Company NameTeam-Wise (UK) Limited
DirectorsDavid Hourston Wiseman and Kerry Jane White
Company StatusActive
Company Number05065824
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr David Hourston Wiseman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2004(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence AddressGlebefield
Church Bank, Felton
Morpeth
Northumberland
NE65 9HP
Secretary NameKerry Jane White
NationalityBritish
StatusCurrent
Appointed17 June 2004(3 months, 1 week after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressGlebefield
Church Bank, Felton
Morpeth
Northumberland
NE65 9HP
Director NameMiss Kerry Jane White
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(3 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebefield Felton
Morpeth
Northumberland
NE65 9HP
Director NameBenjamin Paul Dowman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleTrainer
Correspondence Address27 Horncop Lane
Kendal
Cumbria
LA9 4SR
Secretary NameDavid Hourston Wiseman
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleTrainer
Correspondence Address9 Lonsdale Terrace
Jesmond
Newcastle Upon Tyne
NE2 3HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteteam-wise.co.uk
Telephone01670 787512
Telephone regionMorpeth

Location

Registered AddressGlebefield, Church Bank
Felton
Morpeth
Northumberland
NE65 9HP
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishFelton
WardShilbottle
Built Up AreaFelton (Northumberland)

Shareholders

100 at £1David Houston Wiseman
100.00%
Ordinary

Financials

Year2014
Net Worth£7,777
Cash£4,060
Current Liabilities£27,929

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
16 February 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
9 March 2013Director's details changed for David Houston Wiseman on 9 March 2013 (2 pages)
9 March 2013Director's details changed for David Houston Wiseman on 9 March 2013 (2 pages)
9 March 2013Director's details changed for David Houston Wiseman on 9 March 2013 (2 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Director's details changed for David Houston Wiseman on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Miss Kerry Jane White on 15 March 2010 (2 pages)
15 March 2010Director's details changed for David Houston Wiseman on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Miss Kerry Jane White on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 April 2008Director appointed miss kerry jane white (1 page)
24 April 2008Director appointed miss kerry jane white (1 page)
24 April 2008Return made up to 08/03/08; full list of members (3 pages)
24 April 2008Return made up to 08/03/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 March 2007Registered office changed on 15/03/07 from: 9 lonsdale terrace jesmond newcastle upon tyne NE2 3HQ (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 08/03/07; full list of members (2 pages)
15 March 2007Return made up to 08/03/07; full list of members (2 pages)
15 March 2007Secretary's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Registered office changed on 15/03/07 from: 9 lonsdale terrace jesmond newcastle upon tyne NE2 3HQ (1 page)
15 March 2007Secretary's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Return made up to 08/03/06; full list of members (2 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 08/03/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed (1 page)
11 January 2006Registered office changed on 11/01/06 from: 2 church street longframlington morpeth northumberland NE65 8DL (1 page)
11 January 2006Registered office changed on 11/01/06 from: 2 church street longframlington morpeth northumberland NE65 8DL (1 page)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 April 2005Return made up to 08/03/05; full list of members (6 pages)
5 April 2005Return made up to 08/03/05; full list of members (6 pages)
7 July 2004New secretary appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
27 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
27 April 2004Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2004Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
27 April 2004Registered office changed on 27/04/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page)
27 April 2004Registered office changed on 27/04/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 March 2004Incorporation (16 pages)
8 March 2004Incorporation (16 pages)