Background WavePink WaveYellow Wave

NOTORIOUS COMMUNICATIONS LIMITED (11794737)

NOTORIOUS COMMUNICATIONS LIMITED (11794737) is an active UK company. incorporated on 29 January 2019. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. NOTORIOUS COMMUNICATIONS LIMITED has been registered for 7 years. Current directors include HAYES, Ben, SCOTT, Jessica Elizabeth, WHEATLEY, Nikki Steven.

Company Number
11794737
Status
active
Type
ltd
Incorporated
29 January 2019
Age
7 years
Address
Studio 10 10 Little Lever Street, Manchester, M1 1HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
HAYES, Ben, SCOTT, Jessica Elizabeth, WHEATLEY, Nikki Steven
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTORIOUS COMMUNICATIONS LIMITED

NOTORIOUS COMMUNICATIONS LIMITED is an active company incorporated on 29 January 2019 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. NOTORIOUS COMMUNICATIONS LIMITED was registered 7 years ago.(SIC: 73110)

Status

active

Active since 7 years ago

Company No

11794737

LTD Company

Age

7 Years

Incorporated 29 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

LOVE SUGAR SCIENCE LIMITED
From: 29 January 2019To: 2 January 2024
Contact
Address

Studio 10 10 Little Lever Street Manchester, M1 1HR,

Previous Addresses

First Floor, 18 Hilton Street Manchester M1 1FR England
From: 11 October 2021To: 14 April 2025
22 Little Lever Street Manchester M1 1HR England
From: 28 September 2020To: 11 October 2021
Brazen House 27 Great Ancoats Street Manchester M4 5AJ England
From: 29 January 2019To: 28 September 2020
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Loan Secured
Oct 19
Funding Round
Oct 19
Share Issue
Oct 19
Director Joined
Oct 19
Funding Round
May 21
Director Left
Oct 22
Director Left
Jan 23
New Owner
Feb 23
New Owner
Feb 23
Loan Cleared
Sept 24
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAYES, Ben

Active
10 Little Lever Street, ManchesterM1 1HR
Born November 1967
Director
Appointed 18 Sept 2019

SCOTT, Jessica Elizabeth

Active
10 Little Lever Street, ManchesterM1 1HR
Born May 1984
Director
Appointed 29 Jan 2019

WHEATLEY, Nikki Steven

Active
10 Little Lever Street, ManchesterM1 1HR
Born October 1978
Director
Appointed 29 Jan 2019

GREGORY, Steven Leonard

Resigned
Hilton Street, ManchesterM1 1FR
Born January 1963
Director
Appointed 29 Jan 2019
Resigned 20 Oct 2022

PRICE, Simon John

Resigned
Hilton Street, ManchesterM1 1FR
Born October 1966
Director
Appointed 29 Jan 2019
Resigned 20 Jan 2023

Persons with significant control

2

Mr Nik Steven Wheatley

Active
10 Little Lever Street, ManchesterM1 1HR
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jan 2023

Ms Jessica Elizabeth Scott

Active
10 Little Lever Street, ManchesterM1 1HR
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
2 January 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
24 May 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
24 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 October 2019
SH10Notice of Particulars of Variation
Resolution
21 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Incorporation Company
29 January 2019
NEWINCIncorporation