LOCUM TEAM LIMITED

Register to unlock more data on OkredoRegister

LOCUM TEAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07203994

Incorporation date

25/03/2010

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor Marlborough House, 298 Regents Park Road, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon02/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon17/03/2025
Application to strike the company off the register
dot icon03/12/2024
Termination of appointment of Linda Michelle Roets as a director on 2024-11-29
dot icon03/12/2024
Termination of appointment of Nicholas Gordon Roets as a director on 2024-11-29
dot icon11/07/2024
Change of details for Merco Medical Holdings Ltd as a person with significant control on 2024-07-11
dot icon11/07/2024
Director's details changed for Mr Anthony Richard Champion on 2024-07-11
dot icon11/07/2024
Director's details changed for Ms Anna Aletta Quinn on 2024-07-11
dot icon11/07/2024
Director's details changed for Mrs Linda Michelle Roets on 2024-07-11
dot icon11/07/2024
Director's details changed for Mr Nicholas Gordon Roets on 2024-07-11
dot icon11/07/2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11
dot icon11/07/2024
Director's details changed for Mr Anthony Richard Champion on 2024-07-11
dot icon29/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon27/03/2024
Cessation of Anna Aletta Quinn as a person with significant control on 2024-03-01
dot icon27/03/2024
Cessation of Anthony Richard Champion as a person with significant control on 2024-03-01
dot icon07/02/2024
Registration of charge 072039940001, created on 2024-02-05
dot icon18/01/2024
Appointment of Mrs Linda Michelle Roets as a director on 2024-01-09
dot icon18/01/2024
Appointment of Mr Nicholas Gordon Roets as a director on 2024-01-09
dot icon20/12/2023
Accounts for a dormant company made up to 2023-09-30
dot icon17/07/2023
Director's details changed for Ms Anna Aletta Van Heerden on 2023-07-01
dot icon17/07/2023
Change of details for Ms Anna Aletta Van Heerden as a person with significant control on 2023-07-01
dot icon31/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon10/03/2023
Accounts for a dormant company made up to 2022-09-30
dot icon08/04/2022
Confirmation statement made on 2022-03-25 with updates
dot icon17/03/2022
Accounts for a dormant company made up to 2021-09-30
dot icon15/11/2021
Cessation of Andrew Jonathan Brown as a person with significant control on 2021-11-11
dot icon15/11/2021
Termination of appointment of Andrew Jonathan Brown as a director on 2021-11-11
dot icon15/11/2021
Change of details for Mr Andrew Jonathan Brown as a person with significant control on 2021-11-15
dot icon15/11/2021
Change of details for Ms Anna Aletta Van Heerden as a person with significant control on 2021-11-15
dot icon15/11/2021
Change of details for Mr Anthony Richard Coverley Champion as a person with significant control on 2021-11-15
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/12/2020
Cessation of Chetan Dhansukhbhai Panchal as a person with significant control on 2019-12-19
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/04/2020
Confirmation statement made on 2020-03-25 with updates
dot icon20/12/2019
Termination of appointment of Chetan Dhansukhbhai Panchal as a director on 2019-12-19
dot icon02/10/2019
Termination of appointment of Julie Anne Greenwood as a director on 2019-09-23
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/05/2019
Confirmation statement made on 2019-03-25 with updates
dot icon31/07/2018
Appointment of Mrs Julie Anne Greenwood as a director on 2018-07-18
dot icon27/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon07/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon22/04/2016
Appointment of Mr Anthony Richard Coverley Champion as a director
dot icon23/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/08/2014
Director's details changed for Mr Anthony Richard Champion on 2014-08-12
dot icon27/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon17/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon02/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon26/10/2011
Current accounting period extended from 2011-09-30 to 2012-09-30
dot icon30/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Current accounting period shortened from 2012-03-31 to 2011-09-30
dot icon10/08/2011
Registered office address changed from Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF United Kingdom on 2011-08-10
dot icon10/08/2011
Registered office address changed from St Georges House 3-5 Pepys Road Raynes Park Surrey SW20 8NJ on 2011-08-10
dot icon22/07/2011
Appointment of Mr Andrew Jonathan Brown as a director
dot icon21/07/2011
Appointment of Anna Aletta Van Heerden as a director
dot icon21/07/2011
Termination of appointment of Francois Pieterse as a director
dot icon21/07/2011
Appointment of Chetan Dhansukhbhai Panchal as a director
dot icon21/07/2011
Appointment of Anthony Richard Champion as a director
dot icon18/05/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon14/09/2010
Appointment of Mr Francois Paul Pieterse as a director
dot icon12/08/2010
Registered office address changed from C/O Chet Panchal First Floor St Georges House 3-5 Pepys Road Raynes Park London SW20 8NJ United Kingdom on 2010-08-12
dot icon12/08/2010
Termination of appointment of a secretary
dot icon12/08/2010
Termination of appointment of a director
dot icon06/08/2010
Registered office address changed from 11 Molesey Drive Cheam Surrey SM3 9UU United Kingdom on 2010-08-06
dot icon04/08/2010
Termination of appointment of Peter Turner as a director
dot icon03/08/2010
Termination of appointment of Peter Turner as a director
dot icon03/08/2010
Termination of appointment of Theodor Bechman as a director
dot icon28/05/2010
Appointment of Mr Theodor Robert Bechman as a director
dot icon25/03/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/03/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bechman, Theodor Robert
Director
14/05/2010 - 01/08/2010
15
Champion, Anthony Richard
Director
30/06/2011 - Present
20
Quinn, Anna Aletta
Director
30/06/2011 - Present
3
Roets, Linda Michelle
Director
09/01/2024 - 29/11/2024
6
Roets, Nicholas Gordon
Director
09/01/2024 - 29/11/2024
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOCUM TEAM LIMITED

LOCUM TEAM LIMITED is an(a) Dissolved company incorporated on 25/03/2010 with the registered office located at Ground Floor Marlborough House, 298 Regents Park Road, London N3 2SZ. There are currently 2 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 LOCUM TEAM LIMITED?

toggle

LOCUM TEAM LIMITED is currently Dissolved. It was registered on 25/03/2010 and dissolved on 19/08/2025.

Where is LOCUM TEAM LIMITED located?

toggle

LOCUM TEAM LIMITED is registered at Ground Floor Marlborough House, 298 Regents Park Road, London N3 2SZ.

What does LOCUM TEAM LIMITED do?

toggle

LOCUM TEAM LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for LOCUM TEAM LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.