Novaerus Uk Limited

DataGardener
novaerus uk limited
live
Medium

Novaerus Uk Limited

07582460Private Limited With Share Capital

19 19 St Christophers Way, Pride Park, Derby, DE248JY
Incorporated

29/03/2011

Company Age

15 years

Directors

3

Employees

SIC Code

70100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Novaerus Uk Limited (07582460) is a private limited with share capital incorporated on 29/03/2011 (15 years old) and registered in derby, DE248JY. The company operates under SIC code 70100 - activities of head offices.

Novaerus uk limited is a company based out of citibase brighton 95 ditchling road, brighton, united kingdom.

Private Limited With Share Capital
SIC: 70100
Medium
Incorporated 29/03/2011
DE248JY

Financial Overview

Total Assets

£4.32M

Liabilities

£167.5K

Net Assets

£4.15M

Cash

£0

Key Metrics

3

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

80
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-12-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:04-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-02-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-09-2021
Capital Cancellation Shares
Category:Capital
Date:26-04-2021
Capital Return Purchase Own Shares
Category:Capital
Date:26-04-2021
Resolution
Category:Resolution
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:07-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-02-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2015
Capital Allotment Shares
Category:Capital
Date:17-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:04-02-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2014
Capital Allotment Shares
Category:Capital
Date:11-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2014
Capital Allotment Shares
Category:Capital
Date:07-04-2014
Capital Allotment Shares
Category:Capital
Date:27-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:21-03-2013
Resolution
Category:Resolution
Date:07-03-2013
Capital Alter Shares Subdivision
Category:Capital
Date:06-03-2013
Resolution
Category:Resolution
Date:06-03-2013
Resolution
Category:Resolution
Date:01-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-01-2013
Termination Director Company With Name
Category:Officers
Date:18-01-2013
Memorandum Articles
Category:Incorporation
Date:11-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2012
Termination Director Company With Name
Category:Officers
Date:26-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:26-06-2012
Termination Secretary Company With Name
Category:Officers
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2012
Capital Allotment Shares
Category:Capital
Date:28-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2012
Legacy
Category:Mortgage
Date:20-01-2012
Legacy
Category:Mortgage
Date:01-12-2011
Capital Allotment Shares
Category:Capital
Date:16-05-2011
Capital Allotment Shares
Category:Capital
Date:16-05-2011
Memorandum Articles
Category:Incorporation
Date:09-05-2011
Resolution
Category:Resolution
Date:09-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-05-2011
Incorporation Company
Category:Incorporation
Date:29-03-2011

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date21/03/2025
Latest Accounts31/12/2024

Trading Addresses

19 19 St Christophers Way, Pride Park, Derby, De24 8Jy, DE248JYRegistered
Unit 3, Brook House, Demmings Road, Cheadle, Cheshire, SK82PE

Related Companies

1

Contact

19 19 St Christophers Way, Pride Park, Derby, DE248JY