Background WavePink WaveYellow Wave

TEAM CONSULTING TRUSTEE LIMITED (03440466)

TEAM CONSULTING TRUSTEE LIMITED (03440466) is an active UK company. incorporated on 26 September 1997. with registered office in Ickleton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TEAM CONSULTING TRUSTEE LIMITED has been registered for 28 years. Current directors include NEWMAN, Guy Edward, POCOCK, Andrew Gordon.

Company Number
03440466
Status
active
Type
ltd
Incorporated
26 September 1997
Age
28 years
Address
Abbey Barns, Ickleton, CB10 1SX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NEWMAN, Guy Edward, POCOCK, Andrew Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM CONSULTING TRUSTEE LIMITED

TEAM CONSULTING TRUSTEE LIMITED is an active company incorporated on 26 September 1997 with the registered office located in Ickleton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TEAM CONSULTING TRUSTEE LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03440466

LTD Company

Age

28 Years

Incorporated 26 September 1997

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

FYNEL LIMITED
From: 26 September 1997To: 23 October 1997
Contact
Address

Abbey Barns Duxford Road Ickleton, CB10 1SX,

Timeline

8 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Jan 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

NEWMAN, Guy Edward

Active
Abbey Barns, IckletonCB10 1SX
Born January 1976
Director
Appointed 31 Oct 2023

POCOCK, Andrew Gordon

Active
Abbey Barns, IckletonCB10 1SX
Born January 1966
Director
Appointed 31 Oct 2023

DYER BARTLETT, Dudley Richard Max

Resigned
Ketton House, KedingtonCB9 7QL
Secretary
Appointed 19 Oct 2001
Resigned 02 Nov 2023

FRY, Andrew Robert

Resigned
13 Greenhill Park, BarnetEN5 1HQ
Secretary
Appointed 22 Jun 2001
Resigned 19 Oct 2001

MATTHEWS, William John

Resigned
217 Hills Road, CambridgeCB2 2RN
Secretary
Appointed 15 Oct 1997
Resigned 22 Jun 2001

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 26 Sept 1997
Resigned 15 Oct 1997

FLICOS, Daniel James

Resigned
Abbey Barns, IckletonCB10 1SX
Born May 1964
Director
Appointed 12 Mar 2014
Resigned 02 Nov 2023

FRY, Andrew Robert

Resigned
13 Greenhill Park, BarnetEN5 1HQ
Born July 1951
Director
Appointed 10 Dec 1997
Resigned 12 Mar 2014

GOODMAN, Alan

Resigned
1 Windlesham Gardens, Shoreham By SeaBN43 5AD
Born September 1950
Director
Appointed 15 Oct 1997
Resigned 25 May 2001

MATTHEWS, William John

Resigned
217 Hills Road, CambridgeCB2 2RN
Born June 1939
Director
Appointed 15 Oct 1997
Resigned 22 Jun 2001

OAKLEY, Jonathon

Resigned
80 Andrew Road, HuntingdonPE19 2QL
Born March 1962
Director
Appointed 10 Dec 1997
Resigned 02 Nov 2023

TURNER, Jeremy John

Resigned
Snetterton South End, NorwichNR16 2LG
Born June 1951
Director
Appointed 15 Oct 1997
Resigned 21 Dec 2021

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 26 Sept 1997
Resigned 15 Oct 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 26 Sept 1997
Resigned 15 Oct 1997

Persons with significant control

1

Team Medical Devices Limited

Active
Duxford Road, CambridgeshireCB10 1SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Legacy
28 September 2005
363aAnnual Return
Legacy
28 September 2005
353353
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2004
AAAnnual Accounts
Legacy
22 April 2004
287Change of Registered Office
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Legacy
8 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 May 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Resolution
13 February 1998
RESOLUTIONSResolutions
Resolution
13 February 1998
RESOLUTIONSResolutions
Resolution
13 February 1998
RESOLUTIONSResolutions
Legacy
9 December 1997
225Change of Accounting Reference Date
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
287Change of Registered Office
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Resolution
23 October 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 1997
NEWINCIncorporation