Background WavePink WaveYellow Wave

NOMINEE HOLDINGS (TOTTENHAM NO. 2) LIMITED (09825672)

NOMINEE HOLDINGS (TOTTENHAM NO. 2) LIMITED (09825672) is an active UK company. incorporated on 15 October 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NOMINEE HOLDINGS (TOTTENHAM NO. 2) LIMITED has been registered for 10 years. Current directors include EMANUEL, Yonah, KOHN, Pesha.

Company Number
09825672
Status
active
Type
ltd
Incorporated
15 October 2015
Age
10 years
Address
Heaton House, Manchester, M7 4SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EMANUEL, Yonah, KOHN, Pesha
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMINEE HOLDINGS (TOTTENHAM NO. 2) LIMITED

NOMINEE HOLDINGS (TOTTENHAM NO. 2) LIMITED is an active company incorporated on 15 October 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NOMINEE HOLDINGS (TOTTENHAM NO. 2) LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09825672

LTD Company

Age

10 Years

Incorporated 15 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Heaton House 148 Bury Old Road Manchester, M7 4SE,

Timeline

6 key events • 2015 - 2016

Funding Officers Ownership
Director Left
Oct 15
Company Founded
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Dec 15
Loan Secured
Mar 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EMANUEL, Yonah

Active
148 Bury Old Road, ManchesterM7 4SE
Born August 1979
Director
Appointed 20 Oct 2015

KOHN, Pesha

Active
148 Bury Old Road, ManchesterM7 4SE
Born September 1985
Director
Appointed 20 Oct 2015

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 15 Oct 2015
Resigned 15 Oct 2015

Persons with significant control

2

Mr Yonah Emanuel

Active
148 Bury Old Road, ManchesterM7 4SE
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Pesha Kohn

Active
148 Bury Old Road, ManchesterM7 4SE
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 March 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Incorporation Company
15 October 2015
NEWINCIncorporation