Background WavePink WaveYellow Wave

TEAMVIEWER UK LIMITED (09108787)

TEAMVIEWER UK LIMITED (09108787) is an active UK company. incorporated on 30 June 2014. with registered office in Woking. The company operates in the Information and Communication sector, engaged in business and domestic software development. TEAMVIEWER UK LIMITED has been registered for 11 years. Current directors include BANFIELD, Mark Robert, CLAYSON, Rupert Melvil, ROOS, Jannis.

Company Number
09108787
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
2nd Floor Midas House, Woking, GU21 6LQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BANFIELD, Mark Robert, CLAYSON, Rupert Melvil, ROOS, Jannis
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAMVIEWER UK LIMITED

TEAMVIEWER UK LIMITED is an active company incorporated on 30 June 2014 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TEAMVIEWER UK LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09108787

LTD Company

Age

11 Years

Incorporated 30 June 2014

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

2nd Floor Midas House 62 Goldsworth Road Woking, GU21 6LQ,

Previous Addresses

Suite a, First Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom
From: 29 June 2017To: 13 February 2025
74 Rivington Street London EC2A 3AY
From: 30 June 2014To: 29 June 2017
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Jun 15
Director Joined
Jun 15
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Jan 18
Director Left
Jan 18
Capital Update
May 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
May 24
Director Joined
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BANFIELD, Mark Robert

Active
Midas House, WokingGU21 6LQ
Born June 1976
Director
Appointed 01 Feb 2025

CLAYSON, Rupert Melvil

Active
Midas House, WokingGU21 6LQ
Born July 1975
Director
Appointed 15 Jul 2024

ROOS, Jannis

Active
Midas House, WokingGU21 6LQ
Born April 1982
Director
Appointed 10 Oct 2025

INTERTRUST (UK) LIMITED

Resigned
11 Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 30 Jun 2014
Resigned 01 Jul 2015

BEYSCHLAG, Georg

Resigned
Midas House, WokingGU21 6LQ
Born March 1983
Director
Appointed 01 Aug 2022
Resigned 10 Oct 2025

FELGNER, Holger

Resigned
LondonEC2A 3AY
Born June 1971
Director
Appointed 30 Jun 2014
Resigned 18 May 2015

GAISER, Stefan

Resigned
62 Goldsworth Road, WokingGU21 6LQ
Born March 1974
Director
Appointed 15 Dec 2017
Resigned 01 Aug 2022

JUNKER, Jan

Resigned
Midas House, WokingGU21 6LQ
Born January 1982
Director
Appointed 01 Aug 2022
Resigned 06 May 2024

KONIG, Andreas

Resigned
Midas House, WokingGU21 6LQ
Born June 1965
Director
Appointed 01 May 2015
Resigned 15 Dec 2017

TURNER, Peter Norman

Resigned
Midas House, WokingGU21 6LQ
Born March 1969
Director
Appointed 01 Aug 2022
Resigned 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2021
AAAnnual Accounts
Legacy
4 November 2021
AGREEMENT2AGREEMENT2
Legacy
4 November 2021
PARENT_ACCPARENT_ACC
Legacy
4 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Legacy
30 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 May 2019
SH19Statement of Capital
Legacy
30 May 2019
CAP-SSCAP-SS
Resolution
30 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Memorandum Articles
27 October 2014
MAMA
Resolution
27 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2014
NEWINCIncorporation