Background WavePink WaveYellow Wave

TEAL GROUP HOLDINGS LIMITED (10862657)

TEAL GROUP HOLDINGS LIMITED (10862657) is an active UK company. incorporated on 12 July 2017. with registered office in Amersham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TEAL GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include MURPHY, Andrew David, ROTHWELL, Jonathan Martin, WAKELY, George Elmer.

Company Number
10862657
Status
active
Type
ltd
Incorporated
12 July 2017
Age
8 years
Address
Teal House Anglo Office Park, Amersham, HP7 9FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MURPHY, Andrew David, ROTHWELL, Jonathan Martin, WAKELY, George Elmer
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAL GROUP HOLDINGS LIMITED

TEAL GROUP HOLDINGS LIMITED is an active company incorporated on 12 July 2017 with the registered office located in Amersham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TEAL GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10862657

LTD Company

Age

8 Years

Incorporated 12 July 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 28 January 2024 - 1 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Teal House Anglo Office Park 67 White Lion Road Amersham, HP7 9FB,

Previous Addresses

The Entertainer Boughton Business Park, Bell Lane Little Chalfont Bucks HP6 6GL England
From: 18 December 2019To: 1 June 2021
The Entertainer Bell Lane Amersham HP6 6GL England
From: 16 December 2019To: 18 December 2019
The Entertainer Boughton Business Park Bell Lane Little Chalfont Bucks England
From: 12 July 2017To: 16 December 2019
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Sept 17
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
May 18
Owner Exit
Sept 18
Loan Secured
Mar 19
Loan Secured
Jun 20
New Owner
Mar 21
Owner Exit
Apr 23
Owner Exit
Apr 23
Loan Secured
Aug 23
Director Left
Sept 23
Director Joined
Feb 24
Loan Secured
Jul 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
1
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WICKSON, Claire Louise

Active
Anglo Office Park, AmershamHP7 9FB
Secretary
Appointed 03 Nov 2025

MURPHY, Andrew David

Active
Anglo Office Park, AmershamHP7 9FB
Born September 1970
Director
Appointed 05 Feb 2024

ROTHWELL, Jonathan Martin

Active
Anglo Office Park, AmershamHP7 9FB
Born April 1971
Director
Appointed 22 Sept 2025

WAKELY, George Elmer

Active
Anglo Office Park, AmershamHP7 9FB
Born December 1975
Director
Appointed 19 Sept 2025

RITCHIE, Alistair John

Resigned
Anglo Office Park, AmershamHP7 9FB
Secretary
Appointed 05 Feb 2024
Resigned 31 Oct 2025

CAMPBELL, Mark James

Resigned
Anglo Office Park, AmershamHP7 9FB
Born June 1974
Director
Appointed 09 May 2018
Resigned 05 Sept 2023

GRANT, Catherine Ann

Resigned
Anglo Office Park, AmershamHP7 9FB
Born February 1954
Director
Appointed 27 Sept 2017
Resigned 17 Sept 2025

GRANT, Duncan Peter

Resigned
Anglo Office Park, AmershamHP7 9FB
Born March 1982
Director
Appointed 27 Sept 2017
Resigned 26 Sept 2025

GRANT, Gary Peter

Resigned
Anglo Office Park, AmershamHP7 9FB
Born September 1958
Director
Appointed 12 Jul 2017
Resigned 17 Sept 2025

GRANT, Stuart James

Resigned
Anglo Office Park, AmershamHP7 9FB
Born February 1984
Director
Appointed 27 Sept 2017
Resigned 26 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
67 White Lion Road, AmershamHP7 9FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2025

Catherine Ann Grant

Ceased
Anglo Office Park, AmershamHP7 9FB
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2021
Ceased 21 Mar 2023

Mr Gary Peter Grant

Ceased
Anglo Office Park, AmershamHP7 9FB
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Sept 2017
Ceased 21 Mar 2023

Mr Gary Peter Grant

Ceased
Boughton Business Park, Little Chalfont
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2017
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Secretary Company With Name Date
14 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Memorandum Articles
8 October 2025
MAMA
Resolution
8 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 October 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
13 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Resolution
18 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
19 December 2017
AA01Change of Accounting Reference Date
Resolution
29 September 2017
RESOLUTIONSResolutions
Resolution
29 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Incorporation Company
12 July 2017
NEWINCIncorporation