Background WavePink WaveYellow Wave

TEAM GB LIMITED (03117942)

TEAM GB LIMITED (03117942) is an active UK company. incorporated on 19 October 1995. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. TEAM GB LIMITED has been registered for 30 years. Current directors include UDDIN, Shahab, WALLACE, Sarah.

Company Number
03117942
Status
active
Type
ltd
Incorporated
19 October 1995
Age
30 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
UDDIN, Shahab, WALLACE, Sarah
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM GB LIMITED

TEAM GB LIMITED is an active company incorporated on 19 October 1995 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. TEAM GB LIMITED was registered 30 years ago.(SIC: 93199)

Status

active

Active since 30 years ago

Company No

03117942

LTD Company

Age

30 Years

Incorporated 19 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

101 New Cavendish Street London, W1W 6XH,

Previous Addresses

60 Charlotte Street London W1T 2NU
From: 16 October 2009To: 5 June 2019
C/O British Olympic Association 60 Charlotte Street London W1T 2NU United Kingdom
From: 15 October 2009To: 16 October 2009
1 Wandsworth Plain Wandsworth London SW18 1EH
From: 19 October 1995To: 15 October 2009
Timeline

19 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 21
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

UDDIN, Shahab

Active
New Cavendish Street, LondonW1W 6XH
Born November 1977
Director
Appointed 14 Jun 2021

WALLACE, Sarah

Active
New Cavendish Street, LondonW1W 6XH
Born December 1984
Director
Appointed 19 Jul 2023

AITKEN, Neil David Robertson

Resigned
Bridge House, BraintreeCM7 4JS
Secretary
Appointed 10 Oct 2000
Resigned 10 Dec 2004

COLEMAN, Derek John

Resigned
The Old Hall, OakhamLE15 8SY
Secretary
Appointed 02 Mar 1999
Resigned 10 Oct 2000

GROSSBARD, David Marc

Resigned
9 Lauderdale Mansions, LondonW9 1LX
Secretary
Appointed 01 Oct 1997
Resigned 02 Nov 1998

SEDDON, Sandra

Resigned
40 Spring Vale, WaterloovillePO8 9DB
Secretary
Appointed 20 Oct 1995
Resigned 01 Oct 1997

SUTCLIFFE, Sara Jane

Resigned
Charlotte Street, LondonW1T 2NU
Secretary
Appointed 10 Dec 2004
Resigned 25 Jan 2013

YATES, Peter

Resigned
Charlotte Street, LondonW1T 2NU
Secretary
Appointed 25 Jan 2013
Resigned 28 Feb 2014

RM REGISTRARS LIMITED

Resigned
3rd Floor, LondonEC2A 4SD
Corporate secretary
Appointed 19 Oct 1995
Resigned 20 Oct 1995

AITKEN, Neil David Robertson

Resigned
Bridge House, BraintreeCM7 4JS
Born November 1967
Director
Appointed 10 Oct 2000
Resigned 10 Dec 2004

CHOUDHURY, Mahdi Hassan

Resigned
Charlotte Street, LondonW1T 2NU
Born November 1979
Director
Appointed 06 Jan 2008
Resigned 05 Feb 2010

CLEGG, Simon Paul

Resigned
Foxhill House, FarnhamGU10 5BD
Born August 1959
Director
Appointed 10 Oct 2000
Resigned 06 Jan 2009

EDWARDS, David Geoffrey

Resigned
Charlotte Street, LondonW1T 2NU
Born November 1959
Director
Appointed 05 Feb 2010
Resigned 10 Jun 2010

GLASSEY, David Alan

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1960
Director
Appointed 24 May 2019
Resigned 19 Jul 2023

GROSSBARD, David Marc

Resigned
9 Lauderdale Mansions, LondonW9 1LX
Born May 1969
Director
Appointed 27 May 1998
Resigned 09 Oct 1998

HUNT, Andrew

Resigned
Charlotte Street, LondonW1T 2NU
Born January 1964
Director
Appointed 05 Feb 2010
Resigned 28 Feb 2013

MOYNIHAN, Colin Berkeley, Lord

Resigned
Charlotte Street, LondonW1T 2NU
Born September 1955
Director
Appointed 05 Feb 2010
Resigned 07 Nov 2012

PERERA, John Alexander

Resigned
Dean House The Old Cricket Common, Cookham DeanSL6 9NZ
Born September 1954
Director
Appointed 30 Mar 1999
Resigned 24 Jul 1999

STALLARD, Deborah Caterina

Resigned
84 Marmion Road, PortsmouthPO5 2BB
Born June 1961
Director
Appointed 20 Oct 1995
Resigned 28 May 1998

SUTCLIFFE, Sara Jane

Resigned
Charlotte Street, LondonW1T 2NU
Born March 1971
Director
Appointed 10 Jun 2010
Resigned 25 Jan 2013

SUTCLIFFE, Sara Jane

Resigned
Charlotte Street, LondonW1T 2NU
Born March 1971
Director
Appointed 10 Dec 2004
Resigned 05 Feb 2010

SWEENEY, William Martin

Resigned
Charlotte Street, LondonW1T 2NU
Born October 1957
Director
Appointed 01 Mar 2014
Resigned 24 May 2019

TANG, Yuen Po

Resigned
30 Harefield Avenue, CheamSM2 7NE
Born March 1962
Director
Appointed 01 Nov 1999
Resigned 24 Jan 2001

WHEELER, Matthew Benjamin Harold

Resigned
Wychwood, Forest RowRH18 5HR
Born August 1962
Director
Appointed 09 Oct 1998
Resigned 10 Oct 2000

YATES, Peter Francis Seymour

Resigned
Charlotte Street, LondonW1T 2NU
Born March 1965
Director
Appointed 25 Jan 2013
Resigned 28 Feb 2014

RM NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4SD
Corporate director
Appointed 19 Oct 1995
Resigned 20 Oct 1995

Persons with significant control

1

Charlotte Street, LondonW1T 2NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Resolution
18 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2005
AAAnnual Accounts
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
287Change of Registered Office
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2000
AAAnnual Accounts
Resolution
17 January 2000
RESOLUTIONSResolutions
Legacy
24 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 November 1999
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
27 September 1999
287Change of Registered Office
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
287Change of Registered Office
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 August 1998
AAAnnual Accounts
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 August 1997
AAAnnual Accounts
Resolution
3 August 1997
RESOLUTIONSResolutions
Legacy
28 October 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
13 December 1995
287Change of Registered Office
Legacy
27 October 1995
224224
Legacy
27 October 1995
287Change of Registered Office
Legacy
27 October 1995
288288
Legacy
27 October 1995
288288
Incorporation Company
19 October 1995
NEWINCIncorporation