Background WavePink WaveYellow Wave

NOTIFY TECHNOLOGY LTD (10756960)

NOTIFY TECHNOLOGY LTD (10756960) is an active UK company. incorporated on 5 May 2017. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NOTIFY TECHNOLOGY LTD has been registered for 8 years. Current directors include ARCHBOLD, Jayne, DAVIES, Duncan Philip, DISNEY-MAY, Gavin and 2 others.

Company Number
10756960
Status
active
Type
ltd
Incorporated
5 May 2017
Age
8 years
Address
The Spire, Newcastle Upon Tyne, NE1 2ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARCHBOLD, Jayne, DAVIES, Duncan Philip, DISNEY-MAY, Gavin, DUMBELL, Robert Andrew, MOORE, Richard Lawrence Hamilton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTIFY TECHNOLOGY LTD

NOTIFY TECHNOLOGY LTD is an active company incorporated on 5 May 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NOTIFY TECHNOLOGY LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10756960

LTD Company

Age

8 Years

Incorporated 5 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

The Spire Pilgrim Street Newcastle Upon Tyne, NE1 2ES,

Previous Addresses

Wizu Workspace Portland House New Bridge St W Newcastle upon Tyne NE1 8AL United Kingdom
From: 25 August 2024To: 5 February 2026
Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ England
From: 22 February 2019To: 25 August 2024
Unw, Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE England
From: 5 May 2017To: 22 February 2019
Timeline

30 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 17
Funding Round
Jun 17
New Owner
May 18
New Owner
May 18
Owner Exit
Nov 18
Share Issue
Nov 18
Funding Round
Nov 18
Director Joined
Apr 19
Funding Round
Mar 20
Loan Secured
May 21
Funding Round
Aug 21
Director Joined
Oct 21
Director Joined
Dec 21
Loan Secured
Apr 22
Loan Secured
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Funding Round
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
May 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Apr 24
Funding Round
Feb 25
Director Left
Apr 25
10
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ARCHBOLD, Jayne

Active
Pilgrim Street, Newcastle Upon TyneNE1 2ES
Born October 1970
Director
Appointed 01 Apr 2019

DAVIES, Duncan Philip

Active
Pilgrim Street, Newcastle Upon TyneNE1 2ES
Born January 1974
Director
Appointed 05 May 2017

DISNEY-MAY, Gavin

Active
Pilgrim Street, Newcastle Upon TyneNE1 2ES
Born April 1962
Director
Appointed 16 Jun 2022

DUMBELL, Robert Andrew

Active
Pilgrim Street, Newcastle Upon TyneNE1 2ES
Born June 1978
Director
Appointed 12 May 2017

MOORE, Richard Lawrence Hamilton

Active
Pilgrim Street, Newcastle Upon TyneNE1 2ES
Born April 1972
Director
Appointed 16 Jun 2022

ALEXANDER, Elizabeth

Resigned
Portland House, Newcastle Upon TyneNE1 8AL
Born September 1971
Director
Appointed 30 Nov 2021
Resigned 30 Apr 2025

CRAM, Gareth

Resigned
Cobalt Park Way, Newcastle Upon TyneNE28 9NZ
Born June 1976
Director
Appointed 30 Sept 2021
Resigned 30 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2018

Mr Robert Andrew Dumbell

Ceased
Cobalt Park Way, Newcastle Upon TyneNE28 9NZ
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 May 2017
Ceased 16 Jun 2022

Mr Duncan Philip Davies

Ceased
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2017
Ceased 16 Jun 2022

Mr Duncan Philip Davies

Ceased
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 May 2017
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

74

Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Resolution
6 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2024
AD01Change of Registered Office Address
Resolution
10 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Memorandum Articles
7 March 2024
MAMA
Resolution
7 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Resolution
16 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Change Sail Address Company With New Address
12 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
9 December 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 October 2022
RP04SH01RP04SH01
Memorandum Articles
1 July 2022
MAMA
Resolution
1 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Resolution
11 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Resolution
20 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Resolution
24 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Resolution
6 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Memorandum Articles
6 May 2021
MAMA
Resolution
6 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Resolution
25 February 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Resolution
27 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 November 2018
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
20 November 2018
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Resolution
16 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Memorandum Articles
9 June 2017
MAMA
Incorporation Company
5 May 2017
NEWINCIncorporation