Background WavePink WaveYellow Wave

NOWCOMM INTERNATIONAL LTD (11683347)

NOWCOMM INTERNATIONAL LTD (11683347) is an active UK company. incorporated on 19 November 2018. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. NOWCOMM INTERNATIONAL LTD has been registered for 7 years. Current directors include BELLAMY, Martin William, MALTHOUSE, Christopher Simon, PENNINGTON, Richard.

Company Number
11683347
Status
active
Type
ltd
Incorporated
19 November 2018
Age
7 years
Address
3 Scholar Green Road, Manchester, M32 0TR
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BELLAMY, Martin William, MALTHOUSE, Christopher Simon, PENNINGTON, Richard
SIC Codes
61900, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOWCOMM INTERNATIONAL LTD

NOWCOMM INTERNATIONAL LTD is an active company incorporated on 19 November 2018 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. NOWCOMM INTERNATIONAL LTD was registered 7 years ago.(SIC: 61900, 62020)

Status

active

Active since 7 years ago

Company No

11683347

LTD Company

Age

7 Years

Incorporated 19 November 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

3 Scholar Green Road Stretford Manchester, M32 0TR,

Previous Addresses

The Nowcomm Building Stanier Way Chaddesden Derby DE21 6BF United Kingdom
From: 19 November 2018To: 13 April 2023
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Dec 22
Owner Exit
Dec 22
Loan Secured
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 23
Loan Secured
Nov 23
Director Joined
Dec 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BELLAMY, Martin William

Active
Scholar Green Road, ManchesterM32 0TR
Born May 1967
Director
Appointed 19 Nov 2025

MALTHOUSE, Christopher Simon

Active
Scholar Green Road, ManchesterM32 0TR
Born March 1969
Director
Appointed 03 Apr 2023

PENNINGTON, Richard

Active
Scholar Green Road, ManchesterM32 0TR
Born September 1971
Director
Appointed 03 Apr 2023

BALY, Edward James

Resigned
Scholar Green Road, ManchesterM32 0TR
Born February 1971
Director
Appointed 19 Nov 2018
Resigned 03 Apr 2023

LAMONT, Mark James

Resigned
Scholar Green Road, ManchesterM32 0TR
Born December 1965
Director
Appointed 19 Nov 2018
Resigned 03 Apr 2023

MCLOUGHLIN, Richard

Resigned
Stanier Way, DerbyDE21 6BF
Born September 1972
Director
Appointed 19 Nov 2018
Resigned 14 Sept 2020

Persons with significant control

4

1 Active
3 Ceased
Stanier Way, DerbyDE21 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2020

Mr Richard Mcloughlin

Ceased
Stanier Way, DerbyDE21 6BF
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2018
Ceased 14 Sept 2020

Mr Mark James Lamont

Ceased
Stanier Way, DerbyDE21 6BF
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2018
Ceased 14 Sept 2020

Mr Edward James Baly

Ceased
Stanier Way, DerbyDE21 6BF
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2018
Ceased 14 Sept 2020
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
10 April 2025
GUARANTEE2GUARANTEE2
Legacy
10 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2024
AAAnnual Accounts
Legacy
22 April 2024
PARENT_ACCPARENT_ACC
Legacy
22 April 2024
AGREEMENT2AGREEMENT2
Legacy
22 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Resolution
22 April 2023
RESOLUTIONSResolutions
Memorandum Articles
22 April 2023
MAMA
Change Account Reference Date Company Current Extended
18 April 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Incorporation Company
19 November 2018
NEWINCIncorporation