ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Team Lewis Foundation

Team Lewis Foundation is an active company incorporated on 25 June 2012 with the registered office located in . Team Lewis Foundation was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08117765
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
13 years
Incorporated 25 June 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 June 2025 (2 months ago)
Next confirmation dated 25 June 2026
Due by 9 July 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Top Floor
50 Electric Boulevard
London
SW11 8BJ
England
Address changed on 1 Oct 2024 (11 months ago)
Previous address was 22nd Floor Millbank Tower 21-24 Millbank London SW1P 4RS
Telephone
02078022626
Email
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Director • Chief Financial Officer • New Zealander • Lives in UK • Born in Feb 1982
Director • None • German • Lives in Germany • Born in Jun 1966
Director • None • British • Lives in UK • Born in Sep 1973
Director • None • British • Lives in England • Born in May 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Piston Marketing Limited
Christopher Nigal Lewis, James Matthew Oehlcke, and 1 more are mutual people.
Active
43 Wickham Road Freehold Company Limited
James Matthew Oehlcke is a mutual person.
Active
Team Lewis Investments Limited
James Matthew Oehlcke and Devan Nathan Shaw are mutual people.
Active
Lewis Communications Limited
Christopher Nigal Lewis is a mutual person.
Active
Lewis Communications (Holdings) Limited
Christopher Nigal Lewis is a mutual person.
Active
Instinctif Consulting Limited
Devan Nathan Shaw is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£13.8K
Increased by £12.9K (+1447%)
Turnover
£46.19K
Increased by £28.79K (+165%)
Employees
Unreported
Same as previous period
Total Assets
£13.8K
Increased by £12.9K (+1447%)
Total Liabilities
-£10.98K
Increased by £2.98K (+37%)
Net Assets
£2.82K
Increased by £9.93K (-140%)
Debt Ratio (%)
80%
Decreased by 817.18% (-91%)
Latest Activity
James Matthew Oehlcke Resigned
25 Days Ago on 14 Aug 2025
Mr Devan Nathan Shaw Appointed
1 Month Ago on 4 Aug 2025
Confirmation Submitted
2 Months Ago on 27 Jun 2025
Full Accounts Submitted
4 Months Ago on 2 May 2025
Registered Address Changed
11 Months Ago on 1 Oct 2024
Registered Address Changed
11 Months Ago on 1 Oct 2024
Mr Christopher Nigel Lewis (PSC) Details Changed
1 Year 1 Month Ago on 8 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 8 May 2024
Confirmation Submitted
2 Years 2 Months Ago on 26 Jun 2023
Get Credit Report
Discover Team Lewis Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Christopher Nigel Lewis as a person with significant control on 8 August 2024
Submitted on 14 Aug 2025
Termination of appointment of James Matthew Oehlcke as a director on 14 August 2025
Submitted on 14 Aug 2025
Appointment of Mr Devan Nathan Shaw as a director on 4 August 2025
Submitted on 14 Aug 2025
Confirmation statement made on 25 June 2025 with no updates
Submitted on 27 Jun 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 2 May 2025
Registered office address changed from 22nd Floor Millbank Tower 21-24 Millbank London SW1P 4RS to 50 Electric Boulevard Top Floor 50 Electric Boulevard London SW11 8BJ on 1 October 2024
Submitted on 1 Oct 2024
Registered office address changed from 50 Electric Boulevard Top Floor 50 Electric Boulevard London SW11 8BJ England to Top Floor 50 Electric Boulevard London SW11 8BJ on 1 October 2024
Submitted on 1 Oct 2024
Confirmation statement made on 25 June 2024 with no updates
Submitted on 1 Jul 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 8 May 2024
Confirmation statement made on 25 June 2023 with no updates
Submitted on 26 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year