Company NameTeam Service (UK) Limited
Company StatusActive
Company Number03448608
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Previous NamePage Europe Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameBill Page
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1997(3 weeks, 3 days after company formation)
Appointment Duration26 years, 5 months
RoleCeo/Chairman
Country of ResidenceEngland
Correspondence Address22 Ophelia Drive
Stratford-Upon-Avon
CV37 0BL
Director NameMr Haresh Kirpalani
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed07 March 2008(10 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleHigh-Tech Industry Consultant
Country of ResidenceJapan
Correspondence AddressN/A 4-4-13 Meguro Honcho
Meguro-Ku
Tokyo 152-0002
Japan
Secretary NameMrs Sayuri Page
NationalityJapanese
StatusCurrent
Appointed07 March 2008(10 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleHousewife
Correspondence Address22 Ophelia Drive
Stratford-Upon-Avon
CV37 0BL
Director NameMr Leyton Brian Cleveley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(19 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressDraceana House Kennoway Road
Windygates
Fife
KY8 5BY
Scotland
Director NameGeorge William Bates
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(2 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressC/O Mifune Heights 2f
Higashi Enokicho 3 Shinjuku-Ku
Tokyo 162-0807
Foreign
Secretary NameMr Anthony Parmiter
NationalityBritish
StatusResigned
Appointed10 August 2005(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Bank House Church Bank
Binton
Stratford-Upon-Avon
Warwickshire
CV37 9TJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameNg Outsourcing Limited (Corporation)
StatusResigned
Appointed06 November 1997(3 weeks, 3 days after company formation)
Appointment Duration7 years, 9 months (resigned 10 August 2005)
Correspondence Address29 Wood Street
Stratford Upon Avon
Warwickshire
CV37 6JG

Contact

Websiteteamservice.co.uk
Telephone01789 207496
Telephone regionStratford-upon-Avon

Location

Registered AddressInternational House
12 Constance Street
London
E16 2DQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Bill Page
75.00%
Ordinary
5 at £1George Bates
5.00%
Ordinary
5 at £1Haresh Kirpalani
5.00%
Ordinary
5 at £1Leyton Cleveley
5.00%
Ordinary
5 at £1Mark Navin
5.00%
Ordinary
5 at £1Nick Masee
5.00%
Ordinary

Financials

Year2014
Net Worth£2,394
Cash£918
Current Liabilities£3,262

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

23 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
1 November 2019Notification of Bill Page as a person with significant control on 6 April 2016 (2 pages)
21 October 2019Secretary's details changed for Mrs Sayuri Page on 21 October 2019 (1 page)
21 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
15 October 2019Withdrawal of a person with significant control statement on 15 October 2019 (2 pages)
10 October 2019Director's details changed for Bill Page on 9 October 2019 (2 pages)
24 September 2019Registered office address changed from 22 Ophelia Drive Stratford-upon-Avon Warwickshire CV37 0BL to International House, 12 Constance Street London E16 2DQ on 24 September 2019 (1 page)
17 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Confirmation statement made on 13 October 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 13 October 2016 with updates (5 pages)
6 January 2017Appointment of Mr Leyton Brian Cleveley as a director on 6 January 2017 (2 pages)
6 January 2017Appointment of Mr Leyton Brian Cleveley as a director on 6 January 2017 (2 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 October 2014Director's details changed for Bill Page on 18 September 2014 (2 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Director's details changed for Bill Page on 18 September 2014 (2 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Secretary's details changed for Mrs Sayuri Page on 18 September 2014 (1 page)
13 October 2014Secretary's details changed for Mrs Sayuri Page on 18 September 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 November 2013Registered office address changed from 171 Birmingham Road Stratford-upon-Avon Warwickshire CV37 0AP United Kingdom on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 171 Birmingham Road Stratford-upon-Avon Warwickshire CV37 0AP United Kingdom on 8 November 2013 (1 page)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
8 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(6 pages)
8 November 2013Registered office address changed from 171 Birmingham Road Stratford-upon-Avon Warwickshire CV37 0AP United Kingdom on 8 November 2013 (1 page)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 October 2010Registered office address changed from 171 Birmingham Road 171 Birmingham Road Stratford-upon-Avon Warwickshire CV37 0AP United Kingdom on 29 October 2010 (1 page)
29 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
29 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
29 October 2010Registered office address changed from 171 Birmingham Road 171 Birmingham Road Stratford-upon-Avon Warwickshire CV37 0AP United Kingdom on 29 October 2010 (1 page)
26 October 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 100
(3 pages)
26 October 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 100
(3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 April 2010Registered office address changed from the Mansley Business Centre Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NQ on 13 April 2010 (1 page)
13 April 2010Registered office address changed from the Mansley Business Centre Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NQ on 13 April 2010 (1 page)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
20 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 October 2009Director's details changed for Mr Haresh Kirpalani on 18 October 2009 (2 pages)
19 October 2009Director's details changed for Bill Page on 18 October 2009 (2 pages)
19 October 2009Director's details changed for Bill Page on 18 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Haresh Kirpalani on 18 October 2009 (2 pages)
29 October 2008Return made up to 13/10/08; full list of members (3 pages)
29 October 2008Return made up to 13/10/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 March 2008Return made up to 13/10/07; full list of members (3 pages)
7 March 2008Secretary appointed mrs sayuri page (1 page)
7 March 2008Return made up to 13/10/07; full list of members (3 pages)
7 March 2008Secretary appointed mrs sayuri page (1 page)
7 March 2008Director appointed mr haresh kirpalani (1 page)
7 March 2008Director appointed mr haresh kirpalani (1 page)
7 March 2008Appointment terminated secretary anthony parmiter (1 page)
7 March 2008Appointment terminated secretary anthony parmiter (1 page)
17 July 2007Registered office changed on 17/07/07 from: 171 birmingham road stratford on avon warwickshire CV37 0AP (1 page)
17 July 2007Registered office changed on 17/07/07 from: 171 birmingham road stratford on avon warwickshire CV37 0AP (1 page)
30 April 2007Registered office changed on 30/04/07 from: elta house birmingham road stratford upon avon warwickshire CV37 0AQ (1 page)
30 April 2007Registered office changed on 30/04/07 from: elta house birmingham road stratford upon avon warwickshire CV37 0AQ (1 page)
7 December 2006Return made up to 13/10/06; full list of members (2 pages)
7 December 2006Return made up to 13/10/06; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 31 October 2006 (4 pages)
16 November 2006Accounts for a dormant company made up to 31 October 2006 (4 pages)
17 July 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
17 July 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
26 October 2005Return made up to 13/10/05; full list of members
  • 363(287) ‐ Registered office changed on 26/10/05
  • 363(288) ‐ Director resigned
(7 pages)
26 October 2005Return made up to 13/10/05; full list of members
  • 363(287) ‐ Registered office changed on 26/10/05
  • 363(288) ‐ Director resigned
(7 pages)
30 August 2005Registered office changed on 30/08/05 from: 29 wood street stratford upon avon warwickshire CV37 6JG (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Registered office changed on 30/08/05 from: 29 wood street stratford upon avon warwickshire CV37 6JG (1 page)
30 August 2005New secretary appointed (2 pages)
15 December 2004Accounts for a dormant company made up to 31 October 2004 (3 pages)
15 December 2004Accounts for a dormant company made up to 31 October 2004 (3 pages)
8 November 2004Company name changed page europe LIMITED\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed page europe LIMITED\certificate issued on 08/11/04 (2 pages)
28 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
18 February 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
1 November 2003Return made up to 13/10/03; full list of members (7 pages)
1 November 2003Return made up to 13/10/03; full list of members (7 pages)
29 August 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
29 August 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
11 July 2003Return made up to 13/10/02; full list of members (7 pages)
11 July 2003Return made up to 13/10/02; full list of members (7 pages)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
29 April 2002Registered office changed on 29/04/02 from: 29 wood street stratford upon avon warwickshire CV37 6JG (1 page)
29 April 2002Registered office changed on 29/04/02 from: 29 wood street stratford upon avon warwickshire CV37 6JG (1 page)
16 April 2002Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2002Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
22 March 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
20 July 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
20 July 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
22 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
8 August 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
18 October 1999Return made up to 13/10/99; full list of members (6 pages)
18 October 1999Return made up to 13/10/99; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
11 November 1998Return made up to 13/10/98; full list of members (6 pages)
11 November 1998Return made up to 13/10/98; full list of members (6 pages)
7 January 1998New director appointed (1 page)
7 January 1998New director appointed (1 page)
7 January 1998Ad 29/12/97--------- £ si 98@1=98 £ ic 2/100 (1 page)
7 January 1998Ad 29/12/97--------- £ si 98@1=98 £ ic 2/100 (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Director resigned (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Registered office changed on 18/12/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
18 December 1997Registered office changed on 18/12/97 from: 110 whitchurch road cardiff CF4 3LY (1 page)
13 October 1997Incorporation (15 pages)
13 October 1997Incorporation (15 pages)