UK Companies House feature
TEAM BLUE INTERNET SERVICES UK LIMITED
Profile
- Company number
- 03913408
- Status
- Active
- Incorporation
- 2000-01-25
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 63110
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Deloitte LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Notwithstanding net current liabilities of £1,266,229 at 31 December 2024 (2023: £2,281,693), the financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. The directors have prepared cash flow forecasts through to 31 December 2026, which indicate that, taking account of severe but plausible downsides, the company will have sufficient funds to meet its liabilities as they fall due for that period. Those forecasts are dependent upon the company and its subsidiaries registered in the UK and Ireland continuing to pool their cash resources to the collective mutual benefit of each other with additional support being provided by its ultimate parent, team.blue Equityco SARL if required. team.blue Equityco SARL has confirmed that it undertakes to provide such financial support that Team Blue Internet Services should require for a period of not less than 12 months from the date of approval of the financial statements. The directors have satisfied themselves that team.blue Equityco SARL has the necessary financial resources to provide this support during this period, should it be required. Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”
Subsidiaries
- Namesco Ireland Ltd · 100% held · Webhosting
- Poundhost Internet Ltd · 100% held · Webhosting
- Team Blue Carrier Ltd · 100% held · Provision of transit
- LCN.com Ltd · 100% held · Dormant
- Namesco Inc · 100% held · Dormant
- Domain Privacy Protector Ltd · 100% held · Dormant
- Team Blue Internet Services IE Ltd · 100% held · Webhosting
- Catalyst2 Services Ltd · 100% held · Webhosting
- UKDedicated Ltd · 100% held · Webhosting
Significant events
- “In 2024 we initiated a project to rationalise our group structure... we renamed Namesco Limited to Team Blue Internet services Limited and on 30th November 2024 collapsed LCN.com Ltd (LCN) into Team Blue Internet Services UK Limited.”
- “During the year the following dormant subsidiaries were dissolved: NDO Limited 9 January 2024, Simply.com Limited 12 March 2024, Simply Virtual Servers Limited 21 May 2024.”
- “On 30th November 2024 the trade and assets of the company's subsidiary, LCN.com Limited, was hived up to Team Blue Internet Services UK Limited (Note 14).”
- “On 22nd July 2024 the name of Protocol Internet Technology Limited was changed to Team Blue Internet Services IE Limited.”
- “On 31st October 2024, Team Blue Internet Services IE Limited, a wholly owned subsidiary of Namesco Ireland Limited, undertook a merger by acquisition of its sister company, Maco Servers Limited. A subsequent merger by absorption was then undertaken on 14th November 2024 whereby Digital Media Internet Services Limited, formerly a wholly owned subsidiary of Maco Servers Ltd was merged into Team Blue Internet Services IE Limited. As a result of these mergers both companies were automatically dissolved under Irish Law.”
- “On 13th December 2024 the name of Simply Transit Limited was changed to Team Blue Carrier Limited.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
5 active · 17 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| TOMPKINS, Hannah Claire Bushell | Secretary | 2023-04-07 | — | — |
| BURROWS, Sophie Anne | Director | 2025-07-01 | Dec 1984 | British |
| EWART, Stephen Robert | Director | 2014-01-01 | Mar 1976 | British |
| PATEL, Chirag | Director | 2009-09-01 | Apr 1977 | British |
| SALTER, Kelly Louise | Director | 2023-04-20 | Mar 1974 | British |
Show 17 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CHRYSANTHO, Chrysanthos Theocli | Secretary | 2005-05-27 | 2005-06-22 |
| CORBETTA, Claudio | Secretary | 2007-07-18 | 2023-04-05 |
| SMITH, David | Secretary | 2001-10-22 | 2007-07-18 |
| SUTHERING, Rachel Elizabeth | Secretary | 2000-01-25 | 2001-10-22 |
| BRATCHELL, Sarah Lucille | Director | 2009-09-01 | 2025-07-01 |
| BRONZI, Federico | Director | 2007-07-18 | 2023-04-05 |
| CORBETTA, Claudio | Director | 2007-07-18 | 2023-04-07 |
| FALCHETTI, Angelo | Director | 2007-07-18 | 2008-12-15 |
| HEYNES, David Gordon | Director | 2000-06-26 | 2003-07-20 |
| LEES, David John | Director | 2000-06-26 | 2007-07-18 |
| LEPRI POLLITZER, Lorenzo | Director | 2007-07-18 | 2023-04-05 |
| MACKENZIE, David | Director | 2000-04-19 | 2001-11-29 |
| POGGIALI, Barbara | Director | 2008-12-15 | 2011-09-22 |
| SAVAGE, Kevin James Edward | Director | 2000-12-01 | 2009-08-31 |
| SMITH, Jason | Director | 2000-12-01 | 2009-08-31 |
| SUTHERING, John Richard Anthony | Director | 2000-01-25 | 2001-10-22 |
| SUTHERING, Rachel Elizabeth | Director | 2000-01-25 | 2001-10-22 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Mr Jonas Marcel Elise Dhaenens | Individual | Shares 25–50% | 2025-11-26 | Ceased 2025-12-19 |
| Mr Jonas Marcel Elise Dhaenens | Individual | Significant influence | 2025-11-26 | Active |
| Mr Ali Niknam | Individual | Significant influence | 2020-11-09 | Ceased 2022-10-27 |
| Mr Jonas Marcel Dhaenens | Individual | Significant influence | 2020-11-09 | Ceased 2022-10-27 |
| Dali Intermediate Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2018-02-27 | Ceased 2020-11-09 |
| Dada Spa | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2018-02-27 |
| Mr Kevin Charles Struve | Individual | significant-influence-or-control-as-trust | 2016-04-06 | Ceased 2017-11-15 |
| Mr Wafaa Syed Latif Mobarak | Individual | Significant influence, significant-influence-or-control-as-trust | 2016-04-06 | Ceased 2017-11-15 |
| Mr Ayman Mohamed Eltayed Mohamed Soliman | Individual | Significant influence, significant-influence-or-control-as-trust | 2016-04-06 | Ceased 2017-11-15 |
| Mr Philip John Le Cornu | Individual | significant-influence-or-control-as-trust | 2016-04-06 | Ceased 2017-11-15 |
| Mr Roger Mark Bolan | Individual | significant-influence-or-control-as-trust | 2016-04-06 | Ceased 2017-11-15 |
| Mrs Yousriya Nassif Loza | Individual | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2017-11-15 |
| Mr Matthew James Christensen | Individual | significant-influence-or-control-as-trust | 2016-04-06 | Ceased 2017-11-15 |
| Mr Naguib Onsi Sawiris | Individual | Significant influence | 2016-04-06 | Ceased 2017-11-15 |
Filing timeline
Last 20 of 175 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-02-04 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2026-02-03 | RESOLUTIONS | resolution | resolution |
| 2026-02-03 | CC04 | change-of-constitution | statement of companys objects |
| 2026-02-03 | MA | incorporation | memorandum articles |
| 2026-02-03 | CC04 | change-of-constitution | statement of companys objects |
| 2026-01-06 | AD01 | address | change registered office address company with date old address new address |
| 2026-01-05 | AD01 | address | change registered office address company with date old address new address |
| 2025-12-23 | PSC01 | persons-with-significant-control | notification of a person with significant control |
| 2025-12-23 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2025-12-10 | PSC01 | persons-with-significant-control | notification of a person with significant control |
| 2025-12-10 | PSC09 | persons-with-significant-control | withdrawal of a person with significant control statement |
| 2025-08-20 | AA | accounts | accounts with accounts type full |
| 2025-07-14 | AP01 | officers | appoint person director company with name date |
| 2025-07-14 | TM01 | officers | termination director company with name termination date |
| 2025-02-12 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-09-27 | AA | accounts | accounts with accounts type full |
| 2024-08-12 | CERTNM | change-of-name | certificate change of name company |
| 2024-02-21 | CH01 | officers | change person director company with change date |
| 2024-02-02 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2023-10-13 | AA | accounts | accounts with accounts type full |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory