARD GALBRAITH
2020-12-31TM01APPOINTMENT TERMINATED, DIRECTOR GUY WILLIAM INGLEDEW LEONARD
2020-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-07-10AP01DIRECTOR APPOINTED MR JAMES HUW KEIR HARRIS
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN HOWELLS
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-05TM02Termination of appointment of Joanna Maria Field on 2017-03-31
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-02AR0126/02/16 ANNUAL RETURN FULL LIST
2016-03-01AD02Register inspection address changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA
2016-02-29AD04Register(s) moved to registered office address 8-10 Sydenham Road Croydon Surrey CR0 2EE
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DIXON
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STOVELL
2015-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-08AP01DIRECTOR APPOINTED MR MICHAEL DAVID HAIGH
2015-04-08AP01DIRECTOR APPOINTED MR EDWIN GEORGE ROUD
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0126/02/15 ANNUAL RETURN FULL LIST
2015-02-03AP03Appointment of Miss Joanna Maria Field as company secretary on 2015-01-27
2015-01-28TM02Termination of appointment of Marjorie Eva Lynn on 2015-01-27
2014-08-21AD02Register inspection address changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon Surrey CR9 2UL to Voyager House 30 Wellesley Road Croydon CR0 2AD
2014-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0126/02/14 ANNUAL RETURN FULL LIST
2013-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-19AR0126/02/13 FULL LIST
2013-02-22RES01ADOPT ARTICLES 15/02/2013
2012-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-22AR0126/02/12 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29AR0126/02/11 FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER WICKENS
2010-12-13AA31/12/09 TOTAL EXEMPTION FULL
2010-03-25AR0126/02/10 FULL LIST
2010-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 25/03/2010
2010-03-25AD02SAIL ADDRESS CREATED
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAMS / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WICKENS / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN STOVELL / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY WILLIAM INGLEDEW LEONARD / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL DIXON / 25/03/2010
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / MISS MARJORIE EVA LYNN / 25/03/2010
2010-03-01AA01PREVSHO FROM 28/02/2010 TO 31/12/2009
2010-01-30AA28/02/09 TOTAL EXEMPTION FULL
2009-11-14AA01PREVSHO FROM 30/04/2009 TO 28/02/2009
2009-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN DIXON / 24/08/2009
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM ST ANNE HOUSE 20-26 WELLESLEY ROAD CROYDON SURREY CR9 2UL
2009-04-23353LOCATION OF REGISTER OF MEMBERS
2009-04-23363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-04-09288aDIRECTOR APPOINTED KEVIN PAUL DIXON
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN BATCHELOR
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR DEBRA BATCHELOR
2009-03-23288aDIRECTOR APPOINTED KEITH JOHN HOWELLS
2009-03-23288aDIRECTOR APPOINTED PETER JOHN WICKENS
2009-03-23288aDIRECTOR APPOINTED GUY WILLIAM INGLEDEW LEONARD
2009-03-23288aDIRECTOR APPOINTED RICHARD WILLIAMS
2009-03-23288aSECRETARY APPOINTED MARJORIE EVA LYNN
2009-03-19288aDIRECTOR APPOINTED KEVIN JOHN STOVELL
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM TOP FLOOR EAGLEY HOUSE DEAKINS PARK EGERTON BOLTON BL7 9RP
2009-02-23AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN BATCHELOR / 16/02/2009
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / DEBRA BATCHELOR / 16/02/2009
2008-04-14363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-27363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/06
2006-03-29363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-14363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-03363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-05-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-16363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-04-25287REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 1ST FLOOR CENTINAL 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE
2002-05-27363aRETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS
2001-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-08287REGISTERED OFFICE CHANGED ON 08/05/01 FROM: IVECO FORD HOUSE STATION ROAD WATFORD HERTS WD1 1TG
2001-03-30363aRETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

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 TEAMWORK MANAGEMENT SERVICES 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 TEAMWORK MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEAMWORK MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of TEAMWORK MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names

TEAMWORK MANAGEMENT SERVICES LIMITED owns 1 domain names.

teamwork-ms.co.uk  

Trademarks
We have not found any records of TEAMWORK MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEAMWORK MANAGEMENT SERVICES 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 (70229 - Management consultancy activities other than financial management) as TEAMWORK MANAGEMENT SERVICES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where TEAMWORK MANAGEMENT SERVICES 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 TEAMWORK MANAGEMENT SERVICES 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 TEAMWORK MANAGEMENT SERVICES 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.