Background WavePink WaveYellow Wave

TEAM AB SERVICES LIMITED (08381388)

TEAM AB SERVICES LIMITED (08381388) is an active UK company. incorporated on 30 January 2013. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. TEAM AB SERVICES LIMITED has been registered for 13 years. Current directors include FRANCIS, Richard Charles Alexander, SLATER, Matthew James.

Company Number
08381388
Status
active
Type
ltd
Incorporated
30 January 2013
Age
13 years
Address
The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRANCIS, Richard Charles Alexander, SLATER, Matthew James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM AB SERVICES LIMITED

TEAM AB SERVICES LIMITED is an active company incorporated on 30 January 2013 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. TEAM AB SERVICES LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08381388

LTD Company

Age

13 Years

Incorporated 30 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 30 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

JUST CEAR CONSULTANCY LTD
From: 30 January 2013To: 13 February 2019
Contact
Address

The Octagon Suite E2, 2nd Floor Middleborough Colchester, CO1 1TG,

Previous Addresses

The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England
From: 4 June 2017To: 19 June 2017
82C East Hill Colchester CO1 2QW England
From: 18 October 2016To: 4 June 2017
Cear the Street Charsfield Woodbridge Suffolk IP13 7PY
From: 30 January 2013To: 18 October 2016
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Dec 21
Director Joined
Feb 22
Funding Round
Aug 22
Director Left
Mar 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
May 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FRANCIS, Richard Charles Alexander

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Secretary
Appointed 06 Mar 2023

FRANCIS, Richard Charles Alexander

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born April 1962
Director
Appointed 21 Dec 2020

SLATER, Matthew James

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born January 1989
Director
Appointed 05 Jan 2021

HEMBRY, Zachary Thomas

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Secretary
Appointed 21 Dec 2020
Resigned 06 Mar 2023

ISHERWOOD, Larry Ernest

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Secretary
Appointed 15 Mar 2020
Resigned 21 Dec 2020

VOLZ, Valerie Ann

Resigned
The Street, WoodbridgeIP13 7PY
Secretary
Appointed 30 Jan 2013
Resigned 16 Mar 2020

HEMBRY, Zachary Thomas

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born September 1992
Director
Appointed 21 Dec 2020
Resigned 06 Mar 2023

ISAAC, Alex

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born December 1990
Director
Appointed 18 Feb 2022
Resigned 31 Jan 2025

ISHERWOOD, Lawrence Ernest

Resigned
The Street, WoodbridgeIP13 7PY
Born May 1949
Director
Appointed 30 Jan 2013
Resigned 21 Dec 2020

SHOVE, Benjamin Edward

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born May 1968
Director
Appointed 01 Feb 2025
Resigned 20 May 2025

SHOVE, Benjamin Edward

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born May 1968
Director
Appointed 10 Jan 2021
Resigned 08 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Zachary Thomas Hembry

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2020

Mr Lawrence Ernest Isherwood

Ceased
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
8 August 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 August 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
8 August 2023
SH10Notice of Particulars of Variation
Termination Secretary Company With Name Termination Date
7 March 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Resolution
13 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Small
20 November 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Incorporation Company
30 January 2013
NEWINCIncorporation