Background WavePink WaveYellow Wave

TOTEMIC INNS LIMITED (06281245)

TOTEMIC INNS LIMITED (06281245) is an active UK company. incorporated on 15 June 2007. with registered office in Grantham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. TOTEMIC INNS LIMITED has been registered for 18 years. Current directors include DODD, Nicholas Lindley, RANN, Lesley Elizabeth.

Company Number
06281245
Status
active
Type
ltd
Incorporated
15 June 2007
Age
18 years
Address
Kempton House Kempton Way, Grantham, NG31 7LE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DODD, Nicholas Lindley, RANN, Lesley Elizabeth
SIC Codes
55900, 56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTEMIC INNS LIMITED

TOTEMIC INNS LIMITED is an active company incorporated on 15 June 2007 with the registered office located in Grantham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. TOTEMIC INNS LIMITED was registered 18 years ago.(SIC: 55900, 56101, 56302)

Status

active

Active since 18 years ago

Company No

06281245

LTD Company

Age

18 Years

Incorporated 15 June 2007

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Kempton House Kempton Way Dysart Road Grantham, NG31 7LE,

Previous Addresses

Kempton House Dysart Road Grantham NG31 7LE England
From: 6 March 2024To: 11 March 2024
Kempton House Kempton Way Grantham NG31 0EA England
From: 23 February 2024To: 6 March 2024
Totemic House Springfield Business Park Grantham Nottingham NG31 7FZ England
From: 22 February 2024To: 23 February 2024
Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England
From: 16 October 2015To: 22 February 2024
Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA
From: 15 June 2007To: 16 October 2015
Timeline

7 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Owner Exit
May 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRIGGS, Halina

Active
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 19 Sept 2017

DODD, Nicholas Lindley

Active
Kempton Way, GranthamNG31 7LE
Born January 1961
Director
Appointed 17 Dec 2015

RANN, Lesley Elizabeth

Active
Kempton Way, GranthamNG31 7LE
Born February 1959
Director
Appointed 16 Feb 2016

HESLOP, Joanne

Resigned
Kempton Way, GranthamNG31 0EA
Secretary
Appointed 20 Apr 2015
Resigned 19 Sept 2017

PAYNE, Louise

Resigned
Ascot Drive, GranthamNG31 9TB
Secretary
Appointed 15 Jun 2007
Resigned 20 Apr 2015

RANN, Gordon Philip Dale

Resigned
Kempton Way, GranthamNG31 0EA
Born November 1950
Director
Appointed 15 Jun 2007
Resigned 17 Dec 2015

RANN, Lesley Elizabeth

Resigned
Kempton Way, GranthamNG31 0EA
Born February 1959
Director
Appointed 15 Jun 2007
Resigned 17 Dec 2015

TAPSON, Lianne Estelle

Resigned
Kempton Way, GranthamNG31 0EA
Born December 1966
Director
Appointed 15 Jun 2007
Resigned 17 Dec 2015

Persons with significant control

2

1 Active
1 Ceased

Mrs Lianne Estelle Tapson

Ceased
Kempton Way, GranthamNG31 0EA
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 May 2019

Mrs Lesley Elizabeth Rann

Active
Kempton Way, GranthamNG31 7LE
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Legacy
1 July 2009
288cChange of Particulars
Legacy
3 June 2009
288cChange of Particulars
Legacy
16 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 August 2008
AAAnnual Accounts
Legacy
21 August 2008
287Change of Registered Office
Legacy
16 June 2008
363aAnnual Return
Legacy
15 November 2007
225Change of Accounting Reference Date
Incorporation Company
15 June 2007
NEWINCIncorporation