Background WavePink WaveYellow Wave

TOTEMIC CENTRAL SERVICES LIMITED (09296242)

TOTEMIC CENTRAL SERVICES LIMITED (09296242) is an active UK company. incorporated on 5 November 2014. with registered office in Grantham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOTEMIC CENTRAL SERVICES LIMITED has been registered for 11 years. Current directors include FIRTH, Lianne Estelle, STRINGER, Dale.

Company Number
09296242
Status
active
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
Kempton House Kempton Way, Grantham, NG31 7LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FIRTH, Lianne Estelle, STRINGER, Dale
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTEMIC CENTRAL SERVICES LIMITED

TOTEMIC CENTRAL SERVICES LIMITED is an active company incorporated on 5 November 2014 with the registered office located in Grantham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOTEMIC CENTRAL SERVICES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09296242

LTD Company

Age

11 Years

Incorporated 5 November 2014

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 30 September 2025 (6 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

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
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 P O Box 9562 Dysart Road Grantham NG31 0EA United Kingdom
From: 5 November 2014To: 16 October 2015
Timeline

16 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
May 15
Director Left
May 15
Loan Secured
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Nov 20
Director Left
Sept 21
Loan Cleared
Aug 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BRIGGS, Halina

Active
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 13 Oct 2025

FIRTH, Lianne Estelle

Active
Kempton Way, GranthamNG31 0EA
Born December 1966
Director
Appointed 01 Dec 2017

STRINGER, Dale

Active
Kempton Way, GranthamNG31 7LE
Born October 1972
Director
Appointed 11 Nov 2015

BRIGGS, Halina

Resigned
Kempton Way, GranthamNG31 0EA
Secretary
Appointed 11 Nov 2015
Resigned 03 Nov 2021

FIRTH, Lianne Estelle

Resigned
Kempton Way, GranthamNG31 7LE
Secretary
Appointed 05 Nov 2021
Resigned 13 Oct 2025

DELADRIER, Colette Amanda

Resigned
P O Box 9562, GranthamNG31 0EA
Born October 1969
Director
Appointed 05 Nov 2014
Resigned 07 Dec 2018

LINFORTH, Simon

Resigned
Kempton Way, GranthamNG31 0EA
Born January 1976
Director
Appointed 01 May 2015
Resigned 07 Oct 2016

PRICE, Catherine

Resigned
Kempton Way, GranthamNG31 0EA
Born April 1966
Director
Appointed 11 Nov 2015
Resigned 14 Sept 2021

RANN, Susan Dawn

Resigned
Kempton Way, GranthamNG31 0EA
Born September 1974
Director
Appointed 11 Nov 2015
Resigned 01 Dec 2017

REYNOLDS, Neil David

Resigned
Kempton Way, GranthamNG31 0EA
Born April 1969
Director
Appointed 10 Jun 2019
Resigned 30 Oct 2020

RYANS, Nicholas George

Resigned
P O Box 9562, GranthamNG31 0EA
Born April 1972
Director
Appointed 05 Nov 2014
Resigned 30 Apr 2015

TAPSON, Lianne Estelle

Resigned
P O Box 9562, GranthamNG31 0EA
Born December 1966
Director
Appointed 05 Nov 2014
Resigned 11 Nov 2015

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

51

Confirmation Statement With No Updates
2 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 Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Auditors Resignation Company
8 June 2021
AUDAUD
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 March 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2014
NEWINCIncorporation