Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Notneeded No. 144 Limited
Notneeded No. 144 Limited is a dormant company incorporated on 28 December 1979 with the registered office located in London, Greater London. Notneeded No. 144 Limited was registered 45 years ago.
Watch Company
Status
Dormant
Dormant since
14 years ago
Company No
01469464
Private limited company
Age
45 years
Incorporated
28 December 1979
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 June 2025
(3 months ago)
Next confirmation dated
5 June 2026
Due by
19 June 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Dormant
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Notneeded No. 144 Limited
Contact
Address
Inchcape Plc
22a St James's Square
London
SW1Y 5LP
United Kingdom
Address changed on
1 Aug 2024
(1 year 1 month ago)
Previous address was
First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN
Companies in SW1Y 5LP
Telephone
Unreported
Email
Unreported
Website
Toyota.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Michael Jonathan Bowers
Director • Director • British • Lives in UK • Born in Oct 1967
Tamsin Waterhouse
Director • British • Lives in UK • Born in Mar 1973
Christian Edward Peter Dinsdale
Director • Australian • Lives in UK • Born in Oct 1977
Farheen Ahmad
Director • Head Of Legal • British • Lives in England • Born in Apr 1987
Inchcape Corporate Services Limited
Director
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mann Egerton And Company Limited
Inchcape UK Corporate Management Limited, Farheen Ahmad, and 4 more are mutual people.
Active
Inchcape KMG Limited
Inchcape UK Corporate Management Limited, Farheen Ahmad, and 4 more are mutual people.
Active
Inchcape North West Limited
Inchcape UK Corporate Management Limited, Farheen Ahmad, and 4 more are mutual people.
Active
Ferrari Concessionaires Limited
Inchcape UK Corporate Management Limited, Farheen Ahmad, and 4 more are mutual people.
Active
Tozer Kemsley And Millbourn Automotive Limited
Inchcape UK Corporate Management Limited, Farheen Ahmad, and 4 more are mutual people.
Active
Nexus Corporation Limited
Inchcape UK Corporate Management Limited, Farheen Ahmad, and 4 more are mutual people.
Active
Tozer International Holdings Limited
Inchcape UK Corporate Management Limited, Farheen Ahmad, and 4 more are mutual people.
Active
Autobytel UK Limited
Inchcape UK Corporate Management Limited, Farheen Ahmad, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 7 Aug 2025
Confirmation Submitted
2 Months Ago on 13 Jun 2025
Michael Jonathan Bowers Resigned
5 Months Ago on 1 Apr 2025
Mr Christian Edward Peter Dinsdale Appointed
11 Months Ago on 23 Sep 2024
Farheen Ahmad Resigned
1 Year 1 Month Ago on 1 Aug 2024
Inchcape Uk Corporate Management Limited Resigned
1 Year 1 Month Ago on 1 Aug 2024
Inchcape Corporate Services Limited Resigned
1 Year 1 Month Ago on 1 Aug 2024
Mr Michael Jonathan Bowers Appointed
1 Year 1 Month Ago on 1 Aug 2024
Ms Tamsin Waterhouse Appointed
1 Year 1 Month Ago on 1 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 1 Aug 2024
Get Alerts
Get Credit Report
Discover Notneeded No. 144 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 7 Aug 2025
Confirmation statement made on 5 June 2025 with no updates
Submitted on 13 Jun 2025
Termination of appointment of Michael Jonathan Bowers as a director on 1 April 2025
Submitted on 2 Apr 2025
Appointment of Mr Christian Edward Peter Dinsdale as a director on 23 September 2024
Submitted on 27 Sep 2024
Termination of appointment of Inchcape Corporate Services Limited as a director on 1 August 2024
Submitted on 1 Aug 2024
Appointment of Ms Tamsin Waterhouse as a director on 1 August 2024
Submitted on 1 Aug 2024
Termination of appointment of Inchcape Uk Corporate Management Limited as a secretary on 1 August 2024
Submitted on 1 Aug 2024
Appointment of Mr Michael Jonathan Bowers as a director on 1 August 2024
Submitted on 1 Aug 2024
Change of details for Inchcape Transition Limited as a person with significant control on 1 August 2024
Submitted on 1 Aug 2024
Termination of appointment of Farheen Ahmad as a director on 1 August 2024
Submitted on 1 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs