Company NameTeamphone Services Limited
DirectorGeoffrey David Paterson
Company StatusActive
Company Number04432170
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Previous NameTeamphone Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Geoffrey David Paterson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ
Secretary NameStephen Charles Burdon Ellis
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office
Longstock
Stockbridge
Hampshire
SO20 6DR
Secretary NameAndrew James Bruce Young
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years, 3 months after company formation)
Appointment Duration9 months (resigned 29 May 2007)
RoleAccountant
Correspondence Address24 Horseshoe Crescent
Burghfield Common
Reading
Berkshire
RG7 3XW
Secretary NameAnn-Marie Walker
NationalityBritish
StatusResigned
Appointed29 May 2007(5 years after company formation)
Appointment Duration6 years, 11 months (resigned 24 April 2014)
RoleCompany Director
Correspondence Address25 Shaftesbury Avenue
London
W1D 7EQ
Secretary NameMr Robert William Stannett
StatusResigned
Appointed24 April 2014(11 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 February 2015)
RoleCompany Director
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ
Secretary NameMiss Felicity Anne Noble
StatusResigned
Appointed04 February 2015(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2016)
RoleCompany Director
Correspondence Address25/27 Shaftesbury Avenue
London
W1D 7EQ
Director NameDirector Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RE
Secretary NameSecretarial Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RF

Contact

Websiteteamphone.com

Location

Registered Address25/27 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Geoffrey David Paterson
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

5 September 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
26 July 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
18 May 2016Termination of appointment of Felicity Anne Noble as a secretary on 6 May 2016 (1 page)
18 May 2016Termination of appointment of Felicity Anne Noble as a secretary on 6 May 2016 (1 page)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000
(3 pages)
5 February 2015Appointment of Miss Felicity Anne Noble as a secretary on 4 February 2015 (2 pages)
5 February 2015Appointment of Miss Felicity Anne Noble as a secretary on 4 February 2015 (2 pages)
5 February 2015Appointment of Miss Felicity Anne Noble as a secretary on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Robert William Stannett as a secretary on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Robert William Stannett as a secretary on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Robert William Stannett as a secretary on 4 February 2015 (1 page)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 July 2014Director's details changed for Mr Geoffrey David Paterson on 5 May 2014 (2 pages)
23 July 2014Annual return made up to 7 May 2014 with a full list of shareholders (3 pages)
23 July 2014Annual return made up to 7 May 2014 with a full list of shareholders (3 pages)
23 July 2014Director's details changed for Mr Geoffrey David Paterson on 5 May 2014 (2 pages)
23 July 2014Director's details changed for Mr Geoffrey David Paterson on 5 May 2014 (2 pages)
1 May 2014Termination of appointment of Ann-Marie Walker as a secretary (1 page)
1 May 2014Termination of appointment of Ann-Marie Walker as a secretary (1 page)
1 May 2014Appointment of Mr Robert William Stannett as a secretary (2 pages)
1 May 2014Appointment of Mr Robert William Stannett as a secretary (2 pages)
24 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
13 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
13 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(4 pages)
16 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
21 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Geoffrey David Paterson on 7 May 2011 (2 pages)
3 June 2011Secretary's details changed for Ann-Marie Walker on 7 May 2011 (2 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
3 June 2011Secretary's details changed for Ann-Marie Walker on 7 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Geoffrey David Paterson on 7 May 2011 (2 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
3 June 2011Director's details changed for Mr Geoffrey David Paterson on 7 May 2011 (2 pages)
3 June 2011Secretary's details changed for Ann-Marie Walker on 7 May 2011 (2 pages)
18 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 December 2009Director's details changed for Mr Geoffrey David Paterson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Geoffrey David Paterson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Geoffrey David Paterson on 1 October 2009 (2 pages)
20 May 2009Return made up to 07/05/09; full list of members (3 pages)
20 May 2009Return made up to 07/05/09; full list of members (3 pages)
11 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
11 February 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
16 May 2008Return made up to 07/05/08; full list of members (3 pages)
16 May 2008Return made up to 07/05/08; full list of members (3 pages)
8 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
8 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (2 pages)
4 July 2007New secretary appointed (2 pages)
18 June 2007Return made up to 07/05/07; no change of members (6 pages)
18 June 2007Return made up to 07/05/07; no change of members (6 pages)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
16 August 2006Company name changed teamphone LIMITED\certificate issued on 16/08/06 (2 pages)
16 August 2006Company name changed teamphone LIMITED\certificate issued on 16/08/06 (2 pages)
2 June 2006Return made up to 07/05/06; full list of members (6 pages)
2 June 2006Return made up to 07/05/06; full list of members (6 pages)
23 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
23 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
18 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
11 October 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
21 May 2004Return made up to 07/05/04; full list of members (6 pages)
21 May 2004Return made up to 07/05/04; full list of members (6 pages)
17 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
17 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
19 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2002Ad 07/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Ad 07/05/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 May 2002New director appointed (2 pages)
7 May 2002Incorporation (16 pages)
7 May 2002Incorporation (16 pages)