Company NameTeam Fusion Ltd
Company StatusActive
Company Number05721424
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Kevin Gallagher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Street Mayfair
London
W1J 5PA
Director NameMr Jerry Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Street Mayfair
London
W1J 5PA
Director NameMr Jasper Adams
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2023(17 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queen Street Mayfair
London
W1J 5PA
Director NameMr Robert Michael Taylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 16
27 Bunhill Row
London
EC1Y 8LP
Secretary NameDavid Diggins
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address37 Laburnum Avenue
Hornchurch
Essex
RM12 4HE
Secretary NameJames Nicholas Taylor
NationalityBritish
StatusResigned
Appointed03 April 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 2011)
RoleProfessional
Correspondence Address52 Sharfleet Drive
Rochester
Kent
ME2 2TY
Secretary NameRedford Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 September 2011(5 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 February 2022)
Correspondence Address64 Baker Street
London
W1U 7GB

Contact

Websiteteamfusion.com
Telephone020 78311337
Telephone regionLondon

Location

Registered Address3 Queen Street
Mayfair
London
W1J 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£823,173
Cash£823,215
Current Liabilities£596,966

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

23 July 2007Delivered on: 2 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 July 2007Delivered on: 20 July 2007
Satisfied on: 9 August 2012
Persons entitled: Decent Holdings Limited

Classification: Rent deposit deed
Secured details: £12,500 and all other monies due or to become due.
Particulars: £12,500 (the rent deposit). See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 December 2020Termination of appointment of Robert Michael Taylor as a director on 10 December 2020 (1 page)
11 December 2020Cessation of Robert Taylor as a person with significant control on 10 December 2020 (1 page)
11 December 2020Appointment of Mr Kevin Gallagher as a director on 10 December 2020 (2 pages)
11 December 2020Appointment of Mr Jerry Jones as a director on 10 December 2020 (2 pages)
11 December 2020Notification of Team Fusion Group Limited as a person with significant control on 10 December 2020 (2 pages)
28 August 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
10 March 2020Confirmation statement made on 24 February 2020 with updates (5 pages)
9 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 May 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
12 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
5 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
22 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
5 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 8,444
(5 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 8,444
(5 pages)
3 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 8,444
(5 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 8,444
(5 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8,444
(5 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 8,444
(5 pages)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
30 August 2012Cancellation of shares. Statement of capital on 30 August 2012
  • GBP 8,444
(4 pages)
30 August 2012Cancellation of shares. Statement of capital on 30 August 2012
  • GBP 8,444
(4 pages)
24 August 2012Purchase of own shares. (3 pages)
24 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 August 2012Purchase of own shares. (3 pages)
24 August 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
7 October 2011Termination of appointment of James Taylor as a secretary (1 page)
7 October 2011Appointment of Redford Secretarial Services Limited as a secretary (2 pages)
7 October 2011Appointment of Redford Secretarial Services Limited as a secretary (2 pages)
7 October 2011Termination of appointment of James Taylor as a secretary (1 page)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
31 March 2010Director's details changed for Robert Michael Taylor on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Robert Michael Taylor on 31 March 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 November 2009Purchase of own shares. (1 page)
2 November 2009Purchase of own shares. (1 page)
2 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 September 2009Registered office changed on 25/09/2009 from 325 city road london EC1V 1LJ (1 page)
25 September 2009Registered office changed on 25/09/2009 from 325 city road london EC1V 1LJ (1 page)
17 March 2009Return made up to 24/02/09; full list of members (3 pages)
17 March 2009Return made up to 24/02/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 November 2008Gbp ic 10000/9500\06/11/08\gbp sr 500@1=500\ (1 page)
21 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2008Gbp ic 10000/9500\06/11/08\gbp sr 500@1=500\ (1 page)
21 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 June 2008Return made up to 24/02/08; full list of members (3 pages)
16 June 2008Return made up to 24/02/08; full list of members (3 pages)
10 January 2008Nc inc already adjusted 03/04/07 (2 pages)
10 January 2008Ad 04/04/07--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Nc inc already adjusted 03/04/07 (2 pages)
10 January 2008Ad 04/04/07--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2008New secretary appointed (2 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
12 March 2007Return made up to 24/02/07; full list of members (2 pages)
12 March 2007Return made up to 24/02/07; full list of members (2 pages)
20 March 2006Registered office changed on 20/03/06 from: flat 16 27 bunhill row london EC1Y 8LP (1 page)
20 March 2006Registered office changed on 20/03/06 from: flat 16 27 bunhill row london EC1Y 8LP (1 page)
24 February 2006Incorporation (16 pages)
24 February 2006Incorporation (16 pages)