CompanyTrack
T

TECHTEAM GROUP LIMITED

Active Ombersley

Other service activities n.e.c.

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

TECHTEAM GROUP LIMITED

Other service activities n.e.c.

Founded 30 Nov 2017 Active Ombersley, United Kingdom 0 employees
Other service activities n.e.c.
Accounts Submitted 21 Jan 2025
Confirmation Statement Submitted 11 Apr 2025
Net assets £200.00 £0.00 2024 year on year
Total assets £200.00 £0.00 2024 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

The Old Rectory Main Road Ombersley WR9 0EW United Kingdom

Credit Report

Discover TECHTEAM GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£20.00

Net Assets

£200.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

3 active 4 resigned
Status
John Paul TaylorDirectorBritishEngland5510 Jan 2024Active
Robert Shane SmithDirectorWelshUnited Kingdom5010 Jan 2024Active
Steven Paul HarrisDirectorBritishUnited Kingdom5110 Jan 2024Active

Shareholders

Shareholders (1)

Cloudclevr Limited
100.0%
111 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Cloudclevr Limited

United Kingdom

Active
Notified 6 Oct 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

James Green

Ceased 6 Oct 2021

Ceased

Group Structure

Group Structure

CLOUDCLEVR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLOUDCLEVR INVESTMENTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLOUDCLEVR HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
RIGBY GROUP TECHNOLOGY INVESTMENTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RIGBY GROUP (RG) PLC united kingdom
TECHTEAM GROUP LIMITED Current Company
BELL IT SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BELL IT SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
27 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
11 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-31 with updatesView(5 pages)
9 Apr 2025MortgageMortgage Charge Part Both With Charge NumberView(1 page)
9 Apr 2025MortgageMortgage Charge Part Both With Charge NumberView(1 page)
28 Mar 2025ResolutionResolutionsView(4 pages)
27 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

11 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-31 with updates

9 Apr 2025 Mortgage

Mortgage Charge Part Both With Charge Number

9 Apr 2025 Mortgage

Mortgage Charge Part Both With Charge Number

28 Mar 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

3 months ago on 27 Oct 2025

Confirmation statement made on 2025-03-31 with updates

10 months ago on 11 Apr 2025

Mortgage Charge Part Both With Charge Number

10 months ago on 9 Apr 2025

Mortgage Charge Part Both With Charge Number

10 months ago on 9 Apr 2025

Resolutions

10 months ago on 28 Mar 2025