Company Information for NOVAHUB LIMITED
4 QUERN HOUSE MILL COURT, GREAT SHELFORD, CAMBRIDGE, CB22 5LD,
|
Company Registration Number
04514190
Private Limited Company
Active |
Company Name | ||
---|---|---|
NOVAHUB LIMITED | ||
Legal Registered Office | ||
4 QUERN HOUSE MILL COURT GREAT SHELFORD CAMBRIDGE CB22 5LD Other companies in CB3 | ||
Previous Names | ||
|
Company Number | 04514190 | |
---|---|---|
Company ID Number | 04514190 | |
Date formed | 2002-08-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB865985259 |
Last Datalog update: | 2023-12-06 22:29:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NOVAHUB SYSTEMS | WELLINGTON CIRCLE Singapore 751510 | Dissolved | Company formed on the 2008-09-09 |
Officer | Role | Date Appointed |
---|---|---|
HELEN MARIE OSBORNE |
||
SIMON RICHARD OSBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON RICHARD OSBORNE |
Company Secretary | ||
STEPHEN MCCORMICK |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
10259665 LIMITED | Director | 2016-07-01 | CURRENT | 2016-07-01 | Dissolved 2018-05-29 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/22 FROM The Bradfield Centre 184 Cambridge Science Park Milton Road Cambridge CB4 0GA England | |
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/20 FROM 20 Station Road Cambridge CB1 2JD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 30/11/17 | |
CERTNM | COMPANY NAME CHANGED TELEOSTEC LIMITED CERTIFICATE ISSUED ON 30/11/17 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 06/10/2017 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/16 FROM Sheraton House Castle Park Cambridge Cambridgeshire CB3 0AX | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD OSBORNE / 01/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS; AMEND | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON OSBORNE / 01/08/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HELEN OSBORNE / 01/08/2008 | |
225 | PREVEXT FROM 31/08/2007 TO 28/02/2008 | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
88(2)R | AD 30/09/05--------- £ SI 98@1 | |
287 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: WHITMARSH STERLAND 62 HILLS ROAD CAMBRIDGE CB2 1LA | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-02-28 | £ 52,000 |
---|---|---|
Creditors Due After One Year | 2012-02-29 | £ 52,000 |
Creditors Due Within One Year | 2013-02-28 | £ 38,068 |
Creditors Due Within One Year | 2012-02-29 | £ 27,634 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOVAHUB LIMITED
Cash Bank In Hand | 2013-02-28 | £ 2,646 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 25,244 |
Current Assets | 2013-02-28 | £ 44,134 |
Current Assets | 2012-02-29 | £ 34,129 |
Debtors | 2013-02-28 | £ 37,773 |
Debtors | 2012-02-29 | £ 3,885 |
Stocks Inventory | 2013-02-28 | £ 3,715 |
Stocks Inventory | 2012-02-29 | £ 5,000 |
Tangible Fixed Assets | 2013-02-28 | £ 8,426 |
Tangible Fixed Assets | 2012-02-29 | £ 10,076 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridgeshire County Council | |
|
Capital WIP - other - Expenditure / Payments |
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |