ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grade A-Team Technical Solutions UK Ltd

Grade A-Team Technical Solutions UK Ltd is an active company incorporated on 3 August 2022 with the registered office located in Southampton, Hampshire. Grade A-Team Technical Solutions UK Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14274911
Private limited company
Age
3 years
Incorporated 3 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 April 2025 (4 months ago)
Next confirmation dated 15 April 2026
Due by 29 April 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Sep31 Mar 2024 (7 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Kingfisher House, Rownhams Lane
North Baddesley
Southampton
Hampshire
SO52 9LP
England
Address changed on 6 Nov 2024 (10 months ago)
Previous address was Hursley Campus Hursley Park Road Hursley Winchester Hampshire SO21 2JN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in Scotland • Born in Oct 1985
Director • British • Lives in UK • Born in Oct 1980
Director • British • Lives in England • Born in Mar 1982
Mr David Anthony Lang
PSC • British • Lives in England • Born in Mar 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Fibre Collective Group Ltd
Neil Macleod and David Anthony Lang are mutual people.
Active
Fibre Network Provisions UK Ltd
Neil Macleod and David Anthony Lang are mutual people.
Active
Fibre Telecoms (UK) Ltd
Neil Macleod is a mutual person.
Active
Fibre Security Systems (UK) Limited
Neil Macleod is a mutual person.
Active
Inspect Her Gadget Ltd
David Anthony Lang is a mutual person.
Active
Langmead Recruitment UK Ltd
David Anthony Lang is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Aug31 Mar 2024
Traded for 7 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£30.1K
Increased by £27.04K (+884%)
Total Liabilities
-£17.93K
Increased by £17.21K (+2370%)
Net Assets
£12.17K
Increased by £9.84K (+421%)
Debt Ratio (%)
60%
Increased by 35.84% (+151%)
Latest Activity
Confirmation Submitted
4 Months Ago on 15 Apr 2025
Jamie Robert Hoare (PSC) Resigned
5 Months Ago on 2 Apr 2025
Jamie Robert Hoare Resigned
7 Months Ago on 20 Jan 2025
Micro Accounts Submitted
9 Months Ago on 2 Dec 2024
Registered Address Changed
10 Months Ago on 6 Nov 2024
Jamie Robert Hoare (PSC) Details Changed
10 Months Ago on 5 Nov 2024
Mr David Anthony Lang (PSC) Details Changed
10 Months Ago on 5 Nov 2024
Neil Macleod (PSC) Details Changed
10 Months Ago on 5 Nov 2024
Jamie Robert Hoare Details Changed
10 Months Ago on 5 Nov 2024
Mr Neil Macleod Details Changed
10 Months Ago on 5 Nov 2024
Get Credit Report
Discover Grade A-Team Technical Solutions UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 April 2025 with updates
Submitted on 15 Apr 2025
Cessation of Jamie Robert Hoare as a person with significant control on 2 April 2025
Submitted on 2 Apr 2025
Termination of appointment of Jamie Robert Hoare as a director on 20 January 2025
Submitted on 22 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 2 Dec 2024
Change of details for Jamie Robert Hoare as a person with significant control on 5 November 2024
Submitted on 6 Nov 2024
Director's details changed for Mr David Anthony Lang on 5 November 2024
Submitted on 6 Nov 2024
Director's details changed for Mr Neil Macleod on 5 November 2024
Submitted on 6 Nov 2024
Director's details changed for Jamie Robert Hoare on 5 November 2024
Submitted on 6 Nov 2024
Registered office address changed from Hursley Campus Hursley Park Road Hursley Winchester Hampshire SO21 2JN England to Kingfisher House, Rownhams Lane North Baddesley Southampton Hampshire SO52 9LP on 6 November 2024
Submitted on 6 Nov 2024
Change of details for Neil Macleod as a person with significant control on 5 November 2024
Submitted on 6 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year