Get an alert when TOTEMIC LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-29 (in 11mo)

Last made up 2026-04-15

Watchouts

None on the register

Cash

£519K

+18.5% vs 2023

Net assets

£7M

+89.2% vs 2023

Employees

396

-8.5% vs 2023

Profit before tax

£4M

+458.3% vs 2023

Name history

Renamed 2 times since incorporation

  1. TOTEMIC LIMITED 2005-07-04 → present
  2. WWWATT.COM LIMITED 2000-02-11 → 2005-07-04
  3. FEDERATED CREDIT LIMITED 1993-02-15 → 2000-02-11

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £21,061,422£24,119,362
Operating profit £667,299£3,605,986
Profit before tax £641,632£3,581,922
Net profit £546,936£3,495,245
Cash £438,018£519,178
Total assets less current liabilities £4,082,270£7,442,155
Net assets £3,919,045£7,414,290
Equity £3,919,045£7,414,290
Average employees 433396
Wages £11,672,650£10,884,422

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 3.2%15.0%
Net margin 2.6%14.5%
Return on capital employed 16.3%48.5%
Gearing (liabilities / total assets) 24.7%16.4%
Current ratio 3.01x4.85x
Interest cover 18.28x120.25x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Duncan & Toplis Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 41 resigned

Name Role Appointed Born Nationality
BRIGGS, Halina Theresa Secretary 2014-08-04
DUFFEY, Rachel Elizabeth Director 2004-11-04 Apr 1978 British
FAIRHURST, John Director 2002-09-01 May 1965 British
JACKMAN, David Director 2014-08-04 Jun 1960 British
MUNRO, Peter Director 2023-12-13 Oct 1982 British
SKINNER, Robert George Director 2018-10-01 Aug 1955 British
THOMPSON, Christopher John Director 2022-12-22 Oct 1975 British
Show 41 resigned officers
Name Role Appointed Resigned
KING, David Thomas Secretary 1993-02-15 1994-11-23
PAYNE, Louise Secretary 2005-03-01 2014-08-04
TAPSON, Lianne Estelle Secretary 1994-11-23 2005-02-28
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-02-15 1993-02-15
AUCKLAND, Nicola Director 2020-03-01 2021-03-26
BEDDOWS, Duncan James Director 2008-06-30 2014-08-04
BHAMJI, Tasneem Director 2021-05-07 2021-11-04
BOLES, Nicholas Edward Director 2018-05-24 2022-07-25
BOYDEN, Patrick Michael Director 2014-08-04 2014-12-31
CHICK, Derek Michael Director 2005-09-01 2015-05-11
CROOT, Stella Director 2015-02-11 2016-11-28
EAVES, Jason Gregory Director 2016-07-31 2017-05-11
GREEN, Jonathan Director 2000-02-12 2013-05-01
GREEN, Peter Robert Director 2015-02-17 2019-07-03
KIRK, Andrew John Director 2015-09-21 2019-05-03
KNIGHT, Francesca Director 1993-02-15 1994-01-31
MCLEAN, Malcolm Andrew Director 2002-09-01 2003-03-31
MERRITT, Paul Cyril Director 2000-02-12 2011-03-31
MODDER-FITCH, Michael John Director 2014-10-23 2016-07-31
OLSSON, Alice Director 2014-08-04 2015-03-02
PLATTS, Kim Adele Director 2018-07-11 2018-11-16
RANN, Gordon Philip Dale Director 1997-01-01 2014-08-04
RANN, Gordon Philip Dale Director 1993-02-15 1995-08-01
RANN, Lesley Elizabeth Director 1995-02-08 2014-08-04
RANN, Susan Director 2006-01-13 2016-03-02
REICHELT, Jeremy Paul Director 2005-10-28 2014-08-04
REYNOLDS, Neil David Director 2019-11-22 2020-10-30
RIVERS, Kenneth Frederick Thomas Director 1993-07-02 1995-03-01
ROBINSON, Melanie June Director 2016-11-07 2017-10-11
RYANS, Carol Elizabeth Director 1995-10-01 2000-02-12
RYANS, Nicholas George Director 2014-01-01 2014-08-04
SADLER, Louise Janet Director 1999-03-31 2000-02-12
SMITH, Michael Director 2017-07-25 2018-03-29
STEWART, Mary Ann Director 2014-08-04 2016-01-16
STRINGER, Dale Director 2013-10-01 2014-12-12
TAPSON, Lianne Estelle Director 1997-01-01 2014-08-04
TAPSON, Lianne Estelle Director 1993-02-15 1995-08-01
TAYLOR, Andrew Martin Director 2014-08-04 2015-02-27
TESTER, John Victor Director 1993-02-15 2000-02-12
WARE, Deborah Director 2023-07-19 2025-11-05
WHITTOME, Giles Heathcote Director 1993-02-15 1995-02-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Payplan Limited Corporate entity Shares 75–100%, Voting 75–100% 2018-06-29 Active
Totemic (2014) Holdings Limited Corporate entity Shares 75–100% 2016-06-30 Ceased 2018-06-29

Filing timeline

Last 20 of 236 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-05-11 MA Memorandum articles
  • 2026-05-11 RESOLUTIONS Resolution
Date Type Category Description
2026-05-11 MA incorporation Memorandum articles
2026-05-11 RESOLUTIONS resolution Resolution
2026-04-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-04-15 CS01 confirmation-statement Confirmation statement with updates PDF
2026-04-02 CS01 confirmation-statement Confirmation statement with updates PDF
2026-03-06 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-12-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-06 TM01 officers Termination director company with name termination date PDF
2025-08-19 AA accounts Accounts with accounts type full
2025-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-11 AA accounts Accounts with accounts type full
2024-03-11 AD01 address Change registered office address company with date old address new address PDF
2024-03-06 AD01 address Change registered office address company with date old address new address PDF
2024-02-23 AD01 address Change registered office address company with date old address new address PDF
2024-02-22 AD01 address Change registered office address company with date old address new address PDF
2024-02-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-13 AP01 officers Appoint person director company with name date PDF
2023-09-20 AA accounts Accounts with accounts type full
2023-07-25 AP01 officers Appoint person director company with name date PDF
2023-02-24 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page