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

TEAM FACTORS LIMITED

Unit 1-9 John Dickinson Enterprise Centre, London Road, Hemel Hempstead, HERTFORDSHIRE, HP3 9QU,
Company Registration Number
06206180
Private Limited Company
Active

Company Overview

About Team Factors Ltd
TEAM FACTORS LIMITED was founded on 2007-04-10 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Team Factors Limited is a Private Limited Company registered in ENGLAND 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
TEAM FACTORS LIMITED
 
Legal Registered Office
Unit 1-9 John Dickinson Enterprise Centre
London Road
Hemel Hempstead
HERTFORDSHIRE
HP3 9QU
Other companies in WD4
 
Previous Names
HBS 050 LTD29/12/2009
Filing Information
Company Number 06206180
Company ID Number 06206180
Date formed 2007-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB984993245  
Last Datalog update: 2024-04-18 14:03:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEAM FACTORS 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 TEAM FACTORS LIMITED
The following companies were found which have the same name as TEAM FACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEAM FACTORS HOLDINGS LIMITED 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2022-05-16

Company Officers of TEAM FACTORS LIMITED

Current Directors
Officer Role Date Appointed
DEAN MCGARRY
Director 2015-02-19
CRAIG MOSS
Director 2011-01-09
JOHN LAURENCE SHULMAN
Director 2009-12-14
ELIZABETH MARY WILLIAMS
Director 2018-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL BECKER
Director 2009-12-21 2015-11-30
ANTHONY MOSS
Director 2014-06-02 2015-09-30
ROBERT JOHN CRUMBLEY
Director 2010-03-19 2012-03-22
ANTHONY MOSS
Director 2010-01-04 2011-11-09
HBS 001 LIMITED
Director 2008-04-11 2010-01-25
HADDEN SERVICES LTD
Company Secretary 2007-04-10 2008-04-21
HADDEN BUSINESS SOLUTIONS LTD
Director 2007-04-10 2008-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG MOSS CALM CONSULTANTS LIMITED Director 2014-11-10 CURRENT 2014-11-10 Liquidation
CRAIG MOSS JUICE ZONE SMOOTHIES LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2017-01-17
JOHN LAURENCE SHULMAN JOHN LAURENCE CONSULTANCY LIMITED Director 2009-06-24 CURRENT 2009-06-24 Active
JOHN LAURENCE SHULMAN ELATA MANAGEMENT LIMITED Director 2007-10-01 CURRENT 1990-03-14 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
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-04-18Change of details for Team Factors Holdings Limited as a person with significant control on 2023-02-27
2023-02-21Change of details for Team Factors Holdings Limited as a person with significant control on 2022-05-24
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06Cancellation of shares. Statement of capital on 2012-06-26 GBP 116,666.66
2022-06-06Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Co business 11/06/2012<li>Resolution reduction in capital</ul>
2022-06-06Resolutions passed:<ul><li>Resolution Correction of errors in a resolution dated 26 june 2012 20/05/2022<li>Resolution variation to share rights<li>Resolution reduction in capital</ul>
2022-06-06Memorandum articles filed
2022-01-2130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-04-15AP01DIRECTOR APPOINTED MR MARK ARTHUR CHAMINGS
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-01-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28CH01Director's details changed for Mr Dean Mcgarry on 2017-05-04
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-04-01PSC09Withdrawal of a person with significant control statement on 2020-04-01
2020-04-01PSC08Notification of a person with significant control statement
2020-04-01PSC07CESSATION OF BRIGGS PROPERTY HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOS ENSINK
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062061800002
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 062061800003
2018-11-26AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31AP01DIRECTOR APPOINTED MRS ELIZABETH MARY WILLIAMS
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 449666.66
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Kings House Station Road Kings Langley WD4 8LZ
2016-04-11AR0110/04/16 ANNUAL RETURN FULL LIST
2015-12-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PAUL BECKER
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOSS
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 441666.66
2015-05-05AR0110/04/15 ANNUAL RETURN FULL LIST
2015-05-05CH01Director's details changed for Mr Craig Moss on 2015-04-30
2015-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2015-02-19AP01DIRECTOR APPOINTED MR DEAN MCGARRY
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 062061800002
2014-06-02AP01DIRECTOR APPOINTED MR ANTHONY MOSS
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 431666.66
2014-04-10AR0110/04/14 ANNUAL RETURN FULL LIST
2013-10-23SH0119/07/13 STATEMENT OF CAPITAL GBP 431666.00
2013-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-04-16AR0110/04/13 ANNUAL RETURN FULL LIST
2013-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-08-07SH0131/07/12 STATEMENT OF CAPITAL GBP 180000
2012-07-13SH0613/07/12 STATEMENT OF CAPITAL GBP 116666
2012-07-13SH0126/06/12 STATEMENT OF CAPITAL GBP 239666
2012-07-05RES01ADOPT ARTICLES 26/06/2012
2012-07-05RES06REDUCE ISSUED CAPITAL 26/06/2012
2012-04-13AR0110/04/12 FULL LIST
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CRUMBLEY
2012-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-23AP01DIRECTOR APPOINTED MR CRAIG MOSS
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOSS
2011-04-11AR0110/04/11 FULL LIST
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-20AR0110/04/10 FULL LIST
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM KINGS HOUSE, HOME PARK ESTATE STATION ROAD KINGS LANGLEY HERTS WD4 8DH
2010-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-13RES04NC INC ALREADY ADJUSTED 22/03/2010
2010-04-13SH02SUB-DIVISION 22/03/10
2010-04-13SH0122/03/10 STATEMENT OF CAPITAL GBP 600000.00
2010-03-19AP01DIRECTOR APPOINTED MR ROBERT JOHN CRUMBLEY
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR HBS 001 LIMITED
2010-01-19AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-06AP01DIRECTOR APPOINTED MR ANTHONY MOSS
2009-12-29RES15CHANGE OF NAME 14/12/2009
2009-12-29CERTNMCOMPANY NAME CHANGED HBS 050 LTD CERTIFICATE ISSUED ON 29/12/09
2009-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-23AP01DIRECTOR APPOINTED MR ADAM BECKER
2009-12-17RES15CHANGE OF NAME 14/12/2009
2009-12-14AP01DIRECTOR APPOINTED MR JOHN LAURENCE SHULMAN
2009-05-01363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-07-30288aDIRECTOR APPOINTED HBS 001 LIMITED
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR HADDEN BUSINESS SOLUTIONS LTD
2008-07-30288bAPPOINTMENT TERMINATED SECRETARY HADDEN SERVICES LTD
2008-06-19363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring




Licences & Regulatory approval
We could not find any licences issued to TEAM FACTORS 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 TEAM FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-04 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
ALL ASSETS DEBENTURE 2011-01-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 FACTORS LIMITED

Intangible Assets
Patents
We have not found any records of TEAM FACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEAM FACTORS LIMITED
Trademarks
We have not found any records of TEAM FACTORS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 58
32
FIXED CHARGE ON BOOK DEBTS 2

We have found 92 mortgage charges which are owed to TEAM FACTORS LIMITED

Income
Government Income
We have not found government income sources for TEAM FACTORS 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 (64992 - Factoring) as TEAM FACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEAM FACTORS 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 TEAM FACTORS 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 FACTORS 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.