TOTEMIC LIMITED
Overview
| Company Name | TOTEMIC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02789854 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOTEMIC LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TOTEMIC LIMITED located?
| Registered Office Address | Kempton House Kempton Way Dysart Road NG31 7LE Grantham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOTEMIC LIMITED?
| Company Name | From | Until |
|---|---|---|
| WWWATT.COM LIMITED | Feb 11, 2000 | Feb 11, 2000 |
| FEDERATED CREDIT LIMITED | Feb 15, 1993 | Feb 15, 1993 |
What are the latest accounts for TOTEMIC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TOTEMIC LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | Yes |
What are the latest filings for TOTEMIC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Satisfaction of charge 027898540008 in full | 1 pages | MR04 | ||
Termination of appointment of Deborah Ware as a director on Nov 05, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Registered office address changed from Kempton House Dysart Road Grantham NG31 7LE England to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on Mar 11, 2024 | 1 pages | AD01 | ||
Registered office address changed from Kempton House Kempton Way Grantham NG31 0EA England to Kempton House Dysart Road Grantham NG31 7LE on Mar 06, 2024 | 1 pages | AD01 | ||
Registered office address changed from Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ England to Kempton House Kempton Way Grantham NG31 0EA on Feb 23, 2024 | 1 pages | AD01 | ||
Registered office address changed from Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA to Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ on Feb 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Munro as a director on Dec 13, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Appointment of Mrs Deborah Ware as a director on Jul 19, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher John Thompson as a director on Dec 22, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Termination of appointment of Nicholas Edward Boles as a director on Jul 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Tasneem Bhamji as a director on Nov 04, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Appointment of Miss Tasneem Bhamji as a director on May 07, 2021 | 2 pages | AP01 | ||
Registration of charge 027898540008, created on Mar 30, 2021 | 5 pages | MR01 | ||
Confirmation statement made on Feb 14, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of TOTEMIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIGGS, Halina Theresa | Secretary | Kempton Way Dysart Road NG31 7LE Grantham Kempton House England | 190018070001 | |||||||
| DUFFEY, Rachel Elizabeth | Director | Kempton Way Dysart Road NG31 7LE Grantham Kempton House England | England | British | 101701900006 | |||||
| FAIRHURST, John | Director | Kempton Way Dysart Road NG31 7LE Grantham Kempton House England | United Kingdom | British | 68818150004 | |||||
| JACKMAN, David | Director | Kempton Way Dysart Road NG31 7LE Grantham Kempton House England | England | British | 346077660001 | |||||
| MUNRO, Peter | Director | Kempton Way Dysart Road NG31 7LE Grantham Kempton House England | United Kingdom | British | 317065070001 | |||||
| SKINNER, Robert George | Director | Kempton Way Dysart Road NG31 7LE Grantham Kempton House England | England | British | 60076890001 | |||||
| THOMPSON, Christopher John | Director | Kempton Way Dysart Road NG31 7LE Grantham Kempton House England | England | British | 204985040003 | |||||
| KING, David Thomas | Secretary | 11 Western Avenue LN6 7SR Lincoln Lincolnshire | British | 32852130001 | ||||||
| PAYNE, Louise | Secretary | Ascot Drive NG31 9TB Grantham 17 Lincs Uk | British | 133303430002 | ||||||
| TAPSON, Lianne Estelle | Secretary | Hare Park Little Humby NG33 4HW Grantham Lincs | British | 114159660001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AUCKLAND, Nicola | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs | England | British | 203309100001 | |||||
| BEDDOWS, Duncan James | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs England | England | British | 131900890002 | |||||
| BHAMJI, Tasneem | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs | England | British | 282920160001 | |||||
| BOLES, Nicholas Edward | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs | England | British | 247856730001 | |||||
| BOYDEN, Patrick Michael | Director | Dysart Road NG31 0EA Grantham Kempton House Lincs England | England | British | 190362550001 | |||||
| CHICK, Derek Michael | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs England | United Kingdom | British | 107502600001 | |||||
| CROOT, Stella | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs | England | British | 175614920001 | |||||
| EAVES, Jason Gregory | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs | England | British | 173663990001 | |||||
| GREEN, Jonathan | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs England | United Kingdom | British | 43632380003 | |||||
| GREEN, Peter Robert | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs | England | English | 123063320001 | |||||
| KIRK, Andrew John | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs | England | British | 174076620002 | |||||
| KNIGHT, Francesca | Director | Rabbit Hutch Cottage Broad Lane Elsmtead CO7 7HA Colchester Essex | British | 33005660001 | ||||||
| MCLEAN, Malcolm Andrew | Director | 46 North Parade NG31 8AN Grantham Lincolnshire | Uk | British | 73975810001 | |||||
| MERRITT, Paul Cyril | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs England | United Kingdom | British | 68493140001 | |||||
| MODDER-FITCH, Michael John | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs | England | British | 192028040001 | |||||
| OLSSON, Alice | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs | England | British | 190317220001 | |||||
| PLATTS, Kim Adele | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs | United Kingdom | British | 256355880001 | |||||
| RANN, Gordon Philip Dale | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs England | England | British | 132695310001 | |||||
| RANN, Gordon Philip Dale | Director | Mcgregor House Washdyke Lane, Fulbeck NG32 3LD Grantham Lincolnshire | British | 32852140001 | ||||||
| RANN, Lesley Elizabeth | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs England | England | British | 43121560002 | |||||
| RANN, Susan | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs England | United Kingdom | British | 110313520002 | |||||
| REICHELT, Jeremy Paul | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs England | England | British | 112537390001 | |||||
| REYNOLDS, Neil David | Director | Dysart Road PO BOX 9562 NG31 0EA Grantham Kempton House Lincs | England | British | 252293010001 | |||||
| RIVERS, Kenneth Frederick Thomas | Director | Fantasy Lodge 132a Nork Way SM7 1HP Banstead Surrey | British | 38166980001 |
Who are the persons with significant control of TOTEMIC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Payplan Limited | Jun 29, 2018 | Kempton Way PO BOX 9562 NG31 0EA Grantham Kempton House Lincolnshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Totemic (2014) Holdings Limited | Jun 30, 2016 | Kempton Way 9562 NG31 0EA Grantham Kempton House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0