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

TEAMSPIRIT BRAND LIMITED

PO BOX 70693 10a Greencoat Place, London, SW1P 9ZP,
Company Registration Number
06905470
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Teamspirit Brand Ltd
TEAMSPIRIT BRAND LIMITED was founded on 2009-05-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Teamspirit Brand Limited is a Private Limited Company registered in UNITED KINGDOM 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
TEAMSPIRIT BRAND LIMITED
 
Legal Registered Office
PO BOX 70693 10a Greencoat Place
London
SW1P 9ZP
Other companies in SW1P
 
Filing Information
Company Number 06905470
Company ID Number 06905470
Date formed 2009-05-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-05-13
Return next due 2024-05-27
Type of accounts DORMANT
Last Datalog update: 2024-03-22 16:44:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEAMSPIRIT BRAND 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 BRAND LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2017-12-31
DAVID CROWTHER
Director 2017-12-31
JOANNE MARIE PARKER
Director 2009-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROWTHER
Company Secretary 2017-04-01 2017-12-31
FIONA MARY SHARP
Director 2014-11-12 2017-12-31
ROBERT EDWARD DAVISON
Company Secretary 2013-01-01 2017-03-31
ROBERT EDWARD DAVISON
Director 2014-11-12 2016-12-31
THOMAS GEORGE TOLLISS
Company Secretary 2009-05-14 2013-01-01
NICHOLAS GEORGE PORTET
Director 2009-05-14 2011-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CROWTHER WASSERMAN (CSM) HOLDINGS LIMITED Director 2018-02-28 CURRENT 2011-10-03 Active
DAVID CROWTHER CHIME FINANCE LIMITED Director 2018-02-28 CURRENT 2015-07-24 Active
DAVID CROWTHER CHIME MIDCO LIMITED Director 2018-02-28 CURRENT 2015-09-16 Active
DAVID CROWTHER CHIME GROUP LIMITED Director 2018-02-28 CURRENT 2015-09-16 Active
DAVID CROWTHER CHIME HOLDCO LIMITED Director 2018-02-28 CURRENT 2015-09-16 Active
DAVID CROWTHER 14 CURZON STREET 2 LIMITED Director 2018-02-28 CURRENT 2016-04-08 Active
DAVID CROWTHER VCCP HOLDINGS LIMITED Director 2018-02-28 CURRENT 2011-12-07 Active
DAVID CROWTHER FIRST FINANCIAL PUBLIC RELATIONS LIMITED Director 2017-12-31 CURRENT 1970-02-12 Active - Proposal to Strike off
DAVID CROWTHER FIRST FINANCIAL ADVERTISING LIMITED Director 2017-12-31 CURRENT 1983-06-24 Active - Proposal to Strike off
DAVID CROWTHER DIGITAL STRATEGY LTD Director 2017-12-31 CURRENT 1989-05-31 Active - Proposal to Strike off
DAVID CROWTHER HHCL GROUP LIMITED Director 2017-12-31 CURRENT 1995-11-27 Active - Proposal to Strike off
DAVID CROWTHER GOOD INFLUENCE LIMITED Director 2017-12-31 CURRENT 1997-10-08 Active
DAVID CROWTHER LANDMARK CONSULTANTS LIMITED Director 2017-12-31 CURRENT 1999-07-05 Active - Proposal to Strike off
DAVID CROWTHER GOOD BROADCAST LIMITED Director 2017-12-31 CURRENT 1999-07-05 Active - Proposal to Strike off
DAVID CROWTHER CHIME RESEARCH AND ENGAGEMENT GROUP LIMITED Director 2017-12-31 CURRENT 2000-04-28 Active - Proposal to Strike off
DAVID CROWTHER GASOLINE LIMITED Director 2017-12-31 CURRENT 2000-07-05 Active - Proposal to Strike off
DAVID CROWTHER CHIME 360 LIMITED Director 2017-12-31 CURRENT 2011-10-17 Active
DAVID CROWTHER PROPERTY AND OFFICE SERVICES LIMITED Director 2017-12-31 CURRENT 1965-05-24 Active - Proposal to Strike off
DAVID CROWTHER WILSON BRIDGES & TRACE LIMITED Director 2017-12-31 CURRENT 1981-06-09 Active
DAVID CROWTHER PURE DIGITAL MEDIA LIMITED Director 2017-12-31 CURRENT 1990-10-04 Active
DAVID CROWTHER ROOSE TRUSTEES (UK) LIMITED Director 2017-12-31 CURRENT 1994-03-22 Active - Proposal to Strike off
DAVID CROWTHER RUSSELL PARTNERSHIP LIMITED Director 2017-12-31 CURRENT 1994-12-08 Active - Proposal to Strike off
DAVID CROWTHER THE HHCL BRASSERIE LIMITED Director 2017-12-31 CURRENT 1995-07-04 Active
DAVID CROWTHER PURE SEARCH MARKETING LIMITED Director 2017-12-31 CURRENT 1997-03-03 Active - Proposal to Strike off
DAVID CROWTHER SHIELDMIRROR LIMITED Director 2017-12-31 CURRENT 1997-12-24 Active
DAVID CROWTHER ROOSE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2000-06-02 Active - Proposal to Strike off
DAVID CROWTHER THE SMART COMPANY.NET LIMITED Director 2017-12-31 CURRENT 2000-08-21 Active - Proposal to Strike off
DAVID CROWTHER PELHAM PUBLIC RELATIONS LIMITED Director 2017-12-31 CURRENT 2001-02-02 Active - Proposal to Strike off
DAVID CROWTHER PELHAM BELL POTTINGER (TRUSTEES) LIMITED Director 2017-12-31 CURRENT 2001-02-02 Active - Proposal to Strike off
DAVID CROWTHER X AND Y COMMUNICATIONS LIMITED Director 2017-12-31 CURRENT 2006-12-14 Active - Proposal to Strike off
DAVID CROWTHER CHIME LIMITED Director 2017-12-31 CURRENT 1989-04-10 Active
DAVID CROWTHER PROPERTY & BUSINESS SERVICES LTD Director 2017-12-31 CURRENT 1971-09-27 Active - Proposal to Strike off
DAVID CROWTHER GLOBAL ENVIRONMENT FORUM LIMITED Director 2017-12-31 CURRENT 1971-11-30 Active - Proposal to Strike off
DAVID CROWTHER MARKETING ACTIVITY LIMITED Director 2017-12-31 CURRENT 1986-06-26 Active - Proposal to Strike off
DAVID CROWTHER BRASS TACKS PUBLISHING PORTFOLIO LIMITED Director 2017-12-31 CURRENT 1987-11-12 Active - Proposal to Strike off
DAVID CROWTHER HAYHURST CONINGTON CRIPPS LIMITED Director 2017-12-31 CURRENT 1989-03-28 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS LIFE LIMITED Director 2017-12-31 CURRENT 1991-08-07 Active - Proposal to Strike off
DAVID CROWTHER HERESY IMS GROUP LIMITED Director 2017-12-31 CURRENT 1994-02-17 Active
DAVID CROWTHER LIGHTHOUSE COMMUNICATIONS LIMITED Director 2017-12-31 CURRENT 1994-05-11 Active - Proposal to Strike off
DAVID CROWTHER HCC DE FACTO FINANCIAL LIMITED Director 2017-12-31 CURRENT 1994-05-23 Active - Proposal to Strike off
DAVID CROWTHER IN REAL LIFE LIMITED Director 2017-12-31 CURRENT 1995-04-18 Active - Proposal to Strike off
DAVID CROWTHER GIRARDOT PARTNERS LIMITED Director 2017-12-31 CURRENT 1996-04-26 Active - Proposal to Strike off
DAVID CROWTHER BAXTER HULME PR AND MARKETING LIMITED Director 2017-12-31 CURRENT 1997-01-06 Active - Proposal to Strike off
DAVID CROWTHER CARDWHITE LIMITED Director 2017-12-31 CURRENT 1997-08-14 Active - Proposal to Strike off
DAVID CROWTHER INSIGHT PUBLIC RELATIONS LTD Director 2017-12-31 CURRENT 1998-01-20 Active
DAVID CROWTHER GR-1 LIMITED Director 2017-12-31 CURRENT 1998-08-11 Active - Proposal to Strike off
DAVID CROWTHER HARVARD INTERACTIVE LIMITED Director 2017-12-31 CURRENT 1998-10-29 Active - Proposal to Strike off
DAVID CROWTHER GOOD INFLUENCE LIMITED Director 2017-12-31 CURRENT 1998-12-24 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS HEALTHCARE LIMITED Director 2017-12-31 CURRENT 1998-12-24 Active - Proposal to Strike off
DAVID CROWTHER BULLNOSE LIMITED Director 2017-12-31 CURRENT 1999-06-04 Active
DAVID CROWTHER CHIME INTERACTIVE LIMITED Director 2017-12-31 CURRENT 2000-03-22 Active - Proposal to Strike off
DAVID CROWTHER CHIME ON LINE LIMITED Director 2017-12-31 CURRENT 2000-04-03 Active - Proposal to Strike off
DAVID CROWTHER DIGITAL EXPERIENCES LIMITED Director 2017-12-31 CURRENT 2000-04-04 Active
DAVID CROWTHER GOOD RELATIONS GROUP LTD Director 2017-12-31 CURRENT 2000-04-04 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS STUDIO LIMITED Director 2017-12-31 CURRENT 2000-04-28 Active - Proposal to Strike off
DAVID CROWTHER HARVARD CONSULT LIMITED Director 2017-12-31 CURRENT 2000-11-02 Active - Proposal to Strike off
DAVID CROWTHER SNAP MADE LIMITED Director 2017-12-31 CURRENT 2000-12-29 Active - Proposal to Strike off
DAVID CROWTHER OZONE MARKETING COMMUNICATIONS LIMITED Director 2017-12-31 CURRENT 2001-03-09 Active - Proposal to Strike off
DAVID CROWTHER HCC DE FACTO TRUSTEES LIMITED Director 2017-12-31 CURRENT 2001-05-03 Active - Proposal to Strike off
DAVID CROWTHER CSM DIVISION LIMITED Director 2017-12-31 CURRENT 2002-06-28 Active - Proposal to Strike off
DAVID CROWTHER CHERRY PICKED RESEARCH LIMITED Director 2017-12-31 CURRENT 2002-07-02 Active - Proposal to Strike off
DAVID CROWTHER ACEFIELDWORK LIMITED Director 2017-12-31 CURRENT 2002-07-18 Active
DAVID CROWTHER CAUCUSWORLD LIMITED Director 2017-12-31 CURRENT 2008-06-23 Active - Proposal to Strike off
DAVID CROWTHER 14 CURZON STREET 1 LIMITED Director 2017-12-31 CURRENT 2010-12-13 Active
DAVID CROWTHER CHIME ATLANTIC LIMITED Director 2017-12-31 CURRENT 2015-10-05 Active
DAVID CROWTHER FAST TRACK AGENCY SCOTLAND LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active - Proposal to Strike off
DAVID CROWTHER FITBA LIMITED Director 2017-12-31 CURRENT 1997-08-07 Active - Proposal to Strike off
DAVID CROWTHER THE QUENTIN BELL ORGANISATION LIMITED Director 2017-12-31 CURRENT 1973-08-02 Active
DAVID CROWTHER HARVARD MARKETING SERVICES LIMITED Director 2017-12-31 CURRENT 1986-09-25 Active - Proposal to Strike off
DAVID CROWTHER TTA PUBLIC RELATIONS LIMITED Director 2017-12-31 CURRENT 1965-07-22 Active - Proposal to Strike off
DAVID CROWTHER ROOSE AND PARTNERS ADVERTISING LIMITED Director 2017-12-31 CURRENT 1976-08-26 Active - Proposal to Strike off
DAVID CROWTHER ICON DISPLAY LIMITED Director 2017-12-31 CURRENT 1949-01-04 Active
DAVID CROWTHER INTERNATIONAL FINANCIAL SERVICES CONSULTING LIMITED Director 2017-12-31 CURRENT 1954-07-12 Active - Proposal to Strike off
DAVID CROWTHER GRAPHITI LIMITED Director 2017-12-31 CURRENT 1955-12-20 Active - Proposal to Strike off
DAVID CROWTHER TTA PROPERTY LIMITED Director 2017-12-31 CURRENT 1983-04-13 Active - Proposal to Strike off
DAVID CROWTHER GOOD RELATIONS CONSULTANTS LIMITED Director 2017-12-31 CURRENT 1985-01-21 Active - Proposal to Strike off
DAVID CROWTHER CHIME INTERACTIVE BUREAU LIMITED Director 2017-12-31 CURRENT 1975-02-03 Active - Proposal to Strike off
DAVID CROWTHER IT'S THE DUG OUT LIMITED Director 2017-12-31 CURRENT 1985-04-15 Active - Proposal to Strike off
DAVID CROWTHER BRAND & ISSUES LIMITED Director 2017-12-31 CURRENT 1997-05-02 Active
DAVID CROWTHER BRASS TACKS PUBLISHING GROUP LIMITED Director 2017-12-31 CURRENT 1997-09-18 Active - Proposal to Strike off
DAVID CROWTHER CSM STRATEGIC LIMITED Director 2017-12-31 CURRENT 2000-04-28 Active - Proposal to Strike off
DAVID CROWTHER TTA GROUP LIMITED Director 2017-12-31 CURRENT 2000-12-15 Active - Proposal to Strike off
DAVID CROWTHER CHIME INSIGHT AND ENGAGEMENT LIMITED Director 2017-12-31 CURRENT 2002-07-02 Active - Proposal to Strike off
DAVID CROWTHER CSM AGENCY LIMITED Director 2017-12-31 CURRENT 2002-07-18 Active - Proposal to Strike off
DAVID CROWTHER CHIME COMMUNICATIONS LIMITED Director 2017-12-21 CURRENT 1986-01-29 Active
DAVID CROWTHER GLOBIX HOLDINGS (UK) LIMITED Director 2014-10-14 CURRENT 1999-05-20 Dissolved 2016-04-27
DAVID CROWTHER GLOBIX LIMITED Director 2014-10-14 CURRENT 1998-08-11 Dissolved 2016-04-27
DAVID CROWTHER GLX LEASING LIMITED Director 2014-10-14 CURRENT 1998-09-24 Dissolved 2016-04-27
DAVID CROWTHER TELECITY LIMITED Director 2014-10-14 CURRENT 1999-08-03 Dissolved 2016-04-27
DAVID CROWTHER THE UK GRID NETWORK LIMITED Director 2014-10-14 CURRENT 2004-11-23 Dissolved 2016-04-27
DAVID CROWTHER UK GRID GROUP LIMITED Director 2014-10-14 CURRENT 2010-08-04 Dissolved 2016-04-27
DAVID CROWTHER CENTRAL DATA CENTRES LIMITED Director 2014-10-14 CURRENT 2006-02-04 Dissolved 2016-04-27
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 GOOD BROADCAST LIMITED Director 2008-07-24 CURRENT 2008-06-20 Active - Proposal to Strike off
JOANNE MARIE PARKER TEAMSPIRIT CORPORATE AND BUSINESS LIMITED Director 2008-07-24 CURRENT 2005-11-07 Active
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
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-02-13Voluntary dissolution strike-off suspended
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-08Application to strike the company off the register
2023-11-21APPOINTMENT TERMINATED, DIRECTOR JOANNE MARIE PARKER
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-14CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROWTHER
2022-06-02AP01DIRECTOR APPOINTED MR THOMAS GEORGE TOLLISS
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
2021-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2019-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2018-06-11CH01Director's details changed for Ms Joanne Marie Parker on 2018-06-01
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-01CH01Director's details changed for Ms Joanne Marie Parker on 2018-04-15
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
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARY SHARP
2018-01-18AP01DIRECTOR APPOINTED MR DAVID CROWTHER
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
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
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD DAVISON
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-09AR0114/05/16 ANNUAL RETURN FULL LIST
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-18AR0114/05/15 ANNUAL RETURN FULL LIST
2015-03-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2014-12-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-12-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-12-09AP01DIRECTOR APPOINTED MR ROBERT EDWARD DAVISON
2014-12-09AP01DIRECTOR APPOINTED FIONA MARY SHARP
2014-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/13
2014-09-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-20AR0114/05/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-21AR0114/05/13 FULL LIST
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
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0101/05/12 FULL LIST
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PORTET
2011-05-19AR0114/05/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0114/05/10 FULL LIST
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS GEORGE TOLLISS / 15/03/2010
2010-02-06AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2009-06-23288aDIRECTOR APPOINTED NICHOLAS GEORGE PORTET
2009-05-1688(2)AD 14/05/09 GBP SI 999@1=999 GBP IC 1/1000
2009-05-14NEWINCINCORPORATION 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 BRAND 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 BRAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 TEAMSPIRIT BRAND LIMITED

Intangible Assets
Patents
We have not found any records of TEAMSPIRIT BRAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEAMSPIRIT BRAND LIMITED
Trademarks
We have not found any records of TEAMSPIRIT BRAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEAMSPIRIT BRAND 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 BRAND 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 BRAND 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 BRAND 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 BRAND 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.