Background WavePink WaveYellow Wave

TOTEMIC TECHNOLOGY LIMITED (09115140)

TOTEMIC TECHNOLOGY LIMITED (09115140) is a dissolved UK company. incorporated on 3 July 2014. with registered office in Grantham. The company operates in the Information and Communication sector, engaged in other information technology service activities. TOTEMIC TECHNOLOGY LIMITED has been registered for 11 years. Current directors include CLARKE, Ryan Anthony, RANN, Gordon Philip Dale, TAPSON, Lianne Estelle.

Company Number
09115140
Status
dissolved
Type
ltd
Incorporated
3 July 2014
Age
11 years
Address
Kempton House Kempton Way, Grantham, NG31 0EA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLARKE, Ryan Anthony, RANN, Gordon Philip Dale, TAPSON, Lianne Estelle
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTEMIC TECHNOLOGY LIMITED

TOTEMIC TECHNOLOGY LIMITED is an dissolved company incorporated on 3 July 2014 with the registered office located in Grantham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TOTEMIC TECHNOLOGY LIMITED was registered 11 years ago.(SIC: 62090)

Status

dissolved

Active since 11 years ago

Company No

09115140

LTD Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 3 October 2017 (8 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 July 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Kempton House Kempton Way PO BOX 9562 Grantham, NG31 0EA,

Timeline

12 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jan 15
Funding Round
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Jun 16
Director Left
Sept 16
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CLARKE, Ryan Anthony

Active
Kempton Way, GranthamNG31 0EA
Born January 1984
Director
Appointed 16 Jan 2015

RANN, Gordon Philip Dale

Active
Kempton Way, GranthamNG31 0EA
Born November 1950
Director
Appointed 03 Jul 2014

TAPSON, Lianne Estelle

Active
Kempton Way, GranthamNG31 0EA
Born December 1966
Director
Appointed 23 Jul 2015

BEDDOWS, Duncan James

Resigned
Kempton Way, GranthamNG31 0EA
Born May 1978
Director
Appointed 22 Dec 2014
Resigned 04 Sept 2015

EDGAR, Simon Robert

Resigned
Kempton Way, GranthamNG31 0EA
Born October 1953
Director
Appointed 22 Dec 2014
Resigned 01 Jun 2015

SMITH, Timothy James

Resigned
Kempton Way, GranthamNG31 0EA
Born October 1966
Director
Appointed 01 Apr 2016
Resigned 30 Sept 2016

WEIR, David Terry

Resigned
Kempton Way, GranthamNG31 0EA
Born March 1978
Director
Appointed 01 Sept 2015
Resigned 31 May 2016

Persons with significant control

1

Kempton Way, GranthamNG31 0EA

Nature of Control

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

Filing History

26

Gazette Dissolved Voluntary
6 November 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 August 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 August 2018
DS01DS01
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
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
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Resolution
11 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2014
NEWINCIncorporation