Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEAM MARKETING UK LIMITED
Company Information for

TEAM MARKETING UK LIMITED

FLOOR FOUR, 107 CANNON STREET, LONDON, EC4N 5AF,
Company Registration Number
03390259
Private Limited Company
Active

Company Overview

About Team Marketing Uk Ltd
TEAM MARKETING UK LIMITED was founded on 1997-06-17 and has its registered office in London. The organisation's status is listed as "Active". Team Marketing Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TEAM MARKETING UK LIMITED
 
Legal Registered Office
FLOOR FOUR
107 CANNON STREET
LONDON
EC4N 5AF
Other companies in EC4A
 
Previous Names
T.E.A.M. TELEVISION EVENT AND MEDIA MARKETING LTD.10/07/2020
Filing Information
Company Number 03390259
Company ID Number 03390259
Date formed 1997-06-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB355496661  
Last Datalog update: 2023-08-06 07:56:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEAM MARKETING UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEAM MARKETING UK LIMITED

Current Directors
Officer Role Date Appointed
BIBI RAHIMA ALLY
Company Secretary 1997-06-17
SIMON CROUCH
Director 2018-06-19
JAMIE JOHN GRAHAM
Director 2018-06-19
JAN WERNER
Director 2018-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN WAGNER
Director 2012-07-01 2018-01-28
JUERGEN LENZ
Director 1999-01-01 2012-06-30
THOMAS JOHN PATRICK LISTON
Director 1998-01-01 2011-06-30
THOMAS KLOOZ
Director 1997-11-12 2010-06-30
EMMA GEERTRUIDA MAGNUS
Director 1997-11-12 1998-12-31
GLEN KENDALL
Director 1997-11-12 1997-12-21
BRIAN COLLETT
Director 1997-06-17 1997-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBI RAHIMA ALLY ARCHANGELS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY CRANE MIDCO LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BIBI RAHIMA ALLY NOONAN TOPCO LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
BIBI RAHIMA ALLY PATH SPIRIT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
BIBI RAHIMA ALLY IPGL NO.1 LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
BIBI RAHIMA ALLY RAPID HOLDINGS LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-01 Dissolved 2016-03-22
BIBI RAHIMA ALLY IPGL NO.4 LTD Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
BIBI RAHIMA ALLY NEWCO LONDON CITY LIMITED Company Secretary 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
BIBI RAHIMA ALLY NUMBER SIX NOMINEES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
BIBI RAHIMA ALLY SIRAI MANAGEMENT LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active
BIBI RAHIMA ALLY IPGL NO.5 LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.9 LTD Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
BIBI RAHIMA ALLY ACTIONCORP LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-17 Dissolved 2013-10-16
BIBI RAHIMA ALLY 721 KNIGHTSBRIDGE LIMITED Company Secretary 2006-11-08 CURRENT 2006-10-23 Active
BIBI RAHIMA ALLY LODSWORTH MANOR PROPERTY COMPANY Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-03-10
BIBI RAHIMA ALLY HBI NO. 2 LIMITED Company Secretary 2006-08-18 CURRENT 2006-08-18 Dissolved 2015-03-24
BIBI RAHIMA ALLY MACSCO 2011 LIMITED Company Secretary 2006-04-28 CURRENT 2003-08-21 Dissolved 2015-04-07
BIBI RAHIMA ALLY MACFARLANES NOMINEES LIMITED Company Secretary 2006-03-23 CURRENT 1982-11-12 Active
BIBI RAHIMA ALLY LANTERN ASSETS LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-02 Active
BIBI RAHIMA ALLY IPGL NO.3 LTD Company Secretary 2004-12-10 CURRENT 1999-06-02 Active
BIBI RAHIMA ALLY SPREADLINE LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-28 Dissolved 2014-08-05
BIBI RAHIMA ALLY SPREADBET LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-03 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.6 LTD Company Secretary 2004-10-14 CURRENT 1995-05-05 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.2 LTD Company Secretary 2004-10-14 CURRENT 1998-07-30 Active
BIBI RAHIMA ALLY IPGL NO.11 LTD Company Secretary 2004-10-14 CURRENT 1990-07-20 Active
BIBI RAHIMA ALLY IPGL NO.7 LTD Company Secretary 2004-10-14 CURRENT 1993-09-30 Active
BIBI RAHIMA ALLY IPGL NO.8 LTD Company Secretary 2004-10-14 CURRENT 1994-07-13 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL LIMITED Company Secretary 2004-10-14 CURRENT 1986-04-16 Active
BIBI RAHIMA ALLY INTERCAPITAL CLEARING LIMITED Company Secretary 2004-10-14 CURRENT 1995-09-15 Active - Proposal to Strike off
BIBI RAHIMA ALLY EMBLETON TRUST CORPORATION LIMITED Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
BIBI RAHIMA ALLY AGENCE FRANCE-PRESSE LIMITED Company Secretary 2003-05-26 CURRENT 1990-05-24 Active
BIBI RAHIMA ALLY CANNON NOMINEES LIMITED Company Secretary 2003-01-31 CURRENT 1963-11-12 Active
BIBI RAHIMA ALLY WIZARD PARTNERS UK LIMITED Company Secretary 2003-01-28 CURRENT 2001-06-19 Dissolved 2015-06-30
BIBI RAHIMA ALLY STOCKDALE STREET LIMITED Company Secretary 2003-01-22 CURRENT 2002-07-09 Active
BIBI RAHIMA ALLY MALVIN INVESTMENT COMPANY LIMITED Company Secretary 2003-01-17 CURRENT 1955-11-23 Active
BIBI RAHIMA ALLY MICHAEL GRANT PUBLICATIONS LIMITED Company Secretary 2003-01-16 CURRENT 1968-08-28 Dissolved 2016-12-13
BIBI RAHIMA ALLY FLEMING-HONOUR LIMITED Company Secretary 2003-01-16 CURRENT 1962-01-03 Active
BIBI RAHIMA ALLY MACFARLANES LIMITED Company Secretary 2003-01-06 CURRENT 1988-09-01 Active
BIBI RAHIMA ALLY CORPORATE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1993-03-05 Dissolved 2014-07-08
BIBI RAHIMA ALLY CATASTROPHE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1995-10-10 Dissolved 2014-07-08
BIBI RAHIMA ALLY DATAPOINT (U.K.) LIMITED Company Secretary 2002-09-05 CURRENT 1969-06-09 Dissolved 2013-11-14
BIBI RAHIMA ALLY DRAGON NOMINEES LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Active
BIBI RAHIMA ALLY NEPTUNE OIL & GAS LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
BIBI RAHIMA ALLY FRANMOR NOMINEES LIMITED Company Secretary 2002-05-01 CURRENT 2002-05-01 Active
BIBI RAHIMA ALLY AAVID THERMALLOY LIMITED Company Secretary 2002-04-12 CURRENT 1967-10-25 Dissolved 2016-11-01
BIBI RAHIMA ALLY AAVID THERMALLOY UK LTD Company Secretary 2002-04-12 CURRENT 1999-10-12 Active
BIBI RAHIMA ALLY PEME U.K. LIMITED Company Secretary 2002-01-16 CURRENT 1998-03-31 Active - Proposal to Strike off
BIBI RAHIMA ALLY SC LONDON LIMITED Company Secretary 2000-07-27 CURRENT 1999-07-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY TOD'S UK LTD Company Secretary 1999-11-18 CURRENT 1999-11-18 Active
BIBI RAHIMA ALLY BUSINESS AUCTIONS LIMITED Company Secretary 1999-09-14 CURRENT 1999-08-18 Dissolved 2014-09-19
BIBI RAHIMA ALLY 02687567 Company Secretary 1997-01-29 CURRENT 1992-02-14 Liquidation
BIBI RAHIMA ALLY MILCHESTER PROPERTIES LIMITED Company Secretary 1996-10-29 CURRENT 1996-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-06-22Director's details changed for Mr Jamie John Graham on 2023-06-20
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM 10 Lower Thames Street London EC3R 6AF United Kingdom
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM 10 Lower Thames Street London EC3R 6AF United Kingdom
2022-07-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-10-19AAMDAmended mirco entity accounts made up to 2020-12-31
2021-07-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-03-22MEM/ARTSARTICLES OF ASSOCIATION
2020-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-13AP01DIRECTOR APPOINTED MR OLIVER ANTHONY HOLLAND
2020-07-10RES15CHANGE OF COMPANY NAME 10/07/20
2020-07-10AP01DIRECTOR APPOINTED MR THOMAS HOUSEMAN
2020-07-09AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2020-07-09AD02Register inspection address changed to 10 Norwich Street London EC4A 1BD
2020-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/20 FROM 10 Norwich Street London EC4A 1BD
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JAN WERNER
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-01CH01Director's details changed for Mr Simon Crouch on 2019-06-26
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-07-03AP01DIRECTOR APPOINTED MR JAN WERNER
2018-07-03AP01DIRECTOR APPOINTED MR SIMON CROUCH
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WAGNER
2018-07-03AP01DIRECTOR APPOINTED MR JAMIE JOHN GRAHAM
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-28PSC02Notification of Highlight Communications Ag as a person with significant control on 2016-04-06
2016-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-22AR0117/06/16 ANNUAL RETURN FULL LIST
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-02AR0117/06/15 ANNUAL RETURN FULL LIST
2014-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-01AR0117/06/14 ANNUAL RETURN FULL LIST
2013-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-02AR0117/06/13 ANNUAL RETURN FULL LIST
2012-10-02AP01DIRECTOR APPOINTED MARTIN WAGNER
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JUERGEN LENZ
2012-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-30AR0117/06/12 ANNUAL RETURN FULL LIST
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LISTON
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-18AR0117/06/11 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-13AR0117/06/10 FULL LIST
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KLOOZ
2009-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-09363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2007-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-09363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22288cSECRETARY'S PARTICULARS CHANGED
2006-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-17363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-11363aRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2004-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-28363aRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2003-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-24363aRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2002-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-15288cDIRECTOR'S PARTICULARS CHANGED
2002-07-14363aRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2001-07-13363aRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2001-02-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-02363aRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-07-20287REGISTERED OFFICE CHANGED ON 20/07/00 FROM: ROBERTS HOUSE 103 HAMMERSMITH ROAD LONDON W14 0QH
2000-07-14288cDIRECTOR'S PARTICULARS CHANGED
2000-04-20AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-14363aRETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS
1999-06-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-03288aNEW DIRECTOR APPOINTED
1999-03-18288bDIRECTOR RESIGNED
1999-03-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-02SRES01ALTER MEM AND ARTS 18/02/99
1998-07-22363aRETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS
1998-07-20WRES03EXEMPTION FROM APPOINTING AUDITORS 23/06/98
1998-07-13353LOCATION OF REGISTER OF MEMBERS
1998-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-07-06SRES03EXEMPTION FROM APPOINTING AUDITORS 23/06/98
1998-03-06395PARTICULARS OF MORTGAGE/CHARGE
1998-03-05287REGISTERED OFFICE CHANGED ON 05/03/98 FROM: 18 WYCOMBE GARDENS LONDON NW11 8A1
1998-03-05225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97
1998-01-16288aNEW DIRECTOR APPOINTED
1998-01-13288bDIRECTOR RESIGNED
1997-12-19CERTNMCOMPANY NAME CHANGED T.E.A.M. CULTURE LIMITED CERTIFICATE ISSUED ON 19/12/97
1997-11-27288aNEW DIRECTOR APPOINTED
1997-11-24288bDIRECTOR RESIGNED
1997-11-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TEAM MARKETING UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEAM MARKETING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1998-03-06 Outstanding GLP INTRESSENTER AB
Filed Financial Reports
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEAM MARKETING UK LIMITED

Intangible Assets
Patents
We have not found any records of TEAM MARKETING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEAM MARKETING UK LIMITED
Trademarks
We have not found any records of TEAM MARKETING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEAM MARKETING UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TEAM MARKETING UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TEAM MARKETING UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEAM MARKETING UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEAM MARKETING UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.