Teamson Uk Ltd NEWPORT


Founded in 2017, Teamson Uk, classified under reg no. 10653521 is an active company. Currently registered at C/o Dains Accountants Limited 6 Abbey Court TF10 7BW, Newport the company has been in the business for 7 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has 3 directors, namely A-Yueh T., Wei-Lun S. and Gary W.. Of them, Wei-Lun S., Gary W. have been with the company the longest, being appointed on 2 May 2017 and A-Yueh T. has been with the company for the least time - from 18 May 2017. Currenlty, the firm lists one former director, whose name is Charlotte P. and who left the the firm on 17 March 2021. In addition, there is one former secretary - Charlotte P. who worked with the the firm until 17 March 2021.

Teamson Uk Ltd Address / Contact

Office Address C/o Dains Accountants Limited 6 Abbey Court
Office Address2 The High Street
Town Newport
Post code TF10 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10653521
Date of Incorporation Mon, 6th Mar 2017
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

A-Yueh T.

Position: Director

Appointed: 18 May 2017

Wei-Lun S.

Position: Director

Appointed: 02 May 2017

Gary W.

Position: Director

Appointed: 02 May 2017

Charlotte P.

Position: Secretary

Appointed: 06 March 2017

Resigned: 17 March 2021

Charlotte P.

Position: Director

Appointed: 06 March 2017

Resigned: 17 March 2021

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Wei-Lun S. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Fen-Mei S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Charlotte P., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Wei-Lun S.

Notified on 6 August 2020
Nature of control: significiant influence or control

Fen-Mei S.

Notified on 14 August 2019
Ceased on 6 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charlotte P.

Notified on 6 March 2017
Ceased on 13 August 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand47 174125 886325 155431 598462 453725 255
Current Assets566 245674 4622 465 5292 879 7816 306 8926 025 617
Debtors157 977267 725836 0321 177 181995 844905 217
Net Assets Liabilities  975 5351 234 4092 608 246409 782
Other Debtors16 79315 53071 77960 62517 945105 049
Property Plant Equipment11 82739 81666 360114 868132 12992 091
Total Inventories361 094280 8511 304 3421 271 0024 848 5954 395 145
Other
Audit Fees Expenses    7 75012 770
Fees For Non-audit Services    2 8501 271
Other Assurance Services Fees    2 1001 271
Taxation Compliance Services Fees    750 
Accumulated Depreciation Impairment Property Plant Equipment2 6138 37824 98457 694130 687177 630
Additions Other Than Through Business Combinations Property Plant Equipment     61 365
Administration Support Average Number Employees    65
Administrative Expenses    1 591 8851 424 383
Amounts Owed By Related Parties    13 82054
Amounts Owed To Related Parties    4 590 2236 427 322
Applicable Tax Rate    1919
Average Number Employees During Period81112182321
Balances With Banks    462 453725 155
Bank Borrowings    34 83925 195
Cash Cash Equivalents    462 453725 255
Cash On Hand     100
Comprehensive Income Expense    -863 755-2 198 464
Cost Sales    6 606 6616 450 328
Creditors727 089983 2542 319 11544 1671 147 8461 295 317
Depreciation Expense Property Plant Equipment    72 99360 574
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -13 631
Disposals Property Plant Equipment  19 172  -54 460
Finance Lease Liabilities Present Value Total    40 54924 171
Financial Liabilities    1 113 0071 245 951
Finished Goods Goods For Resale    4 848 5954 395 145
Fixed Assets 39 816820 508872 9463 147 9923 107 954
Future Minimum Lease Payments Under Non-cancellable Operating Leases    65 13515 360
Gain Loss Due To Foreign Exchange Differences Net Tax In Other Comprehensive Income    52 189 
Gain Loss On Disposals Property Plant Equipment     20 803
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss    -63 307-822 251
Gross Profit Loss    703 211-812 399
Income From Shares In Group Undertakings    -31 997 
Increase From Depreciation Charge For Year Property Plant Equipment2 6135 76516 60632 710 60 574
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings    6999 280
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts     3 085
Interest Income On Bank Deposits    2573
Interest Payable Similar Charges Finance Costs    69912 365
Investments Fixed Assets  754 148758 0783 015 8633 015 863
Investments In Subsidiaries    3 015 8633 015 863
Issue Equity Instruments    2 237 592 
Net Current Assets Liabilities-160 844-308 792155 027405 630608 100-1 402 855
Number Shares Issued Fully Paid    5 000 0005 000 000
Other Comprehensive Income Expense Net Tax    52 189 
Other Creditors125 67434 33036 539209 72047 5516 215
Other Interest Receivable Similar Income Finance Income    2573
Other Operating Income Format1    5 40150 610
Other Payables Accrued Expenses    159 880156 967
Other Remaining Operating Income    5 40150 610
Par Value Share     1
Pension Costs Defined Contribution Plan    9 0757 169
Percentage Class Share Held In Subsidiary    100100
Prepayments    80 93673 799
Profit Loss    -915 944-2 198 464
Profit Loss On Ordinary Activities Before Tax    -915 944-2 198 464
Property Plant Equipment Gross Cost14 44048 19491 344172 562262 816269 721
Revenue From Sale Goods    7 309 8725 637 929
Sales Marketing Distribution Average Number Employees    1716
Social Security Costs    71 04271 568
Staff Costs Employee Benefits Expense    813 255790 661
Taxation Social Security Payable    94 43431 553
Tax Expense Credit Applicable Tax Rate    -174 029-417 708
Tax Increase Decrease From Effect Capital Allowances Depreciation    5 0935 292
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    503831
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward    168 433411 585
Total Assets Less Current Liabilities-149 017-268 976975 5351 278 5763 756 0921 705 099
Total Borrowings    34 83949 366
Trade Creditors Trade Payables601 415948 9242 252 8252 200 102754 958284 605
Trade Debtors Trade Receivables141 184252 195772 8661 116 556883 143726 315
Turnover Revenue    7 309 8725 637 929
Unpaid Contributions To Pension Schemes    1 5492 233
Wages Salaries    733 138711 924
Company Contributions To Money Purchase Plans Directors    547 
Director Remuneration    131 250110 950
Number Directors Who Received Or Were Entitled To Receive Shares Under Long Term Incentive Schemes    1 
Amount Specific Advance Or Credit Directors 3 2648 6131 386  
Amount Specific Advance Or Credit Made In Period Directors 25 232    
Amount Specific Advance Or Credit Repaid In Period Directors 21 968 7 227  
Total Additions Including From Business Combinations Property Plant Equipment14 44033 75462 32281 218  
Bank Borrowings Overdrafts   44 167  
Investments In Group Undertakings  754 148758 078  
Other Taxation Social Security Payable  21 13858 496  

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 21st, February 2024
Free Download (28 pages)

Company search