UKBizDB.co.uk

NOWCOMM INTERNATIONAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nowcomm International Ltd. The company was founded 5 years ago and was given the registration number 11683347. The firm's registered office is in DERBY. You can find them at The Nowcomm Building Stanier Way, Chaddesden, Derby, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:NOWCOMM INTERNATIONAL LTD
Company Number:11683347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Nowcomm Building Stanier Way, Chaddesden, Derby, United Kingdom, DE21 6BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Scholar Green Road, Stretford, Manchester, England, M32 0TR

Director03 April 2023Active
3, Scholar Green Road, Stretford, Manchester, England, M32 0TR

Director03 April 2023Active
3, Scholar Green Road, Stretford, Manchester, England, M32 0TR

Director19 November 2018Active
3, Scholar Green Road, Stretford, Manchester, England, M32 0TR

Director19 November 2018Active
The Nowcomm Building, Stanier Way, Chaddesden, Derby, United Kingdom, DE21 6BF

Director19 November 2018Active

People with Significant Control

Nowcomm Group Limited
Notified on:14 September 2020
Status:Active
Country of residence:United Kingdom
Address:The Nowcomm Building, Stanier Way, Derby, United Kingdom, DE21 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark James Lamont
Notified on:19 November 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:The Nowcomm Building, Stanier Way, Derby, United Kingdom, DE21 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward James Baly
Notified on:19 November 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:The Nowcomm Building, Stanier Way, Derby, United Kingdom, DE21 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Mcloughlin
Notified on:19 November 2018
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:The Nowcomm Building, Stanier Way, Derby, United Kingdom, DE21 6BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-04-22Accounts

Legacy.

Download
2024-04-22Other

Legacy.

Download
2024-04-22Other

Legacy.

Download
2024-04-11Other

Legacy.

Download
2024-04-11Other

Legacy.

Download
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-18Accounts

Change account reference date company current extended.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Address

Change registered office address company with date old address new address.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.