Totemic Limited GRANTHAM


Totemic started in year 1993 as Private Limited Company with registration number 02789854. The Totemic company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Grantham at Kempton House Dysart Road. Postal code: NG31 0EA. Since July 4, 2005 Totemic Limited is no longer carrying the name Wwwatt.

At present there are 7 directors in the the company, namely Peter M., Deborah W. and Christopher T. and others. In addition one secretary - Halina B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Totemic Limited Address / Contact

Office Address Kempton House Dysart Road
Office Address2 Po Box 9562
Town Grantham
Post code NG31 0EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02789854
Date of Incorporation Mon, 15th Feb 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Peter M.

Position: Director

Appointed: 13 December 2023

Deborah W.

Position: Director

Appointed: 19 July 2023

Christopher T.

Position: Director

Appointed: 22 December 2022

Robert S.

Position: Director

Appointed: 01 October 2018

Halina B.

Position: Secretary

Appointed: 04 August 2014

David J.

Position: Director

Appointed: 04 August 2014

Rachel D.

Position: Director

Appointed: 04 November 2004

John F.

Position: Director

Appointed: 01 September 2002

Tasneem B.

Position: Director

Appointed: 07 May 2021

Resigned: 04 November 2021

Nicola A.

Position: Director

Appointed: 01 March 2020

Resigned: 26 March 2021

Neil R.

Position: Director

Appointed: 22 November 2019

Resigned: 30 October 2020

Kim P.

Position: Director

Appointed: 11 July 2018

Resigned: 16 November 2018

Nicholas B.

Position: Director

Appointed: 24 May 2018

Resigned: 25 July 2022

Michael S.

Position: Director

Appointed: 25 July 2017

Resigned: 29 March 2018

Melanie R.

Position: Director

Appointed: 07 November 2016

Resigned: 11 October 2017

Jason E.

Position: Director

Appointed: 31 July 2016

Resigned: 11 May 2017

Andrew K.

Position: Director

Appointed: 21 September 2015

Resigned: 03 May 2019

Peter G.

Position: Director

Appointed: 17 February 2015

Resigned: 03 July 2019

Stella C.

Position: Director

Appointed: 11 February 2015

Resigned: 28 November 2016

Michael M.

Position: Director

Appointed: 23 October 2014

Resigned: 31 July 2016

Alice O.

Position: Director

Appointed: 04 August 2014

Resigned: 02 March 2015

Mary S.

Position: Director

Appointed: 04 August 2014

Resigned: 16 January 2016

Patrick B.

Position: Director

Appointed: 04 August 2014

Resigned: 31 December 2014

Andrew T.

Position: Director

Appointed: 04 August 2014

Resigned: 27 February 2015

Nicholas R.

Position: Director

Appointed: 01 January 2014

Resigned: 04 August 2014

Dale S.

Position: Director

Appointed: 01 October 2013

Resigned: 12 December 2014

Duncan B.

Position: Director

Appointed: 30 June 2008

Resigned: 04 August 2014

Susan R.

Position: Director

Appointed: 13 January 2006

Resigned: 02 March 2016

Jeremy R.

Position: Director

Appointed: 28 October 2005

Resigned: 04 August 2014

Derek C.

Position: Director

Appointed: 01 September 2005

Resigned: 11 May 2015

Louise P.

Position: Secretary

Appointed: 01 March 2005

Resigned: 04 August 2014

Malcolm M.

Position: Director

Appointed: 01 September 2002

Resigned: 31 March 2003

Jonathan G.

Position: Director

Appointed: 12 February 2000

Resigned: 01 May 2013

Paul M.

Position: Director

Appointed: 12 February 2000

Resigned: 31 March 2011

Louise S.

Position: Director

Appointed: 31 March 1999

Resigned: 12 February 2000

Lianne T.

Position: Director

Appointed: 01 January 1997

Resigned: 04 August 2014

Gordon R.

Position: Director

Appointed: 01 January 1997

Resigned: 04 August 2014

Carol R.

Position: Director

Appointed: 01 October 1995

Resigned: 12 February 2000

Lesley R.

Position: Director

Appointed: 08 February 1995

Resigned: 04 August 2014

Lianne T.

Position: Secretary

Appointed: 23 November 1994

Resigned: 28 February 2005

Kenneth R.

Position: Director

Appointed: 02 July 1993

Resigned: 01 March 1995

Francesca K.

Position: Director

Appointed: 15 February 1993

Resigned: 31 January 1994

Lianne T.

Position: Director

Appointed: 15 February 1993

Resigned: 01 August 1995

John T.

Position: Director

Appointed: 15 February 1993

Resigned: 12 February 2000

Giles W.

Position: Director

Appointed: 15 February 1993

Resigned: 08 February 1995

David K.

Position: Secretary

Appointed: 15 February 1993

Resigned: 23 November 1994

Gordon R.

Position: Director

Appointed: 15 February 1993

Resigned: 01 August 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1993

Resigned: 15 February 1993

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Payplan Limited from Grantham, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Totemic (2014) Holdings Limited that put Grantham, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Payplan Limited

Kempton House Kempton Way, PO BOX 9562, Grantham, Lincolnshire, NG31 0EA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 11193612
Notified on 29 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Totemic (2014) Holdings Limited

Kempton House Kempton Way, Grantham, NG31 0EA, PO Box 9562, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales Companies Registry
Registration number 07444438
Notified on 30 June 2016
Ceased on 29 June 2018
Nature of control: 75,01-100% shares

Company previous names

Wwwatt July 4, 2005
Federated Credit February 11, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 20th, September 2023
Free Download (32 pages)

Company search

Advertisements