Background WavePink WaveYellow Wave

NOTMY HOLDINGS LTD (11178559)

NOTMY HOLDINGS LTD (11178559) is an active UK company. incorporated on 30 January 2018. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NOTMY HOLDINGS LTD has been registered for 8 years. Current directors include CATTEE, Peter.

Company Number
11178559
Status
active
Type
ltd
Incorporated
30 January 2018
Age
8 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CATTEE, Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTMY HOLDINGS LTD

NOTMY HOLDINGS LTD is an active company incorporated on 30 January 2018 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NOTMY HOLDINGS LTD was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11178559

LTD Company

Age

8 Years

Incorporated 30 January 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

11 Manchester Road Worsley Manchester, M28 3NS,

Previous Addresses

11 Manchester Road Worsley Manchester M28 3NS England
From: 19 May 2022To: 19 May 2022
4 Lowndes Road Stourbridge West Midlands DY8 3SS United Kingdom
From: 30 January 2018To: 19 May 2022
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
May 18
New Owner
May 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Director Left
Jul 20
Director Joined
Nov 20
Loan Secured
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Jun 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jan 25
Director Left
Jan 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CATTEE, Peter

Active
Manchester Road, ManchesterM28 3NS
Born March 1952
Director
Appointed 15 Mar 2021

HOUNSLOW, Ian Geoffrey

Resigned
StourbridgeDY8 3SS
Secretary
Appointed 30 Jan 2018
Resigned 31 Jul 2020

HOUNSLOW, Ian Geoffrey

Resigned
StourbridgeDY8 3SS
Born August 1960
Director
Appointed 30 Jan 2018
Resigned 31 Jul 2020

JAMES, Yvonne

Resigned
StourbridgeDY8 3SS
Born March 1973
Director
Appointed 03 Aug 2020
Resigned 01 Jun 2021

MURRAY, Duncan Andrew

Resigned
Manchester Road, ManchesterM28 3NS
Born January 1960
Director
Appointed 30 Jan 2018
Resigned 01 Nov 2023

MURRAY, Fay Louise

Resigned
Manchester Road, ManchesterM28 3NS
Born January 1960
Director
Appointed 30 Jan 2018
Resigned 01 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
Rounds Green Road, OldburyB69 2DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 25 Feb 2021
Rounds Green Road, OldburyB69 2DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021

Mrs Fay Louise Murray

Ceased
StourbridgeDY8 3SS
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2018
Ceased 25 Feb 2021

Mr Duncan Andrew Murray

Ceased
StourbridgeDY8 3SS
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2018
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Part
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Resolution
5 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2018
MR01Registration of a Charge
Resolution
23 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 May 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
31 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
30 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2018
NEWINCIncorporation