Presence Team Limited LONDON


Presence Team started in year 2002 as Private Limited Company with registration number 04365620. The Presence Team company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 6th Floor Charlotte Building. Postal code: W1T 1QL. Since Tuesday 12th March 2019 Presence Team Limited is no longer carrying the name Hotspur And Argyle.

The company has one director. Daniel F., appointed on 1 February 2002. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Daniel F. who worked with the the company until 31 January 2005.

Presence Team Limited Address / Contact

Office Address 6th Floor Charlotte Building
Office Address2 17 Gresse Street
Town London
Post code W1T 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04365620
Date of Incorporation Fri, 1st Feb 2002
Industry Artistic creation
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (153 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Daniel F.

Position: Director

Appointed: 01 February 2002

Theodore D.

Position: Director

Appointed: 02 February 2008

Resigned: 13 February 2019

Carlton Registrars Limited

Position: Corporate Secretary

Appointed: 31 January 2005

Resigned: 26 October 2010

Theodore D.

Position: Director

Appointed: 01 February 2002

Resigned: 25 July 2007

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2002

Resigned: 01 February 2002

Daniel F.

Position: Secretary

Appointed: 01 February 2002

Resigned: 31 January 2005

London Law Services Limited

Position: Nominee Director

Appointed: 01 February 2002

Resigned: 01 February 2002

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Daniel F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Watchable Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Daniel F.

Notified on 13 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Watchable Limited

6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09203958
Notified on 6 April 2016
Ceased on 13 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hotspur And Argyle March 12, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth63 19132 923       
Balance Sheet
Cash Bank On Hand 29 4411 008257614 53621 24962 63927 618
Current Assets177 73847 42034 54132 92631 91233 25047 025170 38731 954
Debtors76 90417 97933 53332 90131 83618 71425 776107 7484 336
Net Assets Liabilities     31 147-27 750-19 270-62 506
Other Debtors 7 8123 500 31 83618 7147 77619 676 
Property Plant Equipment     17 45259 38947 55334 915
Cash Bank In Hand100 83429 441       
Tangible Fixed Assets3 678        
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve62 99132 723       
Shareholder Funds63 19132 923       
Other
Accrued Liabilities Deferred Income       108 93931 082
Accumulated Depreciation Impairment Property Plant Equipment     30614 63130 21548 241
Amounts Owed By Related Parties 10 16730 03332 901     
Amounts Owed To Group Undertakings     75   
Average Number Employees During Period     1222
Bank Borrowings Overdrafts      44 16734 16724 167
Creditors 14 4971 7602 3004 45519 55589 99734 16724 167
Increase From Depreciation Charge For Year Property Plant Equipment     30614 32515 58418 026
Net Current Assets Liabilities59 51332 92332 78130 62627 45713 695-42 972-32 656-73 254
Number Shares Issued Fully Paid   200200200200  
Other Creditors  1 2502 3003 07517 48476 351172 415 
Other Taxation Social Security Payable  510  1 7282 6633201 608
Par Value Share 1 1111  
Prepayments Accrued Income       12 1152 764
Property Plant Equipment Gross Cost     17 75874 02077 76883 156
Total Additions Including From Business Combinations Property Plant Equipment     17 75856 2623 7485 388
Total Assets Less Current Liabilities63 19132 923  27 45731 14716 41714 897-38 339
Trade Creditors Trade Payables 10 747  1 3802685 15020 3083 231
Trade Debtors Trade Receivables      18 00088 0721 572
Creditors Due Within One Year118 22514 497       
Number Shares Allotted 200       
Share Capital Allotted Called Up Paid200200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 27th, February 2024
Free Download (9 pages)

Company search

Advertisements