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

NUVOTECH LIMITED

BRICKFIELD HOUSE HIGH ROAD, THORNWOOD, EPPING, ESSEX, CM16 6TH,
Company Registration Number
03863202
Private Limited Company
Active

Company Overview

About Nuvotech Ltd
NUVOTECH LIMITED was founded on 1999-10-21 and has its registered office in Epping. The organisation's status is listed as "Active". Nuvotech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NUVOTECH LIMITED
 
Legal Registered Office
BRICKFIELD HOUSE HIGH ROAD
THORNWOOD
EPPING
ESSEX
CM16 6TH
Other companies in IG5
 
Previous Names
DARC PRODUCTIONS LIMITED03/03/2010
Filing Information
Company Number 03863202
Company ID Number 03863202
Date formed 1999-10-21
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 21/10/2015
Return next due 18/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB743892793  
Last Datalog update: 2023-11-06 09:53:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUVOTECH 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.
Companies with same name NUVOTECH LIMITED
The following companies were found which have the same name as NUVOTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NUVOTECH CORPORATION Delaware Unknown
NUVOTECH CONSULTING LLC 2666 SW 115 AVE MIRAMAR FL 33025 Active Company formed on the 2020-07-20
Nuvotech Incorporated 32 Strawberry Circle Mill Valley CA 94941 FTB Suspended Company formed on the 1987-03-02
NUVOTECH INC. 19070 NW86CT HIALEAH FL 33015 Inactive Company formed on the 2018-08-02
NUVOTECH INC California Unknown
NUVOTECH INCORPORATED Michigan UNKNOWN
NUVOTECH, incorporated 12331 East Cornell Unit #20 B Aurora CO 80014 Delinquent Company formed on the 2005-02-07
NUVOTECH, INC. 2520 WHITEHORSE ST DELTONA FL 32738 Inactive Company formed on the 2004-10-20

Company Officers of NUVOTECH LIMITED

Current Directors
Officer Role Date Appointed
ALAN BRONZITE
Company Secretary 2011-11-01
DANIEL SAUL BRONZITE
Director 1999-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE BERNARD DAVIS
Company Secretary 2005-10-13 2011-11-01
CYNTHIA CECILE BRONZITE
Company Secretary 1999-10-25 2005-10-13
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 1999-10-21 1999-10-25
1ST CONTACT DIRECTORS LIMITED
Nominated Director 1999-10-21 1999-10-25

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
2023-10-21CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-06-09AA01Previous accounting period extended from 31/10/21 TO 31/03/22
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-01-17CH01Director's details changed for Mr Daniel Saul Bronzite on 2021-01-17
2021-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/21 FROM Kemp House 152-160 City Road London EC1V 2NX England
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM 66 Stradbroke Grove Ilford Essex IG5 0DW
2020-02-08CH01Director's details changed for Mr Daniel Saul Bronzite on 2020-02-06
2020-02-08TM02Termination of appointment of Alan Bronzite on 2020-02-08
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-07-17AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-30LATEST SOC30/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-30CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-04-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-22AR0121/10/15 ANNUAL RETURN FULL LIST
2015-04-07AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21AR0121/10/14 ANNUAL RETURN FULL LIST
2014-07-17AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-08AR0121/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0121/10/12 ANNUAL RETURN FULL LIST
2012-07-23AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0121/10/11 ANNUAL RETURN FULL LIST
2011-12-02AP03Appointment of Mr Alan Bronzite as company secretary
2011-12-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE DAVIS
2011-07-13AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-23AR0121/10/10 ANNUAL RETURN FULL LIST
2010-04-21AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-03RES15CHANGE OF NAME 23/02/2010
2010-03-03CERTNMCompany name changed darc productions LIMITED\certificate issued on 03/03/10
2010-03-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-22AR0121/10/09 ANNUAL RETURN FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SAUL BRONZITE / 01/10/2009
2009-08-19AA31/10/08 TOTAL EXEMPTION FULL
2008-12-10363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION FULL
2007-11-15363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-12-08363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-21363aRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-10-13288aNEW SECRETARY APPOINTED
2005-10-13288bSECRETARY RESIGNED
2005-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-09363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-10-24363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-28363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-11-13363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2000-11-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-11-06363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
1999-11-13395PARTICULARS OF MORTGAGE/CHARGE
1999-10-28287REGISTERED OFFICE CHANGED ON 28/10/99 FROM: CLYDESDALE BANK HOUSE 33 REGENT STREET, LONDON SW1Y 4ZT
1999-10-28288aNEW SECRETARY APPOINTED
1999-10-28288aNEW DIRECTOR APPOINTED
1999-10-28288bSECRETARY RESIGNED
1999-10-28288bDIRECTOR RESIGNED
1999-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to NUVOTECH 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 NUVOTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-11-13 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2022-03-31

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 NUVOTECH LIMITED

Intangible Assets
Patents
We have not found any records of NUVOTECH LIMITED registering or being granted any patents
Domain Names

NUVOTECH LIMITED owns 1 domain names.

nuvotech.co.uk  

Trademarks

Trademark applications by NUVOTECH LIMITED

NUVOTECH LIMITED is the Original Applicant for the trademark SCRIPT STUDIO ™ (86454783) through the USPTO on the 2014-11-14
Computer software for computers, mobile phones, mobile devices, smart devices, tablets, touch screen devices, internet and browser-based applications, cloud and server-based computing, database storage and delivery of documents, images and information, software as a service, namely software for word processing, collation and presentation of narratives, story and character development, storyboards, collaborative writing, organization of multimedia, scheduling, budgeting and organization of motion picture production, drafting and production of creative works and media, namely, motion picture films, videos, stageplays, audio plays, audio-visual commercials, novels, short stories, single and episodic stories for the web, television and streaming media services
NUVOTECH LIMITED is the for the trademark MOVIE OUTLINE ™ (78673508) through the USPTO on the 2005-07-19
"MOVIE"
Income
Government Income
We have not found government income sources for NUVOTECH 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 (62012 - Business and domestic software development) as NUVOTECH LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where NUVOTECH 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 NUVOTECH 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 NUVOTECH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1