CLASSTEAM LIMITED

Register to unlock more data on OkredoRegister

CLASSTEAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03071497

Incorporation date

22/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 Waterloo Gardens, Milner Square, London N1 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1995)
dot icon07/01/2026
Cessation of Jeremy Peter Gilliard as a person with significant control on 2016-06-22
dot icon07/01/2026
Director's details changed for Mr Jeremy Peter Gilliard on 2024-08-01
dot icon07/01/2026
Director's details changed for Mr Jeremy Peter Gilliard on 2024-08-01
dot icon07/01/2026
Secretary's details changed for Mr Jeremy Peter Gilliard on 2024-08-01
dot icon07/01/2026
Notification of Jeremy Peter Gilliard as a person with significant control on 2016-06-22
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-06-22 with updates
dot icon18/03/2022
Sub-division of shares on 2022-03-03
dot icon11/03/2022
Statement of capital following an allotment of shares on 2022-03-03
dot icon04/03/2022
Appointment of Mr David Lewis Fussell as a director on 2022-03-03
dot icon04/03/2022
Appointment of Mr Jeremy Peter Gilliard as a director on 2022-03-03
dot icon29/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon26/06/2017
Notification of John Mckay Ludgate as a person with significant control on 2016-06-22
dot icon26/06/2017
Notification of Jeremy Peter Gilliard as a person with significant control on 2016-06-22
dot icon26/06/2017
Notification of David Lewis Fussell as a person with significant control on 2016-06-22
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon06/12/2010
Registered office address changed from 25 Charlton Place London N1 8AQ on 2010-12-06
dot icon05/12/2010
Director's details changed for John Mckay Ludgate on 2010-12-03
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon09/07/2010
Director's details changed for John Mckay Ludgate on 2010-06-22
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 22/06/09; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 22/06/08; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/07/2007
Return made up to 22/06/07; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/06/2006
Return made up to 22/06/06; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/07/2005
Return made up to 22/06/05; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 22/06/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/07/2003
Return made up to 22/06/03; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/06/2002
Return made up to 22/06/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon04/07/2001
Return made up to 22/06/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/06/2000
Return made up to 22/06/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon21/06/1999
Return made up to 22/06/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon19/06/1998
Return made up to 22/06/98; full list of members
dot icon10/02/1998
Particulars of mortgage/charge
dot icon04/02/1998
Particulars of mortgage/charge
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/01/1998
Registered office changed on 14/01/98 from: 77 calton avenue dulwich london SE21 7DF
dot icon18/07/1997
Return made up to 22/06/97; no change of members
dot icon12/05/1997
Director resigned
dot icon12/05/1997
New director appointed
dot icon14/01/1997
Accounts for a small company made up to 1996-03-31
dot icon14/08/1996
Return made up to 22/06/96; full list of members
dot icon20/02/1996
Accounting reference date notified as 31/03
dot icon31/08/1995
Registered office changed on 31/08/95 from: 174-180 old street classic house london EC1V 9BP
dot icon23/08/1995
Resolutions
dot icon23/08/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/08/1995
Memorandum and Articles of Association
dot icon22/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
25.89K
-
0.00
43.21K
-
2022
1
8.56K
-
0.00
8.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ludgate, John Mckay
Director
01/05/1997 - Present
3
Mr Jeremy Peter Gilliard
Director
03/03/2022 - Present
-
Fussell, David Lewis
Director
03/03/2022 - Present
11
Gilliard, Jeremy Peter
Secretary
12/07/1995 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSTEAM LIMITED

CLASSTEAM LIMITED is an(a) Active company incorporated on 22/06/1995 with the registered office located at 101 Waterloo Gardens, Milner Square, London N1 1TY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSTEAM LIMITED?

toggle

CLASSTEAM LIMITED is currently Active. It was registered on 22/06/1995 .

Where is CLASSTEAM LIMITED located?

toggle

CLASSTEAM LIMITED is registered at 101 Waterloo Gardens, Milner Square, London N1 1TY.

What does CLASSTEAM LIMITED do?

toggle

CLASSTEAM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLASSTEAM LIMITED?

toggle

The latest filing was on 07/01/2026: Cessation of Jeremy Peter Gilliard as a person with significant control on 2016-06-22.