Teamex (UK) Limited LONDON


Teamex (UK) started in year 1996 as Private Limited Company with registration number 03166609. The Teamex (UK) company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 124 City Road. Postal code: EC1V 2NX.

The company has one director. Vladeta K., appointed on 10 January 2004. There are currently no secretaries appointed. As of 2 May 2024, there were 4 ex directors - Mirko S., Radmila J. and others listed below. There were no ex secretaries.

Teamex (UK) Limited Address / Contact

Office Address 124 City Road
Office Address2 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03166609
Date of Incorporation Fri, 1st Mar 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Vladeta K.

Position: Director

Appointed: 10 January 2004

Mirko S.

Position: Director

Appointed: 07 March 1996

Resigned: 31 December 1996

C & C Legal Services Limited

Position: Corporate Secretary

Appointed: 01 March 1996

Resigned: 01 March 2010

Radmila J.

Position: Director

Appointed: 01 March 1996

Resigned: 17 March 2000

Vojin J.

Position: Director

Appointed: 01 March 1996

Resigned: 01 March 2000

Slobodan K.

Position: Director

Appointed: 01 March 1996

Resigned: 03 March 2009

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats researched, there is Vladeta K. This PSC. The second one in the persons with significant control register is Jean-Noel P. This PSC has significiant influence or control over the company,. The third one is Davide R., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Vladeta K.

Notified on 1 May 2020
Nature of control: right to appoint and remove directors

Jean-Noel P.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Davide R.

Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: right to appoint and remove directors
significiant influence or control

Leyston International Ltd

Vanterpool Plaza, 2nd Floor Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British

Legal authority Bvi Business Companies Act 2004
Legal form Limited Company
Country registered British Virgin Islands
Place registered Registry Of Corporate Affairs
Registration number 315441
Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth37 006202 756396 857600 462635 737       
Balance Sheet
Current Assets3 12015 89562 091136 411    1 114 0901 356 7851 891 0181 688 173
Net Assets Liabilities     680 699726 177935 6351 103 0901 104 7561 051 932795 054
Cash Bank In Hand1 2695 56117 18466 534139 488       
Cash Bank On Hand    139 488245 982      
Debtors1 85110 33444 90769 87737 199       
Net Assets Liabilities Including Pension Asset Liability37 006202 756396 857600 462635 737       
Other Debtors1 85110 33444 90769 87737 19945 147      
Property Plant Equipment    2 445 4852 493 402      
Tangible Fixed Assets1 830 7761 982 6402 173 9192 409 3632 445 485       
Reserves/Capital
Called Up Share Capital 50 00050 00050 00050 000       
Profit Loss Account Reserve-44 289-28 539-24 438-25 833-30 558       
Shareholder Funds37 006202 756396 857600 462635 737       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal          19 303 
Average Number Employees During Period        3333
Creditors     -2 099 162-2 118 100-2 054 537-2 139 4282 380 0582 422 2661 481 442
Fixed Assets        2 131 6092 128 0291 599 601589 248
Net Current Assets Liabilities-1 792 513-1 778 247-1 723 830-1 622 404-1 807 849 -1 820 080-1 032 837-1 025 338-1 023 273-528 366205 806
Prepayments Accrued Income          2 882-925
Provisions For Liabilities Balance Sheet Subtotal        1 899   
Total Assets Less Current Liabilities38 263204 393450 089786 959637 636685 369728 637937 5341 106 2711 104 7561 071 235795 054
Creditors Due After One Year  51 333184 598        
Creditors Due Within One Year1 795 6331 794 1421 785 9211 758 8151 984 536       
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests50 00050 00050 00050 000        
Number Shares Allotted 50 00050 00050 00050 00050 000      
Par Value Share 11111      
Provisions For Liabilities Charges1 2571 6371 8991 8991 899       
Revaluation Reserve31 295181 295371 295576 295616 295       
Share Capital Allotted Called Up Paid50 00050 00050 00050 00050 000       
Tangible Fixed Assets Additions 4 0974 1378851 601       
Tangible Fixed Assets Cost Or Valuation1 836 5351 990 6322 184 7692 426 273        
Tangible Fixed Assets Depreciation5 7597 99210 85016 91022 523       
Tangible Fixed Assets Depreciation Charged In Period 2 2331 9671 6961 672       
Tangible Fixed Assets Increase Decrease From Revaluations -150 000-190 000-205 000-40 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search