Nowcomm Ltd MANCHESTER


Founded in 2005, Nowcomm, classified under reg no. 05608365 is an active company. Currently registered at 3 Scholar Green Road M32 0TR, Manchester the company has been in the business for nineteen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2021/12/31.

The firm has 2 directors, namely Christopher M., Richard P.. Of them, Christopher M., Richard P. have been with the company the longest, being appointed on 3 April 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nowcomm Ltd Address / Contact

Office Address 3 Scholar Green Road
Office Address2 Stretford
Town Manchester
Post code M32 0TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05608365
Date of Incorporation Tue, 1st Nov 2005
Industry Other telecommunications activities
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Christopher M.

Position: Director

Appointed: 03 April 2023

Richard P.

Position: Director

Appointed: 03 April 2023

Philip K.

Position: Director

Appointed: 01 May 2015

Resigned: 21 December 2018

Simon O.

Position: Director

Appointed: 01 May 2015

Resigned: 21 December 2018

Alan H.

Position: Director

Appointed: 10 March 2011

Resigned: 30 April 2015

Kaushik P.

Position: Director

Appointed: 10 March 2011

Resigned: 30 April 2015

Manjit M.

Position: Secretary

Appointed: 01 February 2009

Resigned: 05 August 2010

Brian C.

Position: Director

Appointed: 21 March 2006

Resigned: 10 March 2011

Robin F.

Position: Director

Appointed: 21 March 2006

Resigned: 21 December 2018

Alan H.

Position: Director

Appointed: 21 March 2006

Resigned: 05 August 2010

Brian C.

Position: Secretary

Appointed: 21 March 2006

Resigned: 01 February 2009

Richard M.

Position: Secretary

Appointed: 01 November 2005

Resigned: 21 March 2006

Mark L.

Position: Director

Appointed: 01 November 2005

Resigned: 03 April 2023

Edward B.

Position: Director

Appointed: 01 November 2005

Resigned: 03 April 2023

Richard M.

Position: Director

Appointed: 01 November 2005

Resigned: 14 September 2020

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Nowcomm International Ltd from Derby, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Helix Property Group Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Nowcomm International Ltd

The Nowcomm Building Stanier Way, Wyvern Business Park, Chaddesden, Derby, Derbyshire, DE21 6BF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Company Registry
Registration number 11683347
Notified on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helix Property Group Limited

9 Suite 6 9 North Audley House, North Audley Street, London, W1K 6ZD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07381721
Notified on 1 November 2016
Ceased on 21 December 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand684 891864 9911 446 1611 086 6501 644 358
Current Assets2 775 4253 285 2473 886 7274 244 6395 041 711
Debtors2 035 3472 395 0492 411 3983 128 1663 367 246
Net Assets Liabilities-833 564-1 775194 759466 245801 863
Other Debtors108 242104 1255 43210 49720 253
Property Plant Equipment67 47553 82867 115120 86094 971
Total Inventories55 18725 20729 16829 82330 107
Other
Audit Fees Expenses8 0008 000   
Accrued Income1 110 2621 109 4091 266 1701 397 9571 555 692
Accrued Liabilities Deferred Income1 992 6922 335 803   
Accumulated Amortisation Impairment Intangible Assets3 2389 01516 61527 75648 870
Accumulated Depreciation Impairment Property Plant Equipment560 714356 069352 292374 751425 293
Amounts Owed By Group Undertakings 531 942   
Average Number Employees During Period2123242729
Bank Borrowings Overdrafts900 000  31 250 
Corporation Tax Payable6099 99985 84148 80965 661
Corporation Tax Recoverable24 175    
Creditors900 0003 357 8793 773 267218 7504 364 809
Deferred Tax Asset Debtors155 579   6 345
Disposals Decrease In Depreciation Impairment Property Plant Equipment 225 43334 66816 371 
Disposals Property Plant Equipment 225 43334 66816 537 
Dividends Paid 168 058360 000377 603380 000
Fixed Assets90 15170 85786 768135 458124 961
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 00033 33376 41767 21967 219
Increase From Amortisation Charge For Year Intangible Assets 5 7777 60011 14121 114
Increase From Depreciation Charge For Year Property Plant Equipment 20 78830 89138 83050 542
Intangible Assets22 67617 02919 65314 59829 990
Intangible Assets Gross Cost25 91426 04436 26842 35478 860
Merchandise55 18725 20729 16829 82330 107
Net Current Assets Liabilities-23 715-72 632113 460559 328676 902
Number Shares Issued Fully Paid 1 5001 5001 5001 500
Other Creditors501 765359 547344 987362 660383 835
Other Taxation Social Security Payable54 980138 88926 615168 480129 704
Par Value Share 0000
Prepayments Accrued Income68 48380 52076 68259 58756 570
Profit Loss 999 847556 534649 089715 618
Property Plant Equipment Gross Cost628 189409 897419 407495 611520 264
Provisions-155 579 5 4699 791-6 345
Taxation Including Deferred Taxation Balance Sheet Subtotal 155 579   
Total Additions Including From Business Combinations Intangible Assets 13010 2246 08636 506
Total Additions Including From Business Combinations Property Plant Equipment 7 14144 17892 74124 653
Total Assets Less Current Liabilities66 436-1 775200 228694 786801 863
Trade Creditors Trade Payables249 643423 641493 494240 984508 307
Trade Debtors Trade Receivables568 606569 053460 309590 829616 318
Additional Provisions Increase From New Provisions Recognised  5 469  
Amounts Owed By Group Undertakings Participating Interests 531 942553 2201 069 2961 112 068
Amounts Owed To Directors  52 50035 000231 200
Net Deferred Tax Liability Asset  5 4699 791 
Payments Received On Account  2 769 8302 798 128 
Provisions For Liabilities Balance Sheet Subtotal  5 4699 791 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 22nd, April 2023
Free Download (9 pages)

Company search