Teamwin Limited LONDON


Founded in 1993, Teamwin, classified under reg no. 02853579 is an active company. Currently registered at 5 Segal Close SE23 1PP, London the company has been in the business for thirty one years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Vanessa R., appointed on 5 April 2008. In addition, a secretary was appointed - Jonathan R., appointed on 1 July 2010. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Teamwin Limited Address / Contact

Office Address 5 Segal Close
Town London
Post code SE23 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02853579
Date of Incorporation Wed, 15th Sep 1993
Industry Agents specialized in the sale of other particular products
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Jonathan R.

Position: Secretary

Appointed: 01 July 2010

Vanessa R.

Position: Director

Appointed: 05 April 2008

Jonathan R.

Position: Director

Appointed: 05 April 2008

Resigned: 01 July 2010

Vanessa R.

Position: Secretary

Appointed: 05 April 2008

Resigned: 01 July 2010

Christabel G.

Position: Director

Appointed: 04 March 2003

Resigned: 05 April 2008

Margaret R.

Position: Secretary

Appointed: 23 September 1993

Resigned: 05 April 2008

Michael R.

Position: Director

Appointed: 23 September 1993

Resigned: 05 April 2008

Betty D.

Position: Nominee Director

Appointed: 15 September 1993

Resigned: 23 September 1993

Daniel D.

Position: Nominee Director

Appointed: 15 September 1993

Resigned: 23 September 1993

Daniel D.

Position: Nominee Secretary

Appointed: 15 September 1993

Resigned: 23 September 1993

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Vanessa R. This PSC and has 75,01-100% shares.

Vanessa R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth10 49810 881      
Balance Sheet
Cash Bank On Hand 12 50318 86621 33423 41926 28722 56413 582
Current Assets55 60136 38542 59239 12541 42742 42238 84727 241
Debtors22 24522 09321 66716 37316 30513 92015 09812 906
Net Assets Liabilities 10 88115 24419 29719 53418 62916 3826 947
Property Plant Equipment   1 6991 649400  
Total Inventories 1 7892 0591 4181 7032 2151 185753
Cash Bank In Hand31 12512 503      
Net Assets Liabilities Including Pension Asset Liability10 49810 881      
Stocks Inventory2 2311 789      
Tangible Fixed Assets308       
Reserves/Capital
Called Up Share Capital10 09810 098      
Profit Loss Account Reserve400783      
Shareholder Funds10 49810 881      
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 30111 15112 40113 65014 05014 050
Additions Other Than Through Business Combinations Property Plant Equipment    1 200   
Average Number Employees During Period 1111111
Corporation Tax Payable 3 0002 5941 1081 782644  
Creditors 25 50427 34821 52723 54224 19322 46520 294
Depreciation Rate Used For Property Plant Equipment  20 33333333
Increase From Depreciation Charge For Year Property Plant Equipment    1 2501 249400 
Net Current Assets Liabilities10 19010 88115 24417 59817 88518 22916 3826 947
Other Creditors 8 2749 9089 43311 08012 64613 56411 115
Other Taxation Social Security Payable 1 6051 6581 0321 2105931 169237
Property Plant Equipment Gross Cost  10 30112 85014 05014 05014 05014 050
Total Assets Less Current Liabilities10 49810 88115 24419 29719 53418 62916 3826 947
Trade Creditors Trade Payables 12 62513 1889 9549 47010 3107 7328 942
Trade Debtors Trade Receivables 22 09321 66716 37316 30513 92015 09812 906
Advances Credits Directors16 6254744582182 0803 8963 614 
Advances Credits Made In Period Directors 32 500 7 2505 7502 080  
Advances Credits Repaid In Period Directors 16 349 7 0107 6123 896  
Creditors Due Within One Year45 41125 504      
Fixed Assets308       
Tangible Fixed Assets Cost Or Valuation10 30110 301      
Tangible Fixed Assets Depreciation9 99310 301      
Tangible Fixed Assets Depreciation Charged In Period 308      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, June 2023
Free Download (8 pages)

Company search

Advertisements