Background WavePink WaveYellow Wave

TEAM RESOURCING LIMITED (03693098)

TEAM RESOURCING LIMITED (03693098) is an active UK company. incorporated on 8 January 1999. with registered office in Henley-On-Thames. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. TEAM RESOURCING LIMITED has been registered for 27 years.

Company Number
03693098
Status
active
Type
ltd
Incorporated
8 January 1999
Age
27 years
Address
Century House, Henley-On-Thames, RG9 2LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM RESOURCING LIMITED

TEAM RESOURCING LIMITED is an active company incorporated on 8 January 1999 with the registered office located in Henley-On-Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. TEAM RESOURCING LIMITED was registered 27 years ago.(SIC: 78200)

Status

active

Active since 27 years ago

Company No

03693098

LTD Company

Age

27 Years

Incorporated 8 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 8 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

TEAMSALES LTD
From: 5 August 2003To: 28 January 2021
MC2 MANAGEMENT CONSULTING LIMITED
From: 19 March 1999To: 5 August 2003
CHURCHILL MOWLAND LIMITED
From: 24 February 1999To: 19 March 1999
SALISBURY CONSULTING (UK) LIMITED
From: 5 February 1999To: 24 February 1999
ALPINETECH LIMITED
From: 8 January 1999To: 5 February 1999
Contact
Address

Century House Wargrave Road Henley-On-Thames, RG9 2LT,

Previous Addresses

Old Church House Sandy Lane Crawley Down Crawley West Sussex RH10 4HS
From: 2 August 2010To: 13 November 2024
1 Peveril Court, 6-8 London Road Crawley West Sussex RH10 8JE
From: 8 January 1999To: 2 August 2010
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Jan 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
May 11
Director Left
Jan 12
Director Joined
Jan 12
Loan Secured
Oct 16
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Jun 22
Loan Secured
Dec 23
Loan Secured
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2024
AAAnnual Accounts
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
27 July 2024
AGREEMENT2AGREEMENT2
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Resolution
28 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Miscellaneous
8 April 2015
MISCMISC
Resolution
23 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Legacy
28 December 2012
MG02MG02
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Resolution
13 January 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 January 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
13 January 2012
CC04CC04
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Legacy
19 October 2010
MG01MG01
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Legacy
20 July 2010
MG01MG01
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Resolution
24 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Auditors Resignation Company
17 February 2009
AUDAUD
Legacy
3 February 2009
363aAnnual Return
Legacy
1 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
28 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
25 April 2007
288cChange of Particulars
Legacy
31 January 2007
363aAnnual Return
Legacy
1 November 2006
288cChange of Particulars
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Resolution
18 August 2006
RESOLUTIONSResolutions
Resolution
18 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 February 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288cChange of Particulars
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
7 February 2004
363aAnnual Return
Resolution
7 September 2003
RESOLUTIONSResolutions
Resolution
7 September 2003
RESOLUTIONSResolutions
Resolution
7 September 2003
RESOLUTIONSResolutions
Resolution
7 September 2003
RESOLUTIONSResolutions
Resolution
7 September 2003
RESOLUTIONSResolutions
Resolution
7 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2003
AAAnnual Accounts
Certificate Change Of Name Company
5 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
287Change of Registered Office
Legacy
17 January 2003
363aAnnual Return
Resolution
18 October 2002
RESOLUTIONSResolutions
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288cChange of Particulars
Legacy
20 March 2002
363aAnnual Return
Legacy
20 March 2002
288cChange of Particulars
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288cChange of Particulars
Legacy
11 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 August 2001
AUDAUD
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Memorandum Articles
23 July 2001
MEM/ARTSMEM/ARTS
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
287Change of Registered Office
Legacy
23 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
30 August 2000
88(2)R88(2)R
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
30 August 2000
123Notice of Increase in Nominal Capital
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288cChange of Particulars
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Resolution
28 February 2000
RESOLUTIONSResolutions
Resolution
28 February 2000
RESOLUTIONSResolutions
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
403aParticulars of Charge Subject to s859A
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 December 1999
225Change of Accounting Reference Date
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Resolution
19 November 1999
RESOLUTIONSResolutions
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
88(2)R88(2)R
Legacy
20 September 1999
88(2)R88(2)R
Legacy
20 September 1999
88(2)R88(2)R
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
123Notice of Increase in Nominal Capital
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
288cChange of Particulars
Legacy
12 June 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
18 March 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 February 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1999
225Change of Accounting Reference Date
Legacy
2 February 1999
287Change of Registered Office
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Incorporation Company
8 January 1999
NEWINCIncorporation