CompanyTrack
T

TEAMSPIRIT BRAND LIMITED

Dissolved London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
T

TEAMSPIRIT BRAND LIMITED

Other business support service activities n.e.c.

Founded 14 May 2009 Dissolved London, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 3 Oct 2023
Confirmation Statement Submitted 14 Jul 2023
Net assets £1.09K £0.00 2022 year on year
Total assets £1.09K £0.00 2022 year on year
Total Liabilities £0.00
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

PO BOX 70693 10a Greencoat Place London SW1P 9ZP United Kingdom

Credit Report

Discover TEAMSPIRIT BRAND LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

N/A

Net Assets

£1.09k

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 8 resigned
Status
Thomas George TollissSecretaryUnknownUnknown31 Dec 2017Active
Thomas George TollissDirectorBritishUnited Kingdom4631 May 2022Active

Shareholders

Shareholders (1)

Teamspirit Limited
100.0%
1,0009 Jun 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Teamspirit Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

TEAMSPIRIT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VCCP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIME COMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIME FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIME GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIME MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIME HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHIME GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROVIDENCE VII STRIKE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PM VII S.A.R.L. luxembourg
TEAMSPIRIT BRAND LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Apr 2024GazetteGazette Dissolved VoluntaryView(1 page)
13 Feb 2024DissolutionDissolution Voluntary Strike Off SuspendedView(1 page)
19 Dec 2023GazetteGazette Notice VoluntaryView(1 page)
8 Dec 2023DissolutionDissolution Application Strike Off CompanyView(1 page)
21 Nov 2023OfficersTermination of Joanne Marie Parker as director on 2023-11-21View(1 page)
2 Apr 2024 Gazette

Gazette Dissolved Voluntary

13 Feb 2024 Dissolution

Dissolution Voluntary Strike Off Suspended

19 Dec 2023 Gazette

Gazette Notice Voluntary

8 Dec 2023 Dissolution

Dissolution Application Strike Off Company

21 Nov 2023 Officers

Termination of Joanne Marie Parker as director on 2023-11-21

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 2 Apr 2024

Dissolution Voluntary Strike Off Suspended

2 years ago on 13 Feb 2024

Gazette Notice Voluntary

2 years ago on 19 Dec 2023

Dissolution Application Strike Off Company

2 years ago on 8 Dec 2023

Termination of Joanne Marie Parker as director on 2023-11-21

2 years ago on 21 Nov 2023