Novatiq Technologies Limited

DataGardener
live
Small

Novatiq Technologies Limited

08833635Private Limited With Share Capital

Marlborough House, Victoria Road South, Chelmsford, CM11LN
Incorporated

06/01/2014

Company Age

12 years

Directors

2

Employees

12

SIC Code

62012

Risk

moderate risk

Company Overview

Registration, classification & business activity

Novatiq Technologies Limited (08833635) is a private limited with share capital incorporated on 06/01/2014 (12 years old) and registered in chelmsford, CM11LN. The company operates under SIC code 62012 and is classified as Small.

Private Limited With Share Capital
SIC: 62012
Small
Incorporated 06/01/2014
CM11LN
12 employees

Financial Overview

Total Assets

£580.5K

Liabilities

£11.62M

Net Assets

£-11.04M

Cash

£53.1K

Key Metrics

12

Employees

2

Directors

1

Shareholders

1

Patents

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

49
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2020
Resolution
Category:Resolution
Date:17-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2020
Second Filing Of Director Appointment With Name
Category:Officers
Date:19-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:21-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2014
Incorporation Company
Category:Incorporation
Date:06-01-2014

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date16/03/2026
Latest Accounts31/12/2025

Trading Addresses

Marlborough House, Victoria Road South, Chelmsford, CM11LNRegistered

Contact

01633868728
www.smartpipesolutions.com
Marlborough House, Victoria Road South, Chelmsford, CM11LN