Background WavePink WaveYellow Wave

TEAMFRAMES LIMITED (04601529)

TEAMFRAMES LIMITED (04601529) is an active UK company. incorporated on 26 November 2002. with registered office in East Sussex. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. TEAMFRAMES LIMITED has been registered for 23 years. Current directors include EVANS, Louise Ellen, RICHARDSON, David Conway, Dr, STOKES, James Christopher and 1 others.

Company Number
04601529
Status
active
Type
ltd
Incorporated
26 November 2002
Age
23 years
Address
26 - 36 Hawthorn Road, East Sussex, BN23 6QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
EVANS, Louise Ellen, RICHARDSON, David Conway, Dr, STOKES, James Christopher, UFTON, Joel
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAMFRAMES LIMITED

TEAMFRAMES LIMITED is an active company incorporated on 26 November 2002 with the registered office located in East Sussex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. TEAMFRAMES LIMITED was registered 23 years ago.(SIC: 47789)

Status

active

Active since 23 years ago

Company No

04601529

LTD Company

Age

23 Years

Incorporated 26 November 2002

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

TUNBRIDGE WELLS HOME IMPROVEMENTS LTD
From: 26 November 2002To: 3 March 2011
Contact
Address

26 - 36 Hawthorn Road Eastbourne East Sussex, BN23 6QA,

Timeline

19 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Nov 09
Loan Cleared
Jul 16
Loan Secured
Jun 20
Director Joined
May 21
Loan Cleared
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
May 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

CUTTELL, Paul James

Active
26 - 36 Hawthorn Road, East SussexBN23 6QA
Secretary
Appointed 03 Jun 2025

EVANS, Louise Ellen

Active
26 - 36 Hawthorn Road, East SussexBN23 6QA
Born September 1979
Director
Appointed 01 May 2025

RICHARDSON, David Conway, Dr

Active
26 - 36 Hawthorn Road, East SussexBN23 6QA
Born February 1966
Director
Appointed 24 Jul 2025

STOKES, James Christopher

Active
26 - 36 Hawthorn Road, East SussexBN23 6QA
Born July 1964
Director
Appointed 24 Jul 2025

UFTON, Joel

Active
26 - 36 Hawthorn Road, East SussexBN23 6QA
Born September 1983
Director
Appointed 07 May 2021

BAKER, Alan David

Resigned
52 Chestnut Lane, AmershamHP6 6EP
Secretary
Appointed 06 Mar 2008
Resigned 31 Jul 2009

CORBY, Helen Catherine

Resigned
69 Oakwood Rise, Tunbridge WellsTN2 3HF
Secretary
Appointed 06 Dec 2002
Resigned 10 Sept 2004

FINCH, Ian William

Resigned
17a Radcliffe Road, LondonN21 2SD
Secretary
Appointed 10 Sept 2004
Resigned 06 Mar 2008

LANGTON, Mark Robert

Resigned
Hawthorn Road, EastbourneBN23 6QA
Secretary
Appointed 28 Dec 2023
Resigned 22 May 2025

MAYNARD, Jill Elizabeth

Resigned
St Marys Aberdale Road, PolegateBN26 6NH
Secretary
Appointed 01 Aug 2009
Resigned 31 Dec 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Nov 2002
Resigned 29 Nov 2002

BAKER, Alan David

Resigned
52 Chestnut Lane, AmershamHP6 6EP
Born May 1963
Director
Appointed 06 Mar 2008
Resigned 05 Nov 2009

CHILD, Sally Anne

Resigned
26 - 36 Hawthorn Road, East SussexBN23 6QA
Born June 1964
Director
Appointed 30 Jun 2023
Resigned 04 Jan 2024

CICERO, Jason Luis Ricardo

Resigned
26 - 36 Hawthorn Road, East SussexBN23 6QA
Born April 1966
Director
Appointed 30 Jun 2023
Resigned 24 Jul 2025

CORBY, James Richard

Resigned
Hawthorn Road, EastbourneBN23 6QA
Born April 1966
Director
Appointed 06 Dec 2002
Resigned 30 Jun 2023

FINCH, Ian William

Resigned
17a Radcliffe Road, LondonN21 2SD
Born November 1959
Director
Appointed 10 Sept 2004
Resigned 20 Sept 2005

FUNNELL, Robin Alan

Resigned
9 Claxton Close, EastbourneBN21 2RT
Born December 1954
Director
Appointed 20 Sept 2005
Resigned 31 Dec 2006

GOURMAND, Timothy Rene

Resigned
Hawthorn Road, EastbourneBN23 6QA
Born June 1966
Director
Appointed 17 Jun 2003
Resigned 30 Jun 2023

GRAY, Kenneth John

Resigned
26 - 36 Hawthorn Road, East SussexBN23 6QA
Born May 1960
Director
Appointed 30 Jun 2023
Resigned 01 May 2025

HUGHES, Tony

Resigned
Flat 60 Dominica Court, EastbourneBN23 5TR
Born July 1967
Director
Appointed 20 Sept 2005
Resigned 31 Mar 2008

LEACH, Bryan Kelvin

Resigned
12 Orchard Grange, Lower DickerBN27 3PA
Born June 1957
Director
Appointed 20 Sept 2005
Resigned 31 Dec 2006

MILHAM, Stephen Paul

Resigned
26 - 36 Hawthorn Road, East SussexBN23 6QA
Born August 1964
Director
Appointed 30 Jun 2023
Resigned 20 Mar 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Nov 2002
Resigned 29 Nov 2002

Persons with significant control

1

Whiteline (Group) Ltd

Active
Hawthorn Road, EastbourneBN23 6QA

Nature of Control

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

Filing History

108

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
13 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Legacy
20 April 2012
MG01MG01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Certificate Change Of Name Company
3 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2011
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Auditors Resignation Company
23 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
28 October 2009
AAAnnual Accounts
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
363aAnnual Return
Legacy
9 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 March 2008
AAAnnual Accounts
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
16 March 2007
287Change of Registered Office
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Legacy
7 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
3 February 2006
288cChange of Particulars
Legacy
28 December 2005
225Change of Accounting Reference Date
Legacy
16 December 2005
363aAnnual Return
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2005
AAAnnual Accounts
Legacy
17 March 2005
363aAnnual Return
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
1 December 2003
363aAnnual Return
Legacy
26 June 2003
288aAppointment of Director or Secretary
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
225Change of Accounting Reference Date
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
88(2)R88(2)R
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Incorporation Company
26 November 2002
NEWINCIncorporation