Background WavePink WaveYellow Wave

NOTUS GROUP LIMITED (11171522)

NOTUS GROUP LIMITED (11171522) is a liquidation UK company. incorporated on 26 January 2018. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. NOTUS GROUP LIMITED has been registered for 8 years. Current directors include MOHAMMED, James Azam, WALBERG, Richard Wesley.

Company Number
11171522
Status
liquidation
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
C/O Cowgills Limited, Fourth Floor Unit 5b, Bolton, BL6 4SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
MOHAMMED, James Azam, WALBERG, Richard Wesley
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTUS GROUP LIMITED

NOTUS GROUP LIMITED is an liquidation company incorporated on 26 January 2018 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. NOTUS GROUP LIMITED was registered 8 years ago.(SIC: 74901)

Status

liquidation

Active since 8 years ago

Company No

11171522

LTD Company

Age

8 Years

Incorporated 26 January 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 8 February 2026
For period ending 25 January 2026

Previous Company Names

NOTUS HOLDINGS LIMITED
From: 26 January 2018To: 3 September 2019
Contact
Address

C/O Cowgills Limited, Fourth Floor Unit 5b The Parklands Bolton, BL6 4SD,

Previous Addresses

11 Eaves Court Bonham Drive Sittingbourne Kent ME10 3RY England
From: 25 June 2018To: 26 November 2025
Horton House Exchange Flags Liverpool L2 3PF United Kingdom
From: 26 January 2018To: 25 June 2018
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jan 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MOHAMMED, James Azam

Active
Unit 5b, BoltonBL6 4SD
Born February 1982
Director
Appointed 26 Jan 2018

WALBERG, Richard Wesley

Active
Unit 5b, BoltonBL6 4SD
Born April 1978
Director
Appointed 26 Jan 2018

Persons with significant control

2

Mr James Azam Mohammed

Active
Unit 5b, BoltonBL6 4SD
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2018

Mr Richard Wesley Walberg

Active
Unit 5b, BoltonBL6 4SD
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

24

Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
25 November 2025
600600
Liquidation Voluntary Declaration Of Solvency
25 November 2025
LIQ01LIQ01
Resolution
25 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Resolution
3 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Incorporation Company
26 January 2018
NEWINCIncorporation