Background WavePink WaveYellow Wave

TEAM TELECOMMUNICATIONS GROUP LIMITED (05131474)

TEAM TELECOMMUNICATIONS GROUP LIMITED (05131474) is an active UK company. incorporated on 18 May 2004. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TEAM TELECOMMUNICATIONS GROUP LIMITED has been registered for 21 years.

Company Number
05131474
Status
active
Type
ltd
Incorporated
18 May 2004
Age
21 years
Address
Field House, Derby, DE1 1NH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM TELECOMMUNICATIONS GROUP LIMITED

TEAM TELECOMMUNICATIONS GROUP LIMITED is an active company incorporated on 18 May 2004 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TEAM TELECOMMUNICATIONS GROUP LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05131474

LTD Company

Age

21 Years

Incorporated 18 May 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

EVER 2394 LIMITED
From: 18 May 2004To: 19 July 2004
Contact
Address

Field House Uttoxeter Old Road Derby, DE1 1NH,

Previous Addresses

Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA
From: 18 May 2004To: 28 May 2010
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
Apr 10
Funding Round
Apr 10
Owner Exit
Sept 20
Loan Secured
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Capital Update
Oct 20
Director Joined
Dec 22
Loan Cleared
Jul 24
Director Left
Feb 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Legacy
21 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 October 2020
SH19Statement of Capital
Legacy
21 October 2020
SH20SH20
Legacy
21 October 2020
CAP-SSCAP-SS
Resolution
21 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
11 June 2019
MR05Certification of Charge
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Auditors Resignation Company
13 July 2010
AUDAUD
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Resolution
24 May 2010
RESOLUTIONSResolutions
Legacy
22 May 2010
MG01MG01
Legacy
22 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Memorandum Articles
27 April 2010
MEM/ARTSMEM/ARTS
Resolution
27 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2010
SH01Allotment of Shares
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
353353
Legacy
19 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
363aAnnual Return
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
403aParticulars of Charge Subject to s859A
Legacy
18 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 March 2007
AAAnnual Accounts
Legacy
7 January 2007
287Change of Registered Office
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
29 July 2005
363aAnnual Return
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Memorandum Articles
27 July 2004
MEM/ARTSMEM/ARTS
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
225Change of Accounting Reference Date
Legacy
21 July 2004
88(2)R88(2)R
Legacy
21 July 2004
287Change of Registered Office
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 2004
NEWINCIncorporation