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

TEAM INTERNET GROUP PLC

4TH FLOOR, SADDLERS HOUSE, 44 GUTTER LANE, LONDON, EC2V 6BR,
Company Registration Number
08576358
Public Limited Company
Active

Company Overview

About Team Internet Group Plc
TEAM INTERNET GROUP PLC was founded on 2013-06-19 and has its registered office in London. The organisation's status is listed as "Active". Team Internet Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TEAM INTERNET GROUP PLC
 
Legal Registered Office
4TH FLOOR, SADDLERS HOUSE
44 GUTTER LANE
LONDON
EC2V 6BR
Other companies in EC2R
 
Previous Names
CENTRALNIC GROUP PLC09/10/2023
CENTRALNIC GROUP LIMITED12/08/2013
CENTRALNIC (ACQUISITION) LIMITED12/08/2013
Filing Information
Company Number 08576358
Company ID Number 08576358
Date formed 2013-06-19
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB190030448  
Last Datalog update: 2024-04-06 17:51:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEAM INTERNET GROUP PLC
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 INTERNET GROUP PLC

Current Directors
Officer Role Date Appointed
DWF LLP
Company Secretary 2017-07-24
DON BALADASAN
Director 2017-07-24
BEN CRAWFORD
Director 2013-06-19
SAMUEL MANSOUR DAYANI
Director 2013-06-19
IAIN MCDONALD
Director 2015-12-08
THOMAS CLIFFORD PRIDMORE
Director 2013-09-02
THOMAS RICKERT
Director 2013-09-02
MIKE TURNER
Director 2015-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
DESLEIGH JEAN JAMESON
Director 2016-02-05 2017-08-17
GLENN HAYWARD
Company Secretary 2014-02-10 2017-07-24
GLENN ERIC HAYWARD
Director 2014-02-10 2017-07-24
ROBERT POOKE
Director 2013-06-19 2016-02-05
JOHN PAUL SWINGEWOOD
Director 2013-06-19 2015-09-14
DON BALADASAN
Company Secretary 2013-06-19 2014-02-10
DONALD AHELAN BALADASAN
Director 2013-06-19 2014-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL MANSOUR DAYANI NORTHERN LAND DEVELOPMENTS LTD Director 2015-07-22 CURRENT 2015-07-22 Active
SAMUEL MANSOUR DAYANI PURECYCLE LIMITED Director 2015-04-27 CURRENT 2012-03-28 Active
SAMUEL MANSOUR DAYANI CLASSIC LEATHER LIMITED Director 2014-05-19 CURRENT 2002-02-20 Active - Proposal to Strike off
SAMUEL MANSOUR DAYANI MAUNSELL DEVELOPMENTS LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
SAMUEL MANSOUR DAYANI DUDLEY OVERSEAS LIMITED Director 2006-04-01 CURRENT 2006-02-07 Active - Proposal to Strike off
SAMUEL MANSOUR DAYANI CENTRALNIC LIMITED Director 2003-12-16 CURRENT 2003-12-05 Active
THOMAS CLIFFORD PRIDMORE BEAUFORT CAPITAL MANAGEMENT UK LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active
THOMAS CLIFFORD PRIDMORE COLUMBUS SATELLITE VENTURES LTD Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2016-09-06
THOMAS CLIFFORD PRIDMORE XENIA MANAGEMENT LIMITED Director 2013-05-07 CURRENT 2011-05-04 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
2024-04-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2024-04-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2024-04-24Purchase of own shares
2024-04-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 31,218.946 on 2024-02-29</ul>
2024-04-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 30,624.183 on 2024-03-11</ul>
2024-03-26Withdrawal of a person with significant control statement on 2024-03-26
2024-03-26Notification of Kestrel Partners Llp as a person with significant control on 2024-01-09
2024-03-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 29,213.74 on 2024-02-20</ul>
2024-03-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 30,208.489 on 2024-02-20</ul>
2024-03-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 28,218.809 on 2023-11-30</ul>
2024-02-14Purchase of own shares. Shares purchased into treasury <ul><li>GBP 25,254.725 on 2024-01-30</ul>
2024-02-05Purchase of own shares. Shares purchased into treasury <ul><li>GBP 24,179.132 on 2023-10-26</ul>
2024-02-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 23,690.715 on 2024-01-19</ul>
2024-01-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 21,826.917 on 2023-12-20</ul>
2024-01-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 20,287.148 on 2023-12-11</ul>
2024-01-03Purchase of own shares. Shares purchased into treasury <ul><li>GBP 21,191.061 on 2023-09-20</ul>
2023-12-11Reduction of iss capital and minute (oc)
2023-12-11Error
2023-12-11Statement of capital on GBP 288,660,084
2023-12-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 19,569.235 on 2023-11-28</ul>
2023-11-30Purchase of own shares. Shares purchased into treasury <ul><li>GBP 18,480.26 on 2023-10-31</ul>
2023-11-30Purchase of own shares. Shares purchased into treasury <ul><li>GBP 18,983.154 on 2023-11-17</ul>
2023-11-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 18,217.916 on 2023-10-31</ul>
2023-10-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 13,713.823 on 2023-09-29</ul>
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE 085763580027
2023-10-09NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-10-09Company name changed centralnic group PLC\certificate issued on 09/10/23
2023-09-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 10,822.979 on 2023-09-11</ul>
2023-09-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 12,003.415 on 2023-08-31</ul>
2023-09-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 12,776.388 on 2023-08-29</ul>
2023-08-30Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9,717.737 on 2023-08-21</ul>
2023-08-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 8,678.216 on 2023-08-11</ul>
2023-08-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,174.521 on 2023-07-11</ul>
2023-08-11Purchase of own shares. Shares purchased into treasury <ul><li>GBP 7,989.842 on 2023-07-20</ul>
2023-07-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 800.905 on 2023-05-24</ul>
2023-07-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 1,407.413 on 2023-05-30</ul>
2023-07-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,952.238 on 2023-01-10</ul>
2023-07-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,979.449 on 2023-06-09</ul>
2023-07-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 5,004.784 on 2023-01-18</ul>
2023-07-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 5,386.898 on 2023-06-20</ul>
2023-07-12Purchase of own shares. Shares purchased into treasury <ul><li>GBP 5,898.85 on 2023-06-30</ul>
2023-06-22CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-06-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-23REGISTRATION OF A CHARGE / CHARGE CODE 085763580026
2023-05-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Market purchases 24/04/2023<li>Resolution on securities</ul>
2023-04-26DIRECTOR APPOINTED MS MARIE JULIETTE FRANCE HOLIVE
2023-04-24APPOINTMENT TERMINATED, DIRECTOR THOMAS RICKERT
2023-04-03Termination of appointment of Elona Ganaj on 2023-04-03
2023-04-03Termination of appointment of Elona Ganaj on 2023-04-03
2023-04-03Appointment of Ms Cleopatra Sotiropoulou as company secretary on 2023-04-03
2023-04-03Appointment of Ms Cleopatra Sotiropoulou as company secretary on 2023-04-03
2023-02-02APPOINTMENT TERMINATED, DIRECTOR DON BALADASAN
2023-02-02Director's details changed for Mr Michael Christian Riedl on 2023-01-20
2023-02-02DIRECTOR APPOINTED MR WILLIAM GEOFFREY MICHAEL GREEN
2022-12-13APPOINTMENT TERMINATED, DIRECTOR BEN CRAWFORD
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BEN CRAWFORD
2022-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580025
2022-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085763580015
2022-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580023
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CLIFFORD PRIDMORE
2022-09-21AP01DIRECTOR APPOINTED MRS CLAIRE ROZALIA MACLELLAN
2022-06-20CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-05-31AP03Appointment of Ms Elona Ganaj as company secretary on 2022-05-31
2022-05-31TM02Termination of appointment of Michael Riedl on 2022-05-31
2022-04-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-24SH0118/03/22 STATEMENT OF CAPITAL GBP 288660.084
2022-03-07SH0102/03/22 STATEMENT OF CAPITAL GBP 286160.084
2022-03-03MR05
2022-02-21TM02Termination of appointment of Dwf Llp on 2022-02-10
2022-02-21AP03Appointment of Mr Michael Riedl as company secretary on 2022-02-10
2021-10-07AP01DIRECTOR APPOINTED MR MATTHEW MAX EDWARD ROYDE
2021-10-06AP01DIRECTOR APPOINTED MR HORST OSKAR SIFFRIN
2021-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-09AD03Registers moved to registered inspection location of Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-07-09AD02Register inspection address changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-07-07SH0101/06/21 STATEMENT OF CAPITAL GBP 251160.084
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-06-28RES09Resolution of authority to purchase a number of shares
2021-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580022
2020-11-11SH0103/11/20 STATEMENT OF CAPITAL GBP 233738.026
2020-11-06SH0130/09/20 STATEMENT OF CAPITAL GBP 232052.303
2020-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085763580012
2020-10-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-09-03SH0106/08/20 STATEMENT OF CAPITAL GBP 192052.303
2020-08-14SH19Statement of capital on 2020-08-14 GBP 188,843.484
2020-08-14CERT21Certificate of capital reduction of share premium
2020-08-14OC138Reduction of iss capital and minute (oc)
2020-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580020
2020-07-14RES13Resolutions passed:
  • Share premium account cancelled 04/06/2020
2020-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MIKE TURNER
2020-06-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-06CH04SECRETARY'S DETAILS CHNAGED FOR DWF LLP on 2020-04-01
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OSKAR SIFFRIN
2020-03-20SH0110/03/20 STATEMENT OF CAPITAL GBP 188843.484
2020-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580019
2020-01-07SH0114/06/19 STATEMENT OF CAPITAL GBP 178137.78
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580018
2019-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580017
2019-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580016
2019-08-14AP01DIRECTOR APPOINTED MR ALEXANDER OSKAR SIFFRIN
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580015
2019-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085763580006
2019-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580014
2019-07-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM 4th Floor, Saddlers House 44 Gutter Lane Cheapside London EC2V 6AE England
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM 35 - 39 Moorgate London EC2R 6AR
2019-04-01AP01DIRECTOR APPOINTED MR MICHAEL CHRISTIAN RIEDL
2019-02-08PSC08Notification of a person with significant control statement
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580012
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580011
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580010
2018-09-03SH0102/08/18 STATEMENT OF CAPITAL GBP 170652.802
2018-08-31RES12Resolution of varying share rights or name
2018-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580009
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580008
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 96492.348
2018-02-22SH0108/02/18 STATEMENT OF CAPITAL GBP 96492.348
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580007
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580004
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580006
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580005
2017-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085763580003
2017-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085763580002
2017-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085763580001
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DESLEIGH JAMESON
2017-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR DESLEIGH JAMESON
2017-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-28AP04Appointment of Dwf Llp as company secretary on 2017-07-24
2017-07-24AP01DIRECTOR APPOINTED MR DON BALADASAN
2017-07-24TM02APPOINTMENT TERMINATED, SECRETARY GLENN HAYWARD
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GLENN HAYWARD
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES
2017-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-31RP04SH01SECOND FILED SH01 - 29/12/15 STATEMENT OF CAPITAL GBP 92007.481
2016-08-31ANNOTATIONClarification
2016-08-16RP04SH01SECOND FILED SH01 - 08/02/16 STATEMENT OF CAPITAL GBP 95684.348
2016-08-16RP04SH01SECOND FILED SH01 - 14/01/16 STATEMENT OF CAPITAL GBP 95663.931
2016-08-16ANNOTATIONClarification
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 95894.348
2016-07-28SH0121/07/16 STATEMENT OF CAPITAL GBP 95894.348
2016-07-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 95684.348
2016-06-29AR0119/06/16 NO MEMBER LIST
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-29AR0119/06/16 NO MEMBER LIST
2016-02-12AP01DIRECTOR APPOINTED MS DESLEIGH JEAN JAMESON
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT POOKE
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 67007.481
2016-02-09SH0108/02/16 STATEMENT OF CAPITAL GBP 67007.481
2016-02-09SH0108/02/16 STATEMENT OF CAPITAL GBP 67007.481
2016-02-01SH0114/01/16 STATEMENT OF CAPITAL GBP 67007.481
2016-02-01SH0130/12/15 STATEMENT OF CAPITAL GBP 67007.481
2016-02-01SH0114/01/16 STATEMENT OF CAPITAL GBP 67007.481
2016-02-01SH0130/12/15 STATEMENT OF CAPITAL GBP 67007.481
2016-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580003
2016-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580002
2016-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 085763580001
2016-01-18SH0129/12/15 STATEMENT OF CAPITAL GBP 67007.481
2016-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-22AP01DIRECTOR APPOINTED MR IAIN MCDONALD
2015-09-25AP01DIRECTOR APPOINTED MR MIKE TURNER
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SWINGEWOOD
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 67007.481
2015-07-16AR0119/06/15 NO MEMBER LIST
2015-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-26SH0118/06/15 STATEMENT OF CAPITAL GBP 67007.48
2015-06-08RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-06-08RES01ADOPT ARTICLES 28/05/2015
2015-06-08RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-04SH0119/05/15 STATEMENT OF CAPITAL GBP 59090.909
2014-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-28RES13DIRECTORS RE-ELECTED; AUDITIORS RE-APPOINTED 11/06/2014
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 59090.909
2014-07-03AR0119/06/14 NO MEMBER LIST
2014-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-14AP03SECRETARY APPOINTED MR GLENN HAYWARD
2014-02-14AP01DIRECTOR APPOINTED MR GLENN HAYWARD
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BALADASAN
2014-02-14TM02APPOINTMENT TERMINATED, SECRETARY DON BALADASAN
2013-09-19SH0102/09/13 STATEMENT OF CAPITAL GBP 59090.909
2013-09-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-03AP01DIRECTOR APPOINTED MR THOMAS CLIFFORD PRIDMORE
2013-09-03AP01DIRECTOR APPOINTED MR THOMAS RICKERT
2013-08-22SH02SUB-DIVISION 09/08/13
2013-08-22RES13SUB DIVISION OF SHARES 09/08/2013
2013-08-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-08-22SH0109/08/13 STATEMENT OF CAPITAL GBP 50000
2013-08-12RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2013-08-12CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2013-08-12RES02REREG PRI TO PLC; RES02 PASS DATE:12/08/2013
2013-08-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-08-12BSBALANCE SHEET
2013-08-12AUDRAUDITORS' REPORT
2013-08-12AUDSAUDITORS' STATEMENT
2013-08-12RES15CHANGE OF NAME 09/08/2013
2013-08-12CERTNMCOMPANY NAME CHANGED CENTRALNIC (ACQUISITION) LIMITED CERTIFICATE ISSUED ON 12/08/13
2013-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-29AA01CURRSHO FROM 30/06/2014 TO 31/12/2013
2013-06-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-06-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to TEAM INTERNET GROUP PLC 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 INTERNET GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-08 Outstanding SILICON VALLEY BANK
2017-08-29 Outstanding SILICON VALLEY BANK AS SECURITY AGENT
2017-08-29 Outstanding SILICON VALLEY BANK AS SECURITY AGENT
2017-08-29 Outstanding SILICON VALLEY BANK AS SECURITY AGENT
2016-01-11 Satisfied SILICON VALLEY BANK
2016-01-11 Satisfied SILICON VALLEY BANK
2016-01-11 Satisfied SILICON VALLEY BANK
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 TEAM INTERNET GROUP PLC

Intangible Assets
Patents
We have not found any records of TEAM INTERNET GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TEAM INTERNET GROUP PLC
Trademarks
We have not found any records of TEAM INTERNET GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEAM INTERNET GROUP PLC. 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 (63110 - Data processing, hosting and related activities) as TEAM INTERNET GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where TEAM INTERNET GROUP PLC 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.
Import/Export of Goods
Goods imported/exported by TEAM INTERNET GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0085171100Line telephone sets with cordless handsets

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEAM INTERNET GROUP PLC 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 INTERNET GROUP PLC 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.