About

Registered Number: 05608365
Date of Incorporation: 01/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: The Nowcomm Building Stanier Way, Wyvern Business Park, Derby, DE21 6BF

 

Having been setup in 2005, Nowcomm Ltd have registered office in Derby, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of this business are Baly, Edward James, Lamont, Mark James, Mahal, Manjit Kaur, Chard, Brian Arthur, Mcloughlin, Richard, Patel, Kaushik.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALY, Edward James 01 November 2005 - 1
LAMONT, Mark James 01 November 2005 - 1
CHARD, Brian Arthur 21 March 2006 10 March 2011 1
MCLOUGHLIN, Richard 01 November 2005 14 September 2020 1
PATEL, Kaushik 10 March 2011 30 April 2015 1
Secretary Name Appointed Resigned Total Appointments
MAHAL, Manjit Kaur 01 February 2009 05 August 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
MR01 - N/A 12 August 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 01 July 2019
AA01 - Change of accounting reference date 22 March 2019
AA - Annual Accounts 01 February 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
TM01 - Termination of appointment of director 15 January 2019
PSC02 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
CS01 - N/A 01 November 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 10 October 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 10 December 2015
CH01 - Change of particulars for director 10 December 2015
AD01 - Change of registered office address 10 December 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
TM01 - Termination of appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AA - Annual Accounts 22 December 2014
MR04 - N/A 24 November 2014
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 05 November 2014
AR01 - Annual Return 05 December 2013
CH01 - Change of particulars for director 05 December 2013
AA - Annual Accounts 22 October 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 20 December 2011
AP01 - Appointment of director 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
AP01 - Appointment of director 21 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 26 November 2010
TM01 - Termination of appointment of director 14 September 2010
TM02 - Termination of appointment of secretary 16 August 2010
CH03 - Change of particulars for secretary 13 July 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 05 December 2009
AD01 - Change of registered office address 05 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 13 November 2008
287 - Change in situation or address of Registered Office 09 September 2008
395 - Particulars of a mortgage or charge 18 July 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 29 November 2007
225 - Change of Accounting Reference Date 10 July 2007
AA - Annual Accounts 09 July 2007
225 - Change of Accounting Reference Date 09 July 2007
363s - Annual Return 08 December 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
123 - Notice of increase in nominal capital 06 April 2006
395 - Particulars of a mortgage or charge 01 April 2006
NEWINC - New incorporation documents 01 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2020 Outstanding

N/A

Debenture 02 July 2008 Fully Satisfied

N/A

Debenture 21 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.