Background WavePink WaveYellow Wave

TEBER GROUP LTD (13395691)

TEBER GROUP LTD (13395691) is a dissolved UK company. incorporated on 14 May 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TEBER GROUP LTD has been registered for 4 years. Current directors include BERRITT, William Albert, SILVESTER, Lawrence Anthony Charles.

Company Number
13395691
Status
dissolved
Type
ltd
Incorporated
14 May 2021
Age
4 years
Address
150 Minories, London, EC3N 1LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BERRITT, William Albert, SILVESTER, Lawrence Anthony Charles
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEBER GROUP LTD

TEBER GROUP LTD is an dissolved company incorporated on 14 May 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TEBER GROUP LTD was registered 4 years ago.(SIC: 74909)

Status

dissolved

Active since 4 years ago

Company No

13395691

LTD Company

Age

4 Years

Incorporated 14 May 2021

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 28 December 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 October 2023 (2 years ago)
Submitted on 18 December 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

150 Minories London, EC3N 1LS,

Previous Addresses

Etc Tax Market Court 20-24 Church Street Altrincham WA14 4DW England
From: 14 May 2021To: 21 April 2022
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Dec 21
Funding Round
Mar 22
Owner Exit
Mar 22
Director Joined
Apr 22
Loan Secured
Sept 22
Loan Cleared
Jan 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BERRITT, William Albert

Active
Church Street, AltrinchamWA14 4DW
Born November 1986
Director
Appointed 14 May 2021

SILVESTER, Lawrence Anthony Charles

Active
Minories, LondonEC3N 1LS
Born July 1986
Director
Appointed 21 Apr 2022

Persons with significant control

1

0 Active
1 Ceased

Mr William Albert Berritt

Ceased
Church Street, AltrinchamWA14 4DW
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 May 2021
Ceased 08 Oct 2021
Fundings
Financials
Latest Activities

Filing History

20

Gazette Dissolved Compulsory
15 October 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 July 2023
AAMDAAMD
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
11 March 2022
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Incorporation Company
14 May 2021
NEWINCIncorporation