Background WavePink WaveYellow Wave

TOTEMIC (2014) HOLDINGS LIMITED (07444438)

TOTEMIC (2014) HOLDINGS LIMITED (07444438) is an active UK company. incorporated on 18 November 2010. with registered office in Grantham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TOTEMIC (2014) HOLDINGS LIMITED has been registered for 15 years.

Company Number
07444438
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
Kempton House Kempton Way, Grantham, NG31 7LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTEMIC (2014) HOLDINGS LIMITED

TOTEMIC (2014) HOLDINGS LIMITED is an active company incorporated on 18 November 2010 with the registered office located in Grantham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TOTEMIC (2014) HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07444438

LTD Company

Age

15 Years

Incorporated 18 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

ISABELLA LIMITED
From: 18 November 2010To: 18 December 2013
Contact
Address

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

Previous Addresses

Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA
From: 16 October 2015To: 1 March 2024
Kempton House PO Box 9562 Dysart Road Grantham Lincs NG31 0EA
From: 18 November 2010To: 16 October 2015
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Jun 17
Funding Round
Jan 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Funding Round
Aug 18
Director Left
May 19
Director Joined
Jun 19
Director Left
Nov 20
Capital Update
Dec 20
New Owner
Dec 20
Capital Update
Jul 21
New Owner
Dec 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
7
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
11 March 2022
AAMDAAMD
Accounts With Accounts Type Group
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Legacy
5 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 July 2021
SH19Statement of Capital
Legacy
5 July 2021
CAP-SSCAP-SS
Resolution
5 July 2021
RESOLUTIONSResolutions
Auditors Resignation Company
8 June 2021
AUDAUD
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
2 December 2020
SH19Statement of Capital
Legacy
2 December 2020
SH20SH20
Legacy
2 December 2020
CAP-SSCAP-SS
Resolution
2 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Resolution
22 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Resolution
3 January 2018
RESOLUTIONSResolutions
Resolution
3 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 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
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Certificate Change Of Name Company
18 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2013
CONNOTConfirmation Statement Notification
Resolution
11 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
11 December 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
9 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2010
NEWINCIncorporation