Background WavePink WaveYellow Wave

TEAM SAFETY SERVICES LIMITED (07069072)

TEAM SAFETY SERVICES LIMITED (07069072) is an active UK company. incorporated on 6 November 2009. with registered office in Redbourn. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TEAM SAFETY SERVICES LIMITED has been registered for 16 years. Current directors include ARNETT, Ellis Oliver, BATES, Tony James, DOYLE, Michael Terence and 2 others.

Company Number
07069072
Status
active
Type
ltd
Incorporated
6 November 2009
Age
16 years
Address
Suites 1 & 2 Jarman House, Redbourn, AL3 7LN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARNETT, Ellis Oliver, BATES, Tony James, DOYLE, Michael Terence, KNIGHT, James Robert, PRIESTLEY, Richard Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM SAFETY SERVICES LIMITED

TEAM SAFETY SERVICES LIMITED is an active company incorporated on 6 November 2009 with the registered office located in Redbourn. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TEAM SAFETY SERVICES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07069072

LTD Company

Age

16 Years

Incorporated 6 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Suites 1 & 2 Jarman House Redbourn, AL3 7LN,

Previous Addresses

Unit 4 Jarman House Redbourn AL3 7LN England
From: 4 March 2022To: 24 March 2023
8 Berkeley Close Potters Bar Hertfordshire EN6 2LG
From: 16 November 2009To: 4 March 2022
2 Farm Crescent Napsbury Park St Albans Hertfordshire AL2 1UQ United Kingdom
From: 6 November 2009To: 16 November 2009
Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Aug 17
Funding Round
Oct 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
Loan Secured
Feb 26
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ARNETT, Ellis Oliver

Active
Crouch Hall Gardens, St. AlbansAL3 7EL
Born June 1982
Director
Appointed 09 Nov 2009

BATES, Tony James

Active
Berkeley Close, Potters BarEN6 2LG
Born January 1962
Director
Appointed 09 Nov 2009

DOYLE, Michael Terence

Active
Longacres, St. AlbansAL4 0DR
Born January 1968
Director
Appointed 09 Nov 2009

KNIGHT, James Robert

Active
Jarman House, RedbournAL3 7LN
Born September 1980
Director
Appointed 09 Feb 2026

PRIESTLEY, Richard Paul

Active
Jarman House, RedbournAL3 7LN
Born May 1972
Director
Appointed 09 Feb 2026

FAHY, Michael Jon

Resigned
Farm Crescent, St AlbansAL2 1UQ
Born June 1954
Director
Appointed 06 Nov 2009
Resigned 09 Nov 2009

Persons with significant control

4

1 Active
3 Ceased
Ledbury Mews North, LondonW11 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2025

Mr Tony James Bates

Ceased
Jarman House, RedbournAL3 7LN
Born January 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2025

Mr Ellis Oliver Arnett

Ceased
Jarman House, RedbournAL3 7LN
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2025

Mr Michael Doyle

Ceased
Jarman House, RedbournAL3 7LN
Born January 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2025
Fundings
Financials
Latest Activities

Filing History

60

Memorandum Articles
19 March 2026
MAMA
Resolution
19 March 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Memorandum Articles
19 December 2025
MAMA
Resolution
19 December 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
10 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Change To A Person With Significant Control
23 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Capital Allotment Shares
6 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Capital Allotment Shares
16 November 2009
SH01Allotment of Shares
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Incorporation Company
6 November 2009
NEWINCIncorporation