ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Totemic Limited

Totemic Limited is an active company incorporated on 15 February 1993 with the registered office located in Grantham, Lincolnshire. Totemic Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02789854
Private limited company
Age
32 years
Incorporated 15 February 1993
Size
Unreported
Confirmation
Submitted
Dated 14 February 2025 (6 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (5 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Kempton House Kempton Way
Dysart Road
Grantham
NG31 7LE
England
Address changed on 11 Mar 2024 (1 year 5 months ago)
Previous address was Kempton House Dysart Road Grantham NG31 7LE England
Telephone
01476539200
Email
Unreported
People
Officers
8
Shareholders
3
Controllers (PSC)
1
Director • Non Executive Director • British • Lives in England • Born in Mar 1960
Director • Chief Operating Officer • English • Lives in England • Born in Feb 1975
Director • British • Lives in UK • Born in May 1965
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1975
Director • British • Lives in England • Born in Apr 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Payplan Solutions Limited
Rachel Elizabeth Duffey is a mutual person.
Active
Payplan (Iva) Limited
Rachel Elizabeth Duffey is a mutual person.
Active
Payplan Bespoke Solutions Limited
Rachel Elizabeth Duffey is a mutual person.
Active
Payplan Partnership Limited
Rachel Elizabeth Duffey is a mutual person.
Active
Harding Thompson Limited
Christopher John Thompson is a mutual person.
Active
Paylink Solutions Limited
Christopher John Thompson is a mutual person.
Active
Payplan Limited
Rachel Elizabeth Duffey is a mutual person.
Active
Brands
PayPlan
PayPlan provides debt advice to individuals facing financial difficulties.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£519K
Increased by £81K (+18%)
Turnover
£24.12M
Increased by £3.06M (+15%)
Employees
396
Decreased by 37 (-9%)
Total Assets
£8.87M
Increased by £3.67M (+70%)
Total Liabilities
-£1.46M
Increased by £173K (+13%)
Net Assets
£7.41M
Increased by £3.49M (+89%)
Debt Ratio (%)
16%
Decreased by 8.26% (-33%)
Latest Activity
Full Accounts Submitted
18 Days Ago on 19 Aug 2025
Confirmation Submitted
6 Months Ago on 14 Feb 2025
Full Accounts Submitted
11 Months Ago on 11 Oct 2024
Registered Address Changed
1 Year 5 Months Ago on 11 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 6 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 22 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
Mr Peter Munro Appointed
1 Year 8 Months Ago on 13 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 20 Sep 2023
Get Credit Report
Discover Totemic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 19 Aug 2025
Confirmation statement made on 14 February 2025 with no updates
Submitted on 14 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Registered office address changed from Kempton House Dysart Road Grantham NG31 7LE England to Kempton House Kempton Way Dysart Road Grantham NG31 7LE on 11 March 2024
Submitted on 11 Mar 2024
Registered office address changed from Kempton House Kempton Way Grantham NG31 0EA England to Kempton House Dysart Road Grantham NG31 7LE on 6 March 2024
Submitted on 6 Mar 2024
Registered office address changed from Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ England to Kempton House Kempton Way Grantham NG31 0EA on 23 February 2024
Submitted on 23 Feb 2024
Registered office address changed from Kempton House Dysart Road PO Box 9562 Grantham Lincs NG31 0EA to Totemic House Springfield Business Park Caunt Road Grantham NG31 7FZ on 22 February 2024
Submitted on 22 Feb 2024
Confirmation statement made on 14 February 2024 with no updates
Submitted on 14 Feb 2024
Appointment of Mr Peter Munro as a director on 13 December 2023
Submitted on 13 Dec 2023
Full accounts made up to 31 December 2022
Submitted on 20 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year