NOTIFY TECHNOLOGY LTD

Active Newcastle Upon Tyne

Other business support service activities n.e.c.

21 employees website.com
Software Vertical-specific SaaS Other business support service activities n.e.c.
N

NOTIFY TECHNOLOGY LTD

Other business support service activities n.e.c.

Founded 5 May 2017 Active Newcastle Upon Tyne, United Kingdom 21 employees website.com
Software Vertical-specific SaaS Other business support service activities n.e.c.
Accounts Submitted 12 Aug 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 12 May 2025 Next due 18 May 2026 26 days remaining
Net assets £678K £81K 2024 year on year
Total assets £2M £440K 2024 year on year
Total Liabilities £2M £359K 2024 year on year
Charges 3
3 satisfied

Contact & Details

Contact

Registered Address

Wizu Workspace Portland House New Bridge St W Newcastle Upon Tyne NE1 8AL United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NOTIFY TECHNOLOGY LTD (10756960), an active software company based in Newcastle Upon Tyne, United Kingdom. Incorporated 5 May 2017. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

£1.76M

Increased by £509.52k (+41%)

Net Assets

£678.50k

Increased by £80.74k (+14%)

Total Liabilities

£1.59M

Increased by £359.45k (+29%)

Turnover

N/A

Employees

21

Decreased by 2 (-9%)

Debt Ratio

70%

Increased by 3 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 6

Investors (7)

Investor NameInvestor SinceParticipating Rounds
Investor 5Dec 2018Seed
Investor 6Dec 2018Seed
Investor 2Mar 2020Seed, Series A

Share Capital

Share Capital

Share allotments and capital structure

12 Allotments 19,520 Shares £3.94m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Jan 20252,539£650k£256
31 Jan 2025277£71k£256
31 Jan 20253,047£780k£256
1 Mar 2024194£50k£256
1 Mar 20242,134£546k£256

Officers

Officers

2 active 1 resigned
Status
Richard Lawrence Hamilton MooreDirectorBritishEngland5416 Jun 2022Active
Robert Andrew DumbellDirectorBritishEngland4712 May 2017Active

Shareholders

Shareholders (19)

The North East (erdf) Venture Capital Limited Partnership Acting By Its General Partner Enterprise Ventures (general Partner Ne Venture) Limited
38.4%
17,321
Calculus Nominees Limited
12.3%
5,554

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased
Notified 16 Nov 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Duncan Phillip Davies

Ceased 16 Jun 2022

Ceased

Duncan Phillip Davies

Ceased 5 May 2017

Ceased

Robert Andrew Dumbell

Ceased 16 Jun 2022

Ceased

Group Structure

Group Structure

NOTIFY TECHNOLOGY LTD Current Company

Charges

Charges

3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
5 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
12 Aug 2025AccountsAnnual accounts made up to 2025-03-31
12 May 2025Confirmation StatementConfirmation statement made on 2025-05-04 with updates
30 Apr 2025OfficersTermination of Elizabeth Alexander as director on 2025-04-30
6 Feb 2025ResolutionResolutions
5 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

12 Aug 2025 Accounts

Annual accounts made up to 2025-03-31

12 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-04 with updates

30 Apr 2025 Officers

Termination of Elizabeth Alexander as director on 2025-04-30

6 Feb 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 5 Feb 2026

Annual accounts made up to 2025-03-31

8 months ago on 12 Aug 2025

Confirmation statement made on 2025-05-04 with updates

11 months ago on 12 May 2025

Termination of Elizabeth Alexander as director on 2025-04-30

11 months ago on 30 Apr 2025

Resolutions

1 years ago on 6 Feb 2025