Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N-OV8 GROUP LIMITED
Company Information for

N-OV8 GROUP LIMITED

20 GROSVENOR PLACE, LONDON, SW1X 7HN,
Company Registration Number
06389937
Private Limited Company
Active

Company Overview

About N-ov8 Group Ltd
N-OV8 GROUP LIMITED was founded on 2007-10-04 and has its registered office in London. The organisation's status is listed as "Active". N-ov8 Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
N-OV8 GROUP LIMITED
 
Legal Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
Other companies in PO7
 
Previous Names
NOV8 GROUP LIMITED18/02/2008
ST JAMES PARADE (94) LIMITED17/12/2007
Filing Information
Company Number 06389937
Company ID Number 06389937
Date formed 2007-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 23:47:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N-OV8 GROUP LIMITED
Is this data useful to you?
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.

Company Officers of N-OV8 GROUP LIMITED

Current Directors
Officer Role Date Appointed
GARETH JONES
Company Secretary 2008-01-03
JUDITH CLAIRE GREGORY
Director 2008-01-03
GARETH JONES
Director 2008-01-03
ISABELLA KNIGHTS
Director 2012-03-02
MAURICE GEORGE MANSFIELD
Director 2008-01-03
MICHAEL JOHN PALIN
Director 2008-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES GUNDRY
Director 2015-01-30 2017-04-07
RICHARD JAMES GUNDRY
Director 2007-12-18 2015-09-30
JOHN ROY KNIGHTS
Director 2007-12-18 2012-03-02
SIMON ARTHUR HUDSON
Director 2008-01-03 2010-07-07
STEPHEN JOHN LAMING
Director 2008-01-03 2010-07-05
JOHN ROY KNIGHTS
Company Secretary 2007-12-18 2008-01-03
ST JAMES SECRETARIES LIMITED
Company Secretary 2007-10-04 2007-12-18
ST JAMES DIRECTORS LIMITED
Director 2007-10-04 2007-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH JONES WCS ENVIRONMENTAL ENGINEERING LTD Company Secretary 2005-05-27 CURRENT 1991-02-18 Active
JUDITH CLAIRE GREGORY WCS ENVIRONMENTAL ENGINEERING LTD Director 2006-01-20 CURRENT 1991-02-18 Active
GARETH JONES WCS ENVIRONMENTAL ENGINEERING LTD Director 2005-05-27 CURRENT 1991-02-18 Active
MAURICE GEORGE MANSFIELD WCS ENVIRONMENTAL ENGINEERING LTD Director 1996-03-26 CURRENT 1991-02-18 Active
MAURICE GEORGE MANSFIELD WENDAGE LIMITED Director 1991-09-14 CURRENT 1973-10-09 Liquidation
MAURICE GEORGE MANSFIELD WENDAGE POLLUTION CONTROL LIMITED Director 1991-06-14 CURRENT 1980-07-14 Active
MICHAEL JOHN PALIN WATBIO HOLDINGS LIMITED Director 2014-10-13 CURRENT 2014-09-02 Active
MICHAEL JOHN PALIN WATBIO LIMITED Director 2014-10-13 CURRENT 2014-09-02 Active
MICHAEL JOHN PALIN WCS ENVIRONMENTAL ENGINEERING LTD Director 1996-03-26 CURRENT 1991-02-18 Active
MICHAEL JOHN PALIN MICHAEL J PALIN LTD Director 1993-07-19 CURRENT 1993-07-19 Active
MICHAEL JOHN PALIN WATLING HOPE (INSTALLATIONS) LIMITED Director 1993-07-19 CURRENT 1993-07-19 Active
MICHAEL JOHN PALIN WATLING HOPE (PRODUCTS) LIMITED Director 1993-05-11 CURRENT 1993-04-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PETER DACRE
2023-11-17Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-08-25Termination of appointment of Matthew James Allen on 2023-08-01
2023-08-25Appointment of Mr Christopher Bone as company secretary on 2023-08-01
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
2023-08-21Withdrawal of the directors residential address information from the public register
2023-08-21Directors register information withdrawn from the public register
2023-08-21Withdrawal of the directors register information from the public register
2023-08-21Withdrawal of the secretaries register information from the public register
2023-08-21Withdrawal of the secretary register information from the public register
2023-08-21Change of details for Wcs Environmental Limited as a person with significant control on 2023-08-21
2023-08-21Director's details changed for Mr Alexander Peter Dacre on 2023-08-21
2023-08-21Director's details changed for Mr Adam Thomas Councell on 2023-08-21
2023-08-21SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JAMES ALLEN on 2023-08-21
2023-07-12CESSATION OF MARLOWE PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12Notification of Wcs Environmental Limited as a person with significant control on 2023-06-28
2023-07-12CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2022-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063899370003
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW ADAMS
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-02RES13Resolutions passed:
  • Comp exempt from audit under sect 479A 27/09/2021
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 063899370004
2021-10-05AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 063899370003
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2021-03-23MEM/ARTSARTICLES OF ASSOCIATION
2021-03-23RES12Resolution of varying share rights or name
2021-03-12AP01DIRECTOR APPOINTED MR PHILIP EDWIN GREENWOOD
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE GEORGE MANSFIELD
2021-01-29EH03Elect to keep the company secretary residential address information on the public register
2021-01-29EH02Elect to keep the directors residential address information on the public register
2021-01-29EH01Elect to keep the directors register information on the public register
2021-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 063899370002
2021-01-14AA01Current accounting period extended from 30/12/20 TO 31/03/21
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLA KNIGHTS
2021-01-14AP01DIRECTOR APPOINTED MR ALEXANDER PETER DACRE
2021-01-14AP03Appointment of Mr Matthew James Allen as company secretary on 2021-01-06
2021-01-14TM02Termination of appointment of Gareth Jones on 2021-01-06
2021-01-14PSC02Notification of Marlowe Plc as a person with significant control on 2021-01-06
2021-01-14PSC09Withdrawal of a person with significant control statement on 2021-01-14
2021-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/21 FROM 1-2 Aston Road Waterlooville Hampshire PO7 7UX
2020-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063899370001
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2020-10-15SH0123/09/20 STATEMENT OF CAPITAL GBP 56739.9
2020-08-19MEM/ARTSARTICLES OF ASSOCIATION
2020-08-19RES01ADOPT ARTICLES 19/08/20
2020-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-02SH03Purchase of own shares
2019-06-14SH06Cancellation of shares. Statement of capital on 2019-05-24 GBP 54,408.00
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GUNDRY
2017-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 64304
2017-12-21SH0119/10/17 STATEMENT OF CAPITAL GBP 64304
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 063899370001
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 63044
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-13AP01DIRECTOR APPOINTED MR RICHARD JAMES GUNDRY
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES GUNDRY
2016-03-21SH03Purchase of own shares
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 63044
2016-02-23SH06Cancellation of shares. Statement of capital on 2016-02-15 GBP 63,044
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 63403
2015-10-15AR0104/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 63225
2015-03-03SH06Cancellation of shares. Statement of capital on 2015-02-04 GBP 63,225
2014-10-21AR0104/10/14 ANNUAL RETURN FULL LIST
2014-09-09SH03Purchase of own shares
2014-09-02SH06Cancellation of shares. Statement of capital on 2014-08-05 GBP 63,403
2014-09-02SH03Purchase of own shares
2014-08-15SH0617/07/14 STATEMENT OF CAPITAL GBP 63640
2014-08-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-01SH0604/07/14 STATEMENT OF CAPITAL GBP 63877
2014-08-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-25SH0625/06/14 STATEMENT OF CAPITAL GBP 64351
2014-07-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-01SH0630/05/14 STATEMENT OF CAPITAL GBP 64825
2014-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-13SH0613/05/14 STATEMENT OF CAPITAL GBP 66129.00
2014-04-09SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-02SH0602/04/14 STATEMENT OF CAPITAL GBP 67314
2014-03-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-07SH0607/03/14 STATEMENT OF CAPITAL GBP 68499
2014-02-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-12SH0612/02/14 STATEMENT OF CAPITAL GBP 69092
2014-01-06SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-16SH0616/12/13 STATEMENT OF CAPITAL GBP 70869
2013-12-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-21SH0621/11/13 STATEMENT OF CAPITAL GBP 72054
2013-10-29AR0104/10/13 FULL LIST
2013-10-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-23SH0623/10/13 STATEMENT OF CAPITAL GBP 72054
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-17AP01DIRECTOR APPOINTED MRS ISABELLA KNIGHTS
2012-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-26AR0104/10/12 FULL LIST
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHTS
2012-03-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-07SH0607/03/12 STATEMENT OF CAPITAL GBP 73239.00
2012-03-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-07RES01ADOPT ARTICLES 11/02/2012
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-21AR0104/10/11 FULL LIST
2011-09-06SH0109/12/10 STATEMENT OF CAPITAL GBP 76793
2010-12-22SH0622/12/10 STATEMENT OF CAPITAL GBP 70967
2010-11-26RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-14AR0104/10/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY KNIGHTS / 04/10/2010
2010-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMING
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUDSON
2009-10-27AR0104/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PALIN / 06/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE GEORGE MANSFIELD / 06/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LAMING / 06/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROY KNIGHTS / 06/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH JONES / 04/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ARTHUR HUDSON / 06/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES GUNDRY / 04/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CLAIRE GREGORY / 04/10/2009
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-12-0588(2)AD 15/07/08 GBP SI 9514@1=9514 GBP IC 66522/76036
2008-02-18CERTNMCOMPANY NAME CHANGED NOV8 GROUP LIMITED CERTIFICATE ISSUED ON 18/02/08
2008-02-18225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to N-OV8 GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N-OV8 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of N-OV8 GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of N-OV8 GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N-OV8 GROUP LIMITED
Trademarks
We have not found any records of N-OV8 GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N-OV8 GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as N-OV8 GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where N-OV8 GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N-OV8 GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N-OV8 GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.