Background WavePink WaveYellow Wave

NOWCOMM LTD (05608365)

NOWCOMM LTD (05608365) is an active UK company. incorporated on 1 November 2005. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. NOWCOMM LTD has been registered for 20 years. Current directors include BELLAMY, Martin William, MALTHOUSE, Christopher Simon, PENNINGTON, Richard.

Company Number
05608365
Status
active
Type
ltd
Incorporated
1 November 2005
Age
20 years
Address
3 Scholar Green Road, Manchester, M32 0TR
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BELLAMY, Martin William, MALTHOUSE, Christopher Simon, PENNINGTON, Richard
SIC Codes
61900, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOWCOMM LTD

NOWCOMM LTD is an active company incorporated on 1 November 2005 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. NOWCOMM LTD was registered 20 years ago.(SIC: 61900, 62020)

Status

active

Active since 20 years ago

Company No

05608365

LTD Company

Age

20 Years

Incorporated 1 November 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

3 Scholar Green Road Stretford Manchester, M32 0TR,

Previous Addresses

The Nowcomm Building Stanier Way Wyvern Business Park Derby DE21 6BF
From: 10 December 2015To: 13 April 2023
The Nowcomm Building Stanier Way Wyvern Business Park DE21 6BF Derbyshirede21 6Bf
From: 5 December 2009To: 10 December 2015
the Nowcomm Building Wyvern Business Park Stanier Way Derby DE21 6BF
From: 1 November 2005To: 5 December 2009
Timeline

26 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Sept 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Loan Cleared
Nov 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Loan Secured
Aug 20
Director Left
Sept 20
Loan Cleared
Nov 21
Loan Cleared
Dec 22
Loan Secured
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 23
Loan Secured
Nov 23
Director Joined
Dec 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BELLAMY, Martin William

Active
Scholar Green Road, ManchesterM32 0TR
Born May 1967
Director
Appointed 19 Nov 2025

MALTHOUSE, Christopher Simon

Active
Scholar Green Road, ManchesterM32 0TR
Born March 1969
Director
Appointed 03 Apr 2023

PENNINGTON, Richard

Active
Scholar Green Road, ManchesterM32 0TR
Born September 1971
Director
Appointed 03 Apr 2023

CHARD, Brian Arthur

Resigned
Stresa, BansteadSM7 1PQ
Secretary
Appointed 21 Mar 2006
Resigned 01 Feb 2009

MAHAL, Manjit Kaur

Resigned
Dale Close, LondonSE3 9BB
Secretary
Appointed 01 Feb 2009
Resigned 05 Aug 2010

MCLOUGHLIN, Richard

Resigned
20 Ellar Gardens, IlkleyLS29 6QB
Secretary
Appointed 01 Nov 2005
Resigned 21 Mar 2006

BALY, Edward James

Resigned
North Lodge, Bomere HeathSY4 3AS
Born February 1971
Director
Appointed 01 Nov 2005
Resigned 03 Apr 2023

CHARD, Brian Arthur

Resigned
Stresa, BansteadSM7 1PQ
Born May 1948
Director
Appointed 21 Mar 2006
Resigned 10 Mar 2011

FELL, Robin Wallace

Resigned
2 Chepstow Road, LondonW2 5BH
Born January 1957
Director
Appointed 21 Mar 2006
Resigned 21 Dec 2018

HAY, Alan Walker

Resigned
Corringham, LondonW2 3EH
Born May 1948
Director
Appointed 10 Mar 2011
Resigned 30 Apr 2015

HAY, Alan Walker

Resigned
13 Corringham, LondonW2 3EH
Born May 1948
Director
Appointed 21 Mar 2006
Resigned 05 Aug 2010

KELLY, Philip Edward

Resigned
Stanier Way, DerbyDE21 6BF
Born May 1952
Director
Appointed 01 May 2015
Resigned 21 Dec 2018

LAMONT, Mark James

Resigned
Meadow View, Sutton Cum BeckinghamLN5 0RE
Born December 1965
Director
Appointed 01 Nov 2005
Resigned 03 Apr 2023

MCLOUGHLIN, Richard

Resigned
Stanier Way, De21 6bfDE21 6BF
Born September 1972
Director
Appointed 01 Nov 2005
Resigned 14 Sept 2020

OLIVER, Simon Matthew Dudgeon

Resigned
Stanier Way, DerbyDE21 6BF
Born July 1940
Director
Appointed 01 May 2015
Resigned 21 Dec 2018

PATEL, Kaushik Vinubhai

Resigned
Sandhurst Road, LondonNW9 9LP
Born May 1956
Director
Appointed 10 Mar 2011
Resigned 30 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
Stanier Way, Wyvern Business Park, DerbyDE21 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
9 North Audley House, LondonW1K 6ZD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 01 Nov 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
10 April 2025
GUARANTEE2GUARANTEE2
Legacy
10 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2024
AAAnnual Accounts
Legacy
11 April 2024
PARENT_ACCPARENT_ACC
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
18 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
16 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
22 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
9 September 2008
287Change of Registered Office
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
10 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 July 2007
AAAnnual Accounts
Legacy
9 July 2007
225Change of Accounting Reference Date
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
287Change of Registered Office
Legacy
6 April 2006
88(2)R88(2)R
Legacy
6 April 2006
123Notice of Increase in Nominal Capital
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Resolution
6 April 2006
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
1 April 2006
395Particulars of Mortgage or Charge
Incorporation Company
1 November 2005
NEWINCIncorporation