Background WavePink WaveYellow Wave

TEAM ELECTRIC LTD (08815886)

TEAM ELECTRIC LTD (08815886) is an active UK company. incorporated on 16 December 2013. with registered office in Leicester. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. TEAM ELECTRIC LTD has been registered for 12 years. Current directors include ABBA, Ahmed Faruk.

Company Number
08815886
Status
active
Type
ltd
Incorporated
16 December 2013
Age
12 years
Address
Unit 1, 44a Linden Street, Leicester, LE5 5EE
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ABBA, Ahmed Faruk
SIC Codes
43290, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM ELECTRIC LTD

TEAM ELECTRIC LTD is an active company incorporated on 16 December 2013 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. TEAM ELECTRIC LTD was registered 12 years ago.(SIC: 43290, 43999)

Status

active

Active since 12 years ago

Company No

08815886

LTD Company

Age

12 Years

Incorporated 16 December 2013

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 27 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Unit 1, 44a Linden Street Leicester, LE5 5EE,

Previous Addresses

14 Burnaby Avenue Leicester LE5 3QX England
From: 30 May 2020To: 10 March 2025
Metro House 57 Pepper Road Leeds LS10 2RU
From: 16 December 2013To: 30 May 2020
Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
May 20
Director Left
May 20
New Owner
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ABBA, Ahmed Faruk

Active
Burnaby Avenue, LeicesterLE5 3QX
Born January 1997
Director
Appointed 29 May 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 16 Dec 2013
Resigned 30 May 2020

Persons with significant control

1

Mr Ahmed Faruk Abba

Active
Linden Street, LeicesterLE5 5EE
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2025
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
8 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 May 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Incorporation Company
16 December 2013
NEWINCIncorporation