Background WavePink WaveYellow Wave

TEAM 17 HOLDINGS LIMITED (10293313)

TEAM 17 HOLDINGS LIMITED (10293313) is a dissolved UK company. incorporated on 25 July 2016. with registered office in Wakefield. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. TEAM 17 HOLDINGS LIMITED has been registered for 9 years. Current directors include BESTWICK, Deborah Jayne, CRAWFORD, Mark Stephen.

Company Number
10293313
Status
dissolved
Type
ltd
Incorporated
25 July 2016
Age
9 years
Address
3 Red Hall Avenue, Wakefield, WF1 2UL
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
BESTWICK, Deborah Jayne, CRAWFORD, Mark Stephen
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM 17 HOLDINGS LIMITED

TEAM 17 HOLDINGS LIMITED is an dissolved company incorporated on 25 July 2016 with the registered office located in Wakefield. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. TEAM 17 HOLDINGS LIMITED was registered 9 years ago.(SIC: 62011)

Status

dissolved

Active since 9 years ago

Company No

10293313

LTD Company

Age

9 Years

Incorporated 25 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 21 July 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 25 July 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

WM TOPCO LIMITED
From: 25 July 2016To: 4 October 2016
Contact
Address

3 Red Hall Avenue Paragon Business Park Wakefield, WF1 2UL,

Previous Addresses

Castleview House Calder Island Way Wakefield West Yorkshire WF2 7AW United Kingdom
From: 25 July 2016To: 14 November 2019
Timeline

23 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Sept 16
Director Joined
Sept 16
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Jun 17
Funding Round
Jan 18
Capital Update
May 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Nov 19
Director Joined
May 20
Loan Cleared
Aug 21
Owner Exit
Jan 22
Capital Update
Dec 23
Funding Round
Dec 23
5
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BESTWICK, Deborah Jayne

Active
Calder Island Way, WakefieldWF2 7AW
Born March 1970
Director
Appointed 25 Jul 2016

CRAWFORD, Mark Stephen

Active
Red Hall Avenue, WakefieldWF1 2UL
Born May 1967
Director
Appointed 01 May 2020

ALDERSON, Dale Brent

Resigned
City Square, LeedsLS1 2ES
Born October 1979
Director
Appointed 01 Sept 2016
Resigned 27 Feb 2017

BRAY, Jonathan Paul

Resigned
Calder Island Way, WakefieldWF2 7AW
Born August 1962
Director
Appointed 01 Sept 2016
Resigned 23 Oct 2018

GARNER, John

Resigned
City Square, LeedsLS1 2ES
Born August 1973
Director
Appointed 01 Sept 2016
Resigned 19 Jun 2018

HOMEWOOD, Harley David

Resigned
Calder Island Way, WakefieldWF2 7AW
Born September 1978
Director
Appointed 07 Jun 2017
Resigned 19 Jun 2018

JONES, Joanne

Resigned
Red Hall Avenue, WakefieldWF1 2UL
Born June 1978
Director
Appointed 23 Oct 2018
Resigned 22 Nov 2019

VAN DER KUYL, Christiaan Richard David

Resigned
30 & 34 Reform Street, DundeeDD1 1RJ
Born August 1969
Director
Appointed 01 Sept 2016
Resigned 22 Feb 2017

Persons with significant control

3

1 Active
2 Ceased

Team17 Group Plc

Active
Red Hall Avenue, WakefieldWF1 2UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2018

Ldc V

Ceased
Queens Road, AberdeenAB15 4ZN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Ceased 23 May 2018

Ms Deborah Jayne Bestwick

Ceased
Calder Island Way, WakefieldWF2 7AW
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 25 Jul 2016
Ceased 23 May 2018
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Voluntary
2 April 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 January 2024
GAZ1(A)GAZ1(A)
Resolution
5 January 2024
RESOLUTIONSResolutions
Dissolution Application Strike Off Company
3 January 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
20 December 2023
SH19Statement of Capital
Legacy
20 December 2023
SH20SH20
Resolution
20 December 2023
RESOLUTIONSResolutions
Legacy
20 December 2023
CAP-SSCAP-SS
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2023
AAAnnual Accounts
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Legacy
23 June 2023
GUARANTEE2GUARANTEE2
Legacy
23 June 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Resolution
21 May 2018
RESOLUTIONSResolutions
Legacy
14 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 May 2018
SH19Statement of Capital
Legacy
14 May 2018
CAP-SSCAP-SS
Resolution
14 May 2018
RESOLUTIONSResolutions
Auditors Resignation Company
7 February 2018
AUDAUD
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Resolution
4 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Resolution
19 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 July 2016
NEWINCIncorporation