Totemic (2014) Holdings Limited GRANTHAM


Totemic (2014) Holdings started in year 2010 as Private Limited Company with registration number 07444438. The Totemic (2014) Holdings company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Grantham at Kempton House Kempton Way. Postal code: NG31 0EA. Since Wed, 18th Dec 2013 Totemic (2014) Holdings Limited is no longer carrying the name Isabella.

At present there are 3 directors in the the firm, namely Lesley R., Lianne T. and Gordon R.. In addition one secretary - Lianne F. - is with the company. At present 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.

Totemic (2014) Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 07444438
Date of Incorporation Thu, 18th Nov 2010
Industry Activities of head offices
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Lianne F.

Position: Secretary

Appointed: 03 November 2021

Lesley R.

Position: Director

Appointed: 18 November 2010

Lianne T.

Position: Director

Appointed: 18 November 2010

Gordon R.

Position: Director

Appointed: 18 November 2010

Neil R.

Position: Director

Appointed: 10 June 2019

Resigned: 30 October 2020

Halina B.

Position: Secretary

Appointed: 19 September 2017

Resigned: 03 November 2021

Andrew K.

Position: Director

Appointed: 13 June 2017

Resigned: 03 May 2019

Rachel D.

Position: Director

Appointed: 13 August 2015

Resigned: 12 November 2015

Joanne H.

Position: Secretary

Appointed: 20 April 2015

Resigned: 19 September 2017

Louise P.

Position: Secretary

Appointed: 18 November 2010

Resigned: 20 April 2015

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats established, there is Lianne F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lesley R. This PSC owns 25-50% shares. Moving on, there is Gordon R., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Lianne F.

Notified on 2 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Lesley R.

Notified on 30 June 2016
Nature of control: 25-50% shares

Gordon R.

Notified on 30 June 2016
Ceased on 29 June 2018
Nature of control: 25-50% shares

Lianne T.

Notified on 30 June 2016
Ceased on 29 June 2018
Nature of control: 25-50% shares

Company previous names

Isabella December 18, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Address change date: Fri, 1st Mar 2024. New Address: Kempton House Kempton Way Dysart Road Grantham NG31 7LE. Previous address: Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA
filed on: 1st, March 2024
Free Download (1 page)

Company search

Advertisements