Background WavePink WaveYellow Wave

TEAM ANTIDOTE LTD (10838810)

TEAM ANTIDOTE LTD (10838810) is an active UK company. incorporated on 28 June 2017. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TEAM ANTIDOTE LTD has been registered for 8 years. Current directors include DAVIDSON, Christopher.

Company Number
10838810
Status
active
Type
ltd
Incorporated
28 June 2017
Age
8 years
Address
57 Jordan Street, Liverpool, L1 0BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIDSON, Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAM ANTIDOTE LTD

TEAM ANTIDOTE LTD is an active company incorporated on 28 June 2017 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TEAM ANTIDOTE LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10838810

LTD Company

Age

8 Years

Incorporated 28 June 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 21 July 2023 (2 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 27 June 2023 (2 years ago)
Submitted on 10 July 2023 (2 years ago)

Next Due

Due by 11 July 2024
For period ending 27 June 2024

Previous Company Names

COFOUNDERY ENTERPRISE 16 LTD
From: 28 June 2017To: 12 January 2018
Contact
Address

57 Jordan Street Liverpool, L1 0BW,

Previous Addresses

44 Simpson Street Studio N @ Digital House Liverpool Merseyside L1 0AX England
From: 16 February 2021To: 14 March 2022
17 Boundary Street Liverpool L5 9UB England
From: 27 March 2018To: 16 February 2021
29-31 Parliament Street Liverpool L8 5RN England
From: 28 June 2017To: 27 March 2018
Timeline

10 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DAVIDSON, Christopher

Active
Jordan Street, LiverpoolL1 0BW
Born December 1985
Director
Appointed 31 Mar 2021

BHATNAGAR, Akshay

Resigned
Boundary Street, LiverpoolL5 9UB
Born December 1971
Director
Appointed 26 Feb 2019
Resigned 18 May 2020

DAVIDSON, Andrew John

Resigned
Boundary Street, LiverpoolL5 9UB
Born April 1974
Director
Appointed 28 Jun 2017
Resigned 26 Feb 2019

NOVA GROUP HOLDINGS LIMITED

Resigned
Simpson Street, LiverpoolL1 0AX
Corporate director
Appointed 26 Feb 2019
Resigned 31 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Galactic Hq Ltd

Ceased
Boundary Street, LiverpoolL5 9UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2019
Ceased 26 Feb 2019

Mr Andrew John Davidson

Active
Jordan Street, LiverpoolL1 0BW
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2019

Mr Andrew John Davidson

Ceased
Boundary Street, LiverpoolL5 9UB
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2017
Ceased 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

40

Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
22 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
4 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
25 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Change Corporate Director Company With Change Date
17 February 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
26 February 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Resolution
12 January 2018
RESOLUTIONSResolutions
Incorporation Company
28 June 2017
NEWINCIncorporation