Background WavePink WaveYellow Wave

TOTAL ACCEPTANCE LIMITED (02533850)

TOTAL ACCEPTANCE LIMITED (02533850) is an active UK company. incorporated on 23 August 1990. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. TOTAL ACCEPTANCE LIMITED has been registered for 35 years. Current directors include DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen.

Company Number
02533850
Status
active
Type
ltd
Incorporated
23 August 1990
Age
35 years
Address
Environment House, Nottingham, NG3 1DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen
SIC Codes
70221, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL ACCEPTANCE LIMITED

TOTAL ACCEPTANCE LIMITED is an active company incorporated on 23 August 1990 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. TOTAL ACCEPTANCE LIMITED was registered 35 years ago.(SIC: 70221, 82990)

Status

active

Active since 35 years ago

Company No

02533850

LTD Company

Age

35 Years

Incorporated 23 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Environment House 1 St Marks Street Nottingham, NG3 1DE,

Previous Addresses

Environment House 6 Union Road Nottingham NG3 1FH
From: 23 August 1990To: 21 August 2020
Timeline

11 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Nov 23
Director Joined
Sept 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

M M SECRETARIAT LIMITED

Active
6 Union Road, NottinghamNG3 1FH
Corporate secretary
Appointed N/A

DRAZDZEWSKA, Kinga Zaneta

Active
1 St Marks Street, NottinghamNG3 1DE
Born December 1982
Director
Appointed 21 Jun 2023

MCGOWAN, Mary Catherine

Active
1 St Marks Street, NottinghamNG3 1DE
Born February 1955
Director
Appointed 01 Oct 2025

YOUNG, Stephen Allen

Active
1 St Marks Street, NottinghamNG3 1DE
Born January 1971
Director
Appointed 30 Nov 2022

MOCHOR, Roy Stewart

Resigned
1 St Marks Street, NottinghamNG3 1DE
Born August 1950
Director
Appointed 09 Jun 2000
Resigned 22 Jun 2023

PHILPOTTS, James Edward, Mr.

Resigned
Arden Dell 2a Quineys Road, Stratford Upon AvonCV37 9BW
Born May 1935
Director
Appointed N/A
Resigned 16 May 2000

PURI, Anil

Resigned
1 St Marks Street, NottinghamNG3 1DE
Born October 1960
Director
Appointed 16 Mar 2023
Resigned 24 Nov 2023

PURI, Anil

Resigned
1 St Marks Street, NottinghamNG3 1DE
Born October 1960
Director
Appointed 22 Oct 2004
Resigned 01 Dec 2022

PURI, Nathu Ram

Resigned
365 Plains Road, NottinghamNG3 5RS
Born November 1939
Director
Appointed N/A
Resigned 14 May 2004

Persons with significant control

4

1 Active
3 Ceased
1 St. Marks Street, NottinghamNG3 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021
1 St. Marks Street, NottinghamNG3 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 02 Nov 2021

Mr Nathu Ram Puri

Ceased
1 St Marks Street, NottinghamNG3 1DE
Born November 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2016
Ceased 22 Dec 2016
6 Union Road, NottinghamNG3 1FH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Aug 2016
Ceased 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

107

Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Legacy
9 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 June 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
20 October 1999
363aAnnual Return
Legacy
21 October 1998
363aAnnual Return
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
5 November 1997
363aAnnual Return
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Resolution
18 July 1996
RESOLUTIONSResolutions
Legacy
26 June 1996
225(2)225(2)
Resolution
12 March 1996
RESOLUTIONSResolutions
Legacy
24 January 1996
88(2)R88(2)R
Legacy
20 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Resolution
5 January 1995
RESOLUTIONSResolutions
Resolution
5 January 1995
RESOLUTIONSResolutions
Resolution
5 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1992
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Legacy
9 April 1991
363aAnnual Return
Resolution
10 October 1990
RESOLUTIONSResolutions
Legacy
8 October 1990
287Change of Registered Office
Legacy
8 October 1990
288288
Incorporation Company
23 August 1990
NEWINCIncorporation