Background WavePink WaveYellow Wave

TEAM ASCOT LIMITED (04564660)

TEAM ASCOT LIMITED (04564660) is an active UK company. incorporated on 16 October 2002. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. TEAM ASCOT LIMITED has been registered for 23 years. Current directors include RILEY, Terence Patrick Michael.

Company Number
04564660
Status
active
Type
ltd
Incorporated
16 October 2002
Age
23 years
Address
122 South Road, Liverpool, L22 0ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RILEY, Terence Patrick Michael
SIC Codes
68209, 96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM ASCOT LIMITED

TEAM ASCOT LIMITED is an active company incorporated on 16 October 2002 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. TEAM ASCOT LIMITED was registered 23 years ago.(SIC: 68209, 96020)

Status

active

Active since 23 years ago

Company No

04564660

LTD Company

Age

23 Years

Incorporated 16 October 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

122 South Road Waterloo Liverpool, L22 0ND,

Previous Addresses

Shorrocks Hill Lifeboat Road Formby Merseyside L37 2EB
From: 16 October 2002To: 28 October 2009
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Oct 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RILEY, Lynda Susan

Active
South Road, LiverpoolL22 0ND
Secretary
Appointed 16 Oct 2002

RILEY, Terence Patrick Michael

Active
South Road, LiverpoolL22 0ND
Born March 1969
Director
Appointed 16 Oct 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Oct 2002
Resigned 16 Oct 2002

Persons with significant control

1

Mr Terence Patrick Michael Riley

Active
Waterloo, LiverpoolL22 0ND
Born March 1969

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

62

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
15 July 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
18 April 2008
287Change of Registered Office
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
16 February 2005
363aAnnual Return
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
287Change of Registered Office
Legacy
20 December 2002
88(2)R88(2)R
Legacy
13 December 2002
123Notice of Increase in Nominal Capital
Resolution
13 December 2002
RESOLUTIONSResolutions
Legacy
29 October 2002
88(2)R88(2)R
Legacy
16 October 2002
288bResignation of Director or Secretary
Incorporation Company
16 October 2002
NEWINCIncorporation