Background WavePink WaveYellow Wave

NOWCOMM GROUP LIMITED (12786163)

NOWCOMM GROUP LIMITED (12786163) is an active UK company. incorporated on 2 August 2020. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 2 other business activities. NOWCOMM GROUP LIMITED has been registered for 5 years. Current directors include BELLAMY, Martin William, MALTHOUSE, Christopher Simon, PENNINGTON, Richard.

Company Number
12786163
Status
active
Type
ltd
Incorporated
2 August 2020
Age
5 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, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOWCOMM GROUP LIMITED

NOWCOMM GROUP LIMITED is an active company incorporated on 2 August 2020 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 2 other business activities. NOWCOMM GROUP LIMITED was registered 5 years ago.(SIC: 61900, 62020, 64209)

Status

active

Active since 5 years ago

Company No

12786163

LTD Company

Age

5 Years

Incorporated 2 August 2020

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 Derbyshire DE21 6BF United Kingdom
From: 2 August 2020To: 13 April 2023
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Oct 20
Loan Secured
Apr 23
Owner Exit
Apr 23
Owner Exit
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
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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 02 Aug 2020
Resigned 03 Apr 2023

LAMONT, Mark James

Resigned
Scholar Green Road, ManchesterM32 0TR
Born December 1965
Director
Appointed 02 Aug 2020
Resigned 03 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Scholar Green Road, ManchesterM32 0TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2023

Mr Mark James Lamont

Ceased
Scholar Green Road, ManchesterM32 0TR
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2020
Ceased 03 Apr 2023

Mr Edward James Baly

Ceased
Scholar Green Road, ManchesterM32 0TR
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2020
Ceased 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

40

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
23 April 2024
AAAnnual Accounts
Legacy
23 April 2024
PARENT_ACCPARENT_ACC
Legacy
23 April 2024
AGREEMENT2AGREEMENT2
Legacy
23 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 Updates
18 May 2023
CS01Confirmation Statement
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
18 April 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Memorandum Articles
20 January 2023
MAMA
Resolution
20 January 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Incorporation Company
2 August 2020
NEWINCIncorporation