TEAM INTERNET GROUP PLC

Register to unlock more data on OkredoRegister

TEAM INTERNET GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08576358

Incorporation date

19/06/2013

Size

Group

Contacts

Registered address

Registered address

4th Floor, Saddlers House, 44 Gutter Lane, London EC2V 6BRCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2013)
dot icon09/10/2025
Reduction of iss capital and minute (oc)
dot icon09/10/2025
Certificate of reduction of issued capital
dot icon09/10/2025
Statement of capital on 2025-10-09
dot icon17/09/2025
Statement of capital following an allotment of shares on 2025-09-15
dot icon02/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon13/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/05/2025
Resolutions
dot icon01/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon01/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon01/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon01/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon01/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon01/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon01/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon01/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon17/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon21/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon18/03/2025
Purchase of own shares. Shares purchased into treasury:
dot icon20/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon20/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon20/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon20/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon20/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon18/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon18/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon18/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon18/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon12/11/2024
Secretary's details changed for Ms Cleopatra Sotiropoulou on 2024-11-05
dot icon06/11/2024
Purchase of own shares. Shares purchased into treasury:
dot icon15/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon02/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon19/09/2024
Statement of capital on 2024-09-09
dot icon25/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon18/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/04/2024
Resolutions
dot icon24/04/2024
Purchase of own shares.
dot icon24/04/2024
Purchase of own shares.
dot icon08/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon02/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon26/03/2024
Withdrawal of a person with significant control statement on 2024-03-26
dot icon26/03/2024
Notification of Kestrel Partners Llp as a person with significant control on 2024-01-09
dot icon11/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon11/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon04/03/2024
Purchase of own shares. Shares purchased into treasury:
dot icon21/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon21/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon21/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon14/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon05/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon02/02/2024
Purchase of own shares. Shares purchased into treasury:
dot icon17/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon17/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon09/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon03/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon03/01/2024
Purchase of own shares. Shares purchased into treasury:
dot icon11/12/2023
Reduction of iss capital and minute (oc)
dot icon11/12/2023
Certificate of reduction of issued capital and share premium
dot icon11/12/2023
Statement of capital on 2023-12-11
dot icon08/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon30/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon30/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon28/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon16/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/11/2023
Purchase of own shares. Shares purchased into treasury:
dot icon23/10/2023
Purchase of own shares. Shares purchased into treasury:
dot icon10/10/2023
Registration of charge 085763580027, created on 2023-09-29
dot icon09/10/2023
Change of name notice
dot icon09/10/2023
Certificate of change of name
dot icon25/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon25/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon25/09/2023
Purchase of own shares. Shares purchased into treasury:
dot icon30/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon24/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon11/08/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon12/07/2023
Purchase of own shares. Shares purchased into treasury:
dot icon22/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon17/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/05/2023
Registration of charge 085763580026, created on 2023-05-18
dot icon13/05/2023
Resolutions
dot icon26/04/2023
Appointment of Ms Marie Juliette France Holive as a director on 2023-04-24
dot icon24/04/2023
Termination of appointment of Thomas Rickert as a director on 2023-04-24
dot icon03/04/2023
Termination of appointment of Elona Ganaj as a secretary on 2023-04-03
dot icon03/04/2023
Appointment of Ms Cleopatra Sotiropoulou as a secretary on 2023-04-03
dot icon01/02/2023
Termination of appointment of Don Baladasan as a director on 2023-01-30
dot icon01/02/2023
Director's details changed for Mr Michael Christian Riedl on 2023-01-20
dot icon01/02/2023
Appointment of Mr William Geoffrey Michael Green as a director on 2023-01-30
dot icon13/12/2022
Termination of appointment of Ben Crawford as a director on 2022-12-12
dot icon02/11/2022
Registration of charge 085763580024, created on 2022-10-26
dot icon02/11/2022
Registration of charge 085763580025, created on 2022-10-26
dot icon31/10/2022
Satisfaction of charge 085763580017 in full
dot icon31/10/2022
Satisfaction of charge 085763580019 in full
dot icon31/10/2022
Satisfaction of charge 085763580022 in full
dot icon31/10/2022
Satisfaction of charge 085763580016 in full
dot icon31/10/2022
Satisfaction of charge 085763580018 in full
dot icon31/10/2022
Satisfaction of charge 085763580020 in full
dot icon31/10/2022
Satisfaction of charge 085763580013 in full
dot icon31/10/2022
Satisfaction of charge 085763580021 in full
dot icon31/10/2022
Satisfaction of charge 085763580014 in full
dot icon31/10/2022
Satisfaction of charge 085763580015 in full
dot icon27/10/2022
Registration of charge 085763580023, created on 2022-10-26
dot icon21/09/2022
Termination of appointment of Thomas Clifford Pridmore as a director on 2022-09-14
dot icon21/09/2022
Appointment of Mrs Claire Rozalia Maclellan as a director on 2022-09-14
dot icon20/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon31/05/2022
Appointment of Ms Elona Ganaj as a secretary on 2022-05-31
dot icon31/05/2022
Termination of appointment of Michael Riedl as a secretary on 2022-05-31
dot icon28/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/03/2022
Statement of capital following an allotment of shares on 2022-03-18
dot icon07/03/2022
Statement of capital following an allotment of shares on 2022-03-02
dot icon03/03/2022
Part of the property or undertaking has been released from charge 085763580013
dot icon21/02/2022
Termination of appointment of Dwf Llp as a secretary on 2022-02-10
dot icon21/02/2022
Appointment of Mr Michael Riedl as a secretary on 2022-02-10
dot icon07/10/2021
Appointment of Mr Matthew Max Edward Royde as a director on 2021-06-18
dot icon06/10/2021
Appointment of Mr Horst Oskar Siffrin as a director on 2021-06-18
dot icon24/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/07/2021
Register(s) moved to registered inspection location Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
dot icon09/07/2021
Register inspection address has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
dot icon07/07/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon29/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon28/06/2021
Resolutions
dot icon25/02/2021
Registration of charge 085763580022, created on 2021-02-11
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-11-03
dot icon06/11/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon22/10/2020
Satisfaction of charge 085763580012 in full
dot icon12/10/2020
Resolutions
dot icon03/09/2020
Statement of capital following an allotment of shares on 2020-08-06
dot icon14/08/2020
Statement of capital on 2020-08-14
dot icon14/08/2020
Certificate of cancellation of share premium account
dot icon14/08/2020
Reduction of iss capital and minute (oc)
dot icon27/07/2020
Registration of charge 085763580021, created on 2020-07-10
dot icon27/07/2020
Registration of charge 085763580020, created on 2020-07-10
dot icon14/07/2020
Resolutions
dot icon09/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon24/06/2020
Termination of appointment of Mike Turner as a director on 2020-05-07
dot icon22/06/2020
Resolutions
dot icon06/04/2020
Secretary's details changed for Dwf Llp on 2020-04-01
dot icon06/04/2020
Termination of appointment of Alexander Oskar Siffrin as a director on 2020-04-01
dot icon20/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon10/02/2020
Registration of charge 085763580019, created on 2020-02-06
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-08-01
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-06-14
dot icon06/01/2020
Registration of charge 085763580018, created on 2019-12-20
dot icon28/11/2019
Registration of charge 085763580017, created on 2019-11-21
dot icon31/10/2019
Registration of charge 085763580016, created on 2019-10-25
dot icon14/08/2019
Appointment of Mr Alexander Oskar Siffrin as a director on 2019-07-30
dot icon12/08/2019
Registration of charge 085763580015, created on 2019-07-29
dot icon05/08/2019
Satisfaction of charge 085763580005 in full
dot icon05/08/2019
Satisfaction of charge 085763580006 in full
dot icon05/08/2019
Satisfaction of charge 085763580007 in full
dot icon05/08/2019
Satisfaction of charge 085763580008 in full
dot icon05/08/2019
Satisfaction of charge 085763580009 in full
dot icon05/08/2019
Satisfaction of charge 085763580004 in full
dot icon05/08/2019
Satisfaction of charge 085763580010 in full
dot icon05/08/2019
Satisfaction of charge 085763580011 in full
dot icon29/07/2019
Registration of charge 085763580013, created on 2019-07-29
dot icon29/07/2019
Registration of charge 085763580014, created on 2019-07-29
dot icon17/07/2019
Resolutions
dot icon03/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon27/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/06/2019
Registered office address changed from 4th Floor, Saddlers House 44 Gutter Lane Cheapside London EC2V 6AE England to 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR on 2019-06-06
dot icon03/06/2019
Registered office address changed from 35 - 39 Moorgate London EC2R 6AR to 4th Floor, Saddlers House 44 Gutter Lane Cheapside London EC2V 6AE on 2019-06-03
dot icon01/04/2019
Appointment of Mr Michael Christian Riedl as a director on 2019-03-19
dot icon08/02/2019
Notification of a person with significant control statement
dot icon15/10/2018
Registration of charge 085763580012, created on 2018-10-01
dot icon11/10/2018
Registration of charge 085763580011, created on 2018-10-01
dot icon07/09/2018
Registration of charge 085763580010, created on 2018-09-05
dot icon03/09/2018
Statement of capital following an allotment of shares on 2018-08-02
dot icon31/08/2018
Resolutions
dot icon06/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/08/2018
Registration of charge 085763580009, created on 2018-07-27
dot icon19/07/2018
Registration of charge 085763580008, created on 2018-07-13
dot icon04/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon22/02/2018
Statement of capital following an allotment of shares on 2018-02-08
dot icon25/09/2017
Registration of charge 085763580007, created on 2017-09-08
dot icon31/08/2017
Registration of charge 085763580004, created on 2017-08-29
dot icon31/08/2017
Registration of charge 085763580005, created on 2017-08-29
dot icon31/08/2017
Registration of charge 085763580006, created on 2017-08-29
dot icon31/08/2017
Satisfaction of charge 085763580001 in full
dot icon31/08/2017
Satisfaction of charge 085763580002 in full
dot icon31/08/2017
Satisfaction of charge 085763580003 in full
dot icon22/08/2017
Termination of appointment of Desleigh Jean Jameson as a director on 2017-08-17
dot icon22/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon28/07/2017
Appointment of Dwf Llp as a secretary on 2017-07-24
dot icon24/07/2017
Appointment of Mr Don Baladasan as a director on 2017-07-24
dot icon24/07/2017
Termination of appointment of Glenn Hayward as a secretary on 2017-07-24
dot icon24/07/2017
Termination of appointment of Glenn Eric Hayward as a director on 2017-07-24
dot icon29/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon22/06/2017
Resolutions
dot icon31/08/2016
Second filing of a statement of capital following an allotment of shares on 2015-12-29
dot icon16/08/2016
Second filing of a statement of capital following an allotment of shares on 2016-02-08
dot icon16/08/2016
Second filing of a statement of capital following an allotment of shares on 2016-01-14
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-07-21
dot icon01/07/2016
Resolutions
dot icon29/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-19 no member list
dot icon12/02/2016
Appointment of Ms Desleigh Jean Jameson as a director on 2016-02-05
dot icon12/02/2016
Termination of appointment of Robert Pooke as a director on 2016-02-05
dot icon09/02/2016
Statement of capital following an allotment of shares on 2016-02-08
dot icon01/02/2016
Statement of capital following an allotment of shares on 2016-01-14
dot icon01/02/2016
Statement of capital following an allotment of shares on 2015-12-30
dot icon26/01/2016
Registration of charge 085763580003, created on 2016-01-11
dot icon25/01/2016
Registration of charge 085763580002, created on 2016-01-11
dot icon19/01/2016
Registration of charge 085763580001, created on 2016-01-11
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-12-29
dot icon14/01/2016
Resolutions
dot icon22/12/2015
Appointment of Mr Iain Mcdonald as a director on 2015-12-08
dot icon25/09/2015
Appointment of Mr Mike Turner as a director on 2015-09-15
dot icon24/09/2015
Termination of appointment of John Paul Swingewood as a director on 2015-09-14
dot icon16/07/2015
Annual return made up to 2015-06-19 no member list
dot icon29/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/06/2015
Statement of capital following an allotment of shares on 2015-06-18
dot icon08/06/2015
Resolutions
dot icon04/06/2015
Statement of capital following an allotment of shares on 2015-05-19
dot icon28/07/2014
Resolutions
dot icon03/07/2014
Annual return made up to 2014-06-19 no member list
dot icon01/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon14/02/2014
Appointment of Mr Glenn Hayward as a secretary
dot icon14/02/2014
Appointment of Mr Glenn Hayward as a director
dot icon14/02/2014
Termination of appointment of Donald Baladasan as a director
dot icon14/02/2014
Termination of appointment of Don Baladasan as a secretary
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-09-02
dot icon05/09/2013
Resolutions
dot icon03/09/2013
Appointment of Mr Thomas Clifford Pridmore as a director
dot icon03/09/2013
Appointment of Mr Thomas Rickert as a director
dot icon22/08/2013
Sub-division of shares on 2013-08-09
dot icon22/08/2013
Resolutions
dot icon22/08/2013
Statement of capital following an allotment of shares on 2013-08-09
dot icon22/08/2013
Resolutions
dot icon12/08/2013
Re-registration from a private company to a public company
dot icon12/08/2013
Balance Sheet
dot icon12/08/2013
Resolutions
dot icon12/08/2013
Re-registration of Memorandum and Articles
dot icon12/08/2013
Auditor's report
dot icon12/08/2013
Auditor's statement
dot icon12/08/2013
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon12/08/2013
Certificate of change of name
dot icon12/08/2013
Change of name notice
dot icon29/07/2013
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon19/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Iain
Director
08/12/2015 - Present
22
Maclellan, Claire Rozalia
Director
14/09/2022 - Present
1
Royde, Matthew Max Edward
Director
18/06/2021 - Present
13
Hayward, Glenn Eric
Director
10/02/2014 - 24/07/2017
22
Crawford, Ben
Director
19/06/2013 - 12/12/2022
18

Persons with Significant Control

2
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 TEAM INTERNET GROUP PLC

TEAM INTERNET GROUP PLC is an(a) Active company incorporated on 19/06/2013 with the registered office located at 4th Floor, Saddlers House, 44 Gutter Lane, London EC2V 6BR. There are currently 9 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 TEAM INTERNET GROUP PLC?

toggle

TEAM INTERNET GROUP PLC is currently Active. It was registered on 19/06/2013 .

Where is TEAM INTERNET GROUP PLC located?

toggle

TEAM INTERNET GROUP PLC is registered at 4th Floor, Saddlers House, 44 Gutter Lane, London EC2V 6BR.

What does TEAM INTERNET GROUP PLC do?

toggle

TEAM INTERNET GROUP PLC operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for TEAM INTERNET GROUP PLC?

toggle

The latest filing was on 09/10/2025: Reduction of iss capital and minute (oc).