Background WavePink WaveYellow Wave

THE.TEAM: SME MASS PARTICIPATION LIMITED (04986926)

THE.TEAM: SME MASS PARTICIPATION LIMITED (04986926) is an active UK company. incorporated on 5 December 2003. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE.TEAM: SME MASS PARTICIPATION LIMITED has been registered for 22 years. Current directors include GREEN, Nicholas Andrew, HAMILTON, Iain, MOFFAT, Adam John.

Company Number
04986926
Status
active
Type
ltd
Incorporated
5 December 2003
Age
22 years
Address
71-91 7th Floor, Aldwych House, London, WC2B 4HN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
GREEN, Nicholas Andrew, HAMILTON, Iain, MOFFAT, Adam John
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE.TEAM: SME MASS PARTICIPATION LIMITED

THE.TEAM: SME MASS PARTICIPATION LIMITED is an active company incorporated on 5 December 2003 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.. THE.TEAM: SME MASS PARTICIPATION LIMITED was registered 22 years ago.(SIC: 93199)

Status

active

Active since 22 years ago

Company No

04986926

LTD Company

Age

22 Years

Incorporated 5 December 2003

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 16 December 2025 (4 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

WASSERMAN MASS PARTICIPATION LIMITED
From: 19 April 2024To: 18 March 2026
ONE STEP BEYOND PROMOTIONS LIMITED
From: 5 December 2003To: 19 April 2024
Contact
Address

71-91 7th Floor, Aldwych House Aldwych London, WC2B 4HN,

Previous Addresses

10a Greencoat Place London SW1P 1PH United Kingdom
From: 1 March 2024To: 8 September 2025
PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom
From: 5 October 2023To: 1 March 2024
PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
From: 15 October 2021To: 5 October 2023
62 Buckingham Gate London SW1E 6AJ England
From: 10 December 2018To: 15 October 2021
C/O Wright Vigar Limited Britannia House Marshalls Yard Beaumont Street Gainsborough Lincolnshire DN21 2NA
From: 5 December 2003To: 10 December 2018
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Oct 09
Director Joined
Dec 09
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Loan Secured
Jun 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BUCKLAND, Jirina

Active
Aldwych House, LondonWC2B 4HN
Secretary
Appointed 01 May 2023

GREEN, Nicholas Andrew

Active
Aldwych House, LondonWC2B 4HN
Born August 1980
Director
Appointed 01 Dec 2018

HAMILTON, Iain

Active
Maltkiln Road, LincolnLN1 2EW
Born January 1973
Director
Appointed 01 Jan 2009

MOFFAT, Adam John

Active
Aldwych House, LondonWC2B 4HN
Born October 1980
Director
Appointed 29 Apr 2009

HAMILTON, Iain

Resigned
Melway, FentonLN1 2EW
Secretary
Appointed 05 Dec 2003
Resigned 15 May 2018

TOLLISS, Thomas George

Resigned
Buckingham Gate, LondonSW1P 9ZP
Secretary
Appointed 15 May 2018
Resigned 30 Apr 2023

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 05 Dec 2003
Resigned 05 Dec 2003

HAMILTON, Teresa

Resigned
Melway, FentonLN1 2EW
Born April 1970
Director
Appointed 05 Dec 2003
Resigned 15 May 2018

RELTON, Richard

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born May 1966
Director
Appointed 01 Dec 2018
Resigned 08 Aug 2019

WHITEHEAD, Mark Andrew

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born December 1968
Director
Appointed 01 Dec 2018
Resigned 25 Mar 2019

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 05 Dec 2003
Resigned 05 Dec 2003

Persons with significant control

5

1 Active
4 Ceased
Aldwych House, LondonWC2B 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2019
Buckingham Gate, LondonSW1P 9ZP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2018
Ceased 08 Aug 2019

Mr Iain Hamilton

Ceased
Buckingham Gate, LondonSW1E 6AJ
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2018

Mrs Teresa Hamilton

Ceased
Buckingham Gate, LondonSW1E 6AJ
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2018

Mr Adam John Moffat

Ceased
Buckingham Gate, LondonSW1E 6AJ
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

113

Certificate Change Of Name Company
18 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Memorandum Articles
14 July 2025
MAMA
Resolution
14 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
19 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2023
AAAnnual Accounts
Legacy
3 July 2023
PARENT_ACCPARENT_ACC
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAAnnual Accounts
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Legacy
4 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2020
AAAnnual Accounts
Legacy
7 October 2020
PARENT_ACCPARENT_ACC
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Legacy
7 October 2020
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
26 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
23 August 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
1 September 2009
287Change of Registered Office
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
16 October 2008
287Change of Registered Office
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
31 July 2007
287Change of Registered Office
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
88(2)R88(2)R
Legacy
14 December 2003
287Change of Registered Office
Incorporation Company
5 December 2003
NEWINCIncorporation