TOTEMIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOTEMIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02789854
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TOTEMIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    WWWATT.COM LIMITEDFeb 11, 2000Feb 11, 2000
    FEDERATED CREDIT LIMITEDFeb 15, 1993Feb 15, 1993

    What are the latest accounts for TOTEMIC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TOTEMIC LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueYes

    What are the latest filings for TOTEMIC LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Satisfaction of charge 027898540008 in full

    1 pagesMR04

    Termination of appointment of Deborah Ware as a director on Nov 05, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Peter Munro as a director on Dec 13, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Appointment of Mrs Deborah Ware as a director on Jul 19, 2023

    2 pagesAP01

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Christopher John Thompson as a director on Dec 22, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Termination of appointment of Nicholas Edward Boles as a director on Jul 25, 2022

    1 pagesTM01

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Tasneem Bhamji as a director on Nov 04, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Auditor's resignation

    1 pagesAUD

    Appointment of Miss Tasneem Bhamji as a director on May 07, 2021

    2 pagesAP01

    Registration of charge 027898540008, created on Mar 30, 2021

    5 pagesMR01

    Confirmation statement made on Feb 14, 2021 with updates

    4 pagesCS01

    Who are the officers of TOTEMIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGGS, Halina Theresa
    Kempton Way
    Dysart Road
    NG31 7LE Grantham
    Kempton House
    England
    Secretary
    Kempton Way
    Dysart Road
    NG31 7LE Grantham
    Kempton House
    England
    190018070001
    DUFFEY, Rachel Elizabeth
    Kempton Way
    Dysart Road
    NG31 7LE Grantham
    Kempton House
    England
    Director
    Kempton Way
    Dysart Road
    NG31 7LE Grantham
    Kempton House
    England
    EnglandBritish101701900006
    FAIRHURST, John
    Kempton Way
    Dysart Road
    NG31 7LE Grantham
    Kempton House
    England
    Director
    Kempton Way
    Dysart Road
    NG31 7LE Grantham
    Kempton House
    England
    United KingdomBritish68818150004
    JACKMAN, David
    Kempton Way
    Dysart Road
    NG31 7LE Grantham
    Kempton House
    England
    Director
    Kempton Way
    Dysart Road
    NG31 7LE Grantham
    Kempton House
    England
    EnglandBritish346077660001
    MUNRO, Peter
    Kempton Way
    Dysart Road
    NG31 7LE Grantham
    Kempton House
    England
    Director
    Kempton Way
    Dysart Road
    NG31 7LE Grantham
    Kempton House
    England
    United KingdomBritish317065070001
    SKINNER, Robert George
    Kempton Way
    Dysart Road
    NG31 7LE Grantham
    Kempton House
    England
    Director
    Kempton Way
    Dysart Road
    NG31 7LE Grantham
    Kempton House
    England
    EnglandBritish60076890001
    THOMPSON, Christopher John
    Kempton Way
    Dysart Road
    NG31 7LE Grantham
    Kempton House
    England
    Director
    Kempton Way
    Dysart Road
    NG31 7LE Grantham
    Kempton House
    England
    EnglandBritish204985040003
    KING, David Thomas
    11 Western Avenue
    LN6 7SR Lincoln
    Lincolnshire
    Secretary
    11 Western Avenue
    LN6 7SR Lincoln
    Lincolnshire
    British32852130001
    PAYNE, Louise
    Ascot Drive
    NG31 9TB Grantham
    17
    Lincs
    Uk
    Secretary
    Ascot Drive
    NG31 9TB Grantham
    17
    Lincs
    Uk
    British133303430002
    TAPSON, Lianne Estelle
    Hare Park
    Little Humby
    NG33 4HW Grantham
    Lincs
    Secretary
    Hare Park
    Little Humby
    NG33 4HW Grantham
    Lincs
    British114159660001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUCKLAND, Nicola
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    EnglandBritish203309100001
    BEDDOWS, Duncan James
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    England
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    England
    EnglandBritish131900890002
    BHAMJI, Tasneem
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    EnglandBritish282920160001
    BOLES, Nicholas Edward
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    EnglandBritish247856730001
    BOYDEN, Patrick Michael
    Dysart Road
    NG31 0EA Grantham
    Kempton House
    Lincs
    England
    Director
    Dysart Road
    NG31 0EA Grantham
    Kempton House
    Lincs
    England
    EnglandBritish190362550001
    CHICK, Derek Michael
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    England
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    England
    United KingdomBritish107502600001
    CROOT, Stella
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    EnglandBritish175614920001
    EAVES, Jason Gregory
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    EnglandBritish173663990001
    GREEN, Jonathan
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    England
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    England
    United KingdomBritish43632380003
    GREEN, Peter Robert
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    EnglandEnglish123063320001
    KIRK, Andrew John
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    EnglandBritish174076620002
    KNIGHT, Francesca
    Rabbit Hutch Cottage
    Broad Lane Elsmtead
    CO7 7HA Colchester
    Essex
    Director
    Rabbit Hutch Cottage
    Broad Lane Elsmtead
    CO7 7HA Colchester
    Essex
    British33005660001
    MCLEAN, Malcolm Andrew
    46 North Parade
    NG31 8AN Grantham
    Lincolnshire
    Director
    46 North Parade
    NG31 8AN Grantham
    Lincolnshire
    UkBritish73975810001
    MERRITT, Paul Cyril
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    England
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    England
    United KingdomBritish68493140001
    MODDER-FITCH, Michael John
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    EnglandBritish192028040001
    OLSSON, Alice
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    EnglandBritish190317220001
    PLATTS, Kim Adele
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    United KingdomBritish256355880001
    RANN, Gordon Philip Dale
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    England
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    England
    EnglandBritish132695310001
    RANN, Gordon Philip Dale
    Mcgregor House
    Washdyke Lane, Fulbeck
    NG32 3LD Grantham
    Lincolnshire
    Director
    Mcgregor House
    Washdyke Lane, Fulbeck
    NG32 3LD Grantham
    Lincolnshire
    British32852140001
    RANN, Lesley Elizabeth
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    England
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    England
    EnglandBritish43121560002
    RANN, Susan
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    England
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    England
    United KingdomBritish110313520002
    REICHELT, Jeremy Paul
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    England
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    England
    EnglandBritish112537390001
    REYNOLDS, Neil David
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    Director
    Dysart Road
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincs
    EnglandBritish252293010001
    RIVERS, Kenneth Frederick Thomas
    Fantasy Lodge
    132a Nork Way
    SM7 1HP Banstead
    Surrey
    Director
    Fantasy Lodge
    132a Nork Way
    SM7 1HP Banstead
    Surrey
    British38166980001

    Who are the persons with significant control of TOTEMIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Payplan Limited
    Kempton Way
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincolnshire
    United Kingdom
    Jun 29, 2018
    Kempton Way
    PO BOX 9562
    NG31 0EA Grantham
    Kempton House
    Lincolnshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11193612
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Totemic (2014) Holdings Limited
    Kempton Way
    9562
    NG31 0EA Grantham
    Kempton House
    England
    Jun 30, 2016
    Kempton Way
    9562
    NG31 0EA Grantham
    Kempton House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number07444438
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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