Company NameNotch Communications Limited
Company StatusActive
Company Number07519886
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Royston Brown
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Neo
9 Charlotte Street
Manchester
M1 4ET
Director NameDr Katherine Whelan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address3rd Floor Neo
9 Charlotte Street
Manchester
M1 4ET
Director NameMr Simon John Whelan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleEducationalist
Country of ResidenceSweden
Correspondence Address3rd Floor Neo
9 Charlotte Street
Manchester
M1 4ET

Contact

Websitenotchcommunications.co.uk
Telephone0161 8175008
Telephone regionManchester

Location

Registered Address3rd Floor Neo
9 Charlotte Street
Manchester
M1 4ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£71,386
Cash£109,075
Current Liabilities£106,517

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
13 February 2020Change of details for Mr Simon Whelan as a person with significant control on 1 February 2020 (2 pages)
13 February 2020Director's details changed for Mr Simon John Whelan on 1 February 2020 (2 pages)
13 February 2020Director's details changed for Dr Katherine Whelan on 1 February 2020 (2 pages)
13 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
13 February 2020Change of details for Dr Katherine Whelan as a person with significant control on 1 February 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
12 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
19 December 2017Registered office address changed from 3rd Floor 9 Charlotte Street Manchester Manchester M1 4ET England to 3rd Floor Neo 9 Charlotte Street Manchester M1 4ET on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 3rd Floor 9 Charlotte Street Manchester Manchester M1 4ET England to 3rd Floor Neo 9 Charlotte Street Manchester M1 4ET on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 9 3rd Floor, Neo 9 Charlotte Street Manchester Greater Manchester M1 4ET England to 3rd Floor 9 Charlotte Street Manchester Manchester M1 4ET on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 9 3rd Floor, Neo 9 Charlotte Street Manchester Greater Manchester M1 4ET England to 3rd Floor 9 Charlotte Street Manchester Manchester M1 4ET on 19 December 2017 (1 page)
3 May 2017Registered office address changed from 3rd Floor, Neo 9 Charlotte Street Manchester M1 4ET England to 9 3rd Floor, Neo 9 Charlotte Street Manchester Greater Manchester M1 4ET on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 76 King Street Manchester M2 4NH to 3rd Floor, Neo 9 Charlotte Street Manchester M1 4ET on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 3rd Floor, Neo 9 Charlotte Street Manchester M1 4ET England to 9 3rd Floor, Neo 9 Charlotte Street Manchester Greater Manchester M1 4ET on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 76 King Street Manchester M2 4NH to 3rd Floor, Neo 9 Charlotte Street Manchester M1 4ET on 3 May 2017 (1 page)
21 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 105
(5 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 105
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 105
(5 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 105
(5 pages)
26 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 105
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 March 2014Registered office address changed from 54 Barton Arcade Deansgate Manchester Greater Manchester M3 2BH on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 54 Barton Arcade Deansgate Manchester Greater Manchester M3 2BH on 28 March 2014 (1 page)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 105
(5 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 105
(5 pages)
20 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 105
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 April 2013Change of share class name or designation (2 pages)
11 April 2013Change of share class name or designation (2 pages)
11 April 2013Particulars of variation of rights attached to shares (2 pages)
11 April 2013Particulars of variation of rights attached to shares (2 pages)
11 April 2013Statement of capital following an allotment of shares on 12 April 2012
  • GBP 105
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 12 April 2012
  • GBP 105
(4 pages)
28 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
19 February 2013Registered office address changed from 118 Long Lane Charlesworth Glossop High Peak SK13 5ES on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 118 Long Lane Charlesworth Glossop High Peak SK13 5ES on 19 February 2013 (1 page)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 October 2012Appointment of Mr Simon John Whelan as a director (2 pages)
8 October 2012Appointment of Mr Simon John Whelan as a director (2 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
13 February 2012Current accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
13 February 2012Current accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)