Background WavePink WaveYellow Wave

TEAPIGS LIMITED (05426310)

TEAPIGS LIMITED (05426310) is an active UK company. incorporated on 15 April 2005. with registered office in Greater London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TEAPIGS LIMITED has been registered for 20 years. Current directors include BURTON, Adam James.

Company Number
05426310
Status
active
Type
ltd
Incorporated
15 April 2005
Age
20 years
Address
325 Oldfield Lane North, Greenford, Middlesex 325 Oldfield Lane North, Greater London, UB6 0AZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURTON, Adam James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAPIGS LIMITED

TEAPIGS LIMITED is an active company incorporated on 15 April 2005 with the registered office located in Greater London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TEAPIGS LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05426310

LTD Company

Age

20 Years

Incorporated 15 April 2005

Size

N/A

Accounts

ARD: 1/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 1 January 2027
Period: 1 April 2025 - 1 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

325 Oldfield Lane North, Greenford, Middlesex 325 Oldfield Lane North Greenford Greater London, UB6 0AZ,

Previous Addresses

1 the Old Pumping Station Pump Alley Brentford Middlesex TW8 0AP
From: 15 April 2005To: 26 September 2022
Timeline

16 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jun 18
Director Left
Sept 19
Director Joined
Jun 20
Director Left
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Jul 24
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BAILEY, Miles Thomas

Active
Oldfield Lane North, GreenfordUB6 0AZ
Secretary
Appointed 22 Aug 2013

BURTON, Adam James

Active
Oldfield Lane North, GreenfordUB6 0AZ
Born May 1980
Director
Appointed 21 Sept 2022

BARLOW, Daniel Wilfrid Dudley

Resigned
Flat 3, LondonNW3 5BY
Secretary
Appointed 28 Mar 2006
Resigned 28 Mar 2013

LAWSON, Mark Anthony

Resigned
2 Pednor Cottages, PednorHP5 2SX
Secretary
Appointed 27 Apr 2005
Resigned 07 Jun 2005

LA SECRETARIES LIMITED

Resigned
30 Borough High Street, LondonSE1 1XU
Corporate secretary
Appointed 15 Apr 2005
Resigned 28 Mar 2006

AHMAD, Adil

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born May 1962
Director
Appointed 11 Jun 2020
Resigned 31 May 2022

ATKINSON, David James

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born February 1974
Director
Appointed 21 Sept 2022
Resigned 19 Jan 2026

CHEADLE, Louise Annette

Resigned
The Old Pumping Station, BrentfordTW8 0AP
Born March 1977
Director
Appointed 12 Jul 2006
Resigned 27 Sept 2022

HARTLEY, Gemma Frances

Resigned
Flat 8 13 Bolingbroke Grove, LondonSW11 6ER
Born July 1976
Director
Appointed 28 Mar 2007
Resigned 24 Sept 2010

HOLLAND, Nigel John Spencer

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born March 1966
Director
Appointed 07 Apr 2011
Resigned 31 May 2018

KILBY, Nicholas Ian

Resigned
The Old Pumping Station, BrentfordTW8 0AP
Born July 1959
Director
Appointed 28 Mar 2006
Resigned 11 Sept 2019

LAWSON, Mark Anthony

Resigned
2 Pednor Cottages, PednorHP5 2SX
Born June 1967
Director
Appointed 27 Apr 2005
Resigned 23 Jan 2006

NICHOLAS, John Roy

Resigned
Chaul End Farm, CaddingtonLU1 4AX
Born February 1960
Director
Appointed 12 Jul 2006
Resigned 08 Apr 2011

THAKRAR, Manesh

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born December 1961
Director
Appointed 29 Sept 2010
Resigned 27 Sept 2022

UNSWORTH, Peter Dylan

Resigned
2 The Bradburys, BicesterOX6 9BW
Born July 1958
Director
Appointed 12 Jul 2006
Resigned 28 Mar 2007

WOOD, Emma Laura

Resigned
Oldfield Lane North, GreenfordUB6 0AZ
Born October 1989
Director
Appointed 21 Sept 2022
Resigned 25 Jul 2024

LINCROFT ASSOCIATES LIMITED

Resigned
30 Borough High Street, LondonSE1 1XU
Corporate director
Appointed 15 Apr 2005
Resigned 28 Mar 2006

Persons with significant control

1

Oldfield Lane North, GreenfordUB6 0AZ

Nature of Control

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

Filing History

105

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Memorandum Articles
12 August 2019
MAMA
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Resolution
16 April 2009
RESOLUTIONSResolutions
Legacy
6 April 2009
287Change of Registered Office
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
15 November 2007
88(2)R88(2)R
Legacy
30 April 2007
363aAnnual Return
Legacy
4 April 2007
88(2)R88(2)R
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
6 October 2006
88(2)R88(2)R
Legacy
6 October 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
6 October 2006
MEM/ARTSMEM/ARTS
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
225Change of Accounting Reference Date
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
363aAnnual Return
Legacy
13 April 2006
287Change of Registered Office
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
15 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Incorporation Company
15 April 2005
NEWINCIncorporation