Novum Medtech Limited

DataGardener
live
Micro

Novum Medtech Limited

13362897Private Limited With Share Capital

Union House Union Street, Andover, SP101PA
Incorporated

28/04/2021

Company Age

4 years

Directors

3

Employees

1

SIC Code

32990

Risk

high risk

Company Overview

Registration, classification & business activity

Novum Medtech Limited (13362897) is a private limited with share capital incorporated on 28/04/2021 (4 years old) and registered in andover, SP101PA. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 28/04/2021
SP101PA
1 employees

Financial Overview

Total Assets

£214.8K

Liabilities

£465.4K

Net Assets

£-250.6K

Est. Turnover

£338.0K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

3

Directors

3

Shareholders

6

CCJs

Board of Directors

3

Filed Documents

50
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-10-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:26-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2025
Capital Name Of Class Of Shares
Category:Capital
Date:23-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-11-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2023
Capital Alter Shares Subdivision
Category:Capital
Date:18-01-2023
Capital Alter Shares Subdivision
Category:Capital
Date:18-01-2023
Capital Name Of Class Of Shares
Category:Capital
Date:18-01-2023
Capital Allotment Shares
Category:Capital
Date:12-01-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-06-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2022
Capital Allotment Shares
Category:Capital
Date:26-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2021
Resolution
Category:Resolution
Date:24-06-2021
Incorporation Company
Category:Incorporation
Date:28-04-2021

Import / Export

Imports
12 Months3
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/06/2026
Filing Date24/10/2025
Latest Accounts30/09/2024

Trading Addresses

Unit 4, Westmarch Business Centre, Riverway, Andover, Hampshire, SP101NS
Union House, 7 Union Street, Andover, SP101PARegistered

Contact

Union House Union Street, Andover, SP101PA