Mare Novum Limited

DataGardener
mare novum limited
dissolved
Unknown

Mare Novum Limited

07837097Private Limited With Share Capital

30 Highbury Way, Great Cornard, Sudbury, CO100HD
Incorporated

07/11/2011

Company Age

14 years

Directors

4

Employees

SIC Code

10520

Risk

not scored

Company Overview

Registration, classification & business activity

Mare Novum Limited (07837097) is a private limited with share capital incorporated on 07/11/2011 (14 years old) and registered in sudbury, CO100HD. The company operates under SIC code 10520 - manufacture of ice cream.

Mare novum limited is a food production company based out of the manor farm bird green thurston, bury st edmunds, united kingdom.

Private Limited With Share Capital
SIC: 10520
Unknown
Incorporated 07/11/2011
CO100HD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

1

CCJs

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

54
Gazette Dissolved Voluntary
Category:Gazette
Date:05-08-2025
Gazette Notice Voluntary
Category:Gazette
Date:20-05-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:13-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:14-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:12-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2012
Legacy
Category:Mortgage
Date:12-05-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-01-2012
Incorporation Company
Category:Incorporation
Date:07-11-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2025
Filing Date22/02/2024
Latest Accounts31/05/2023

Trading Addresses

30 Highbury Way, Great Cornard, Sudbury, CO100HDRegistered

Related Companies

1

Contact

01359230208
criterion-ices.co.uk
30 Highbury Way, Great Cornard, Sudbury, CO100HD