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

NOVAERUS UK LIMITED

FIELDAWARE UK LIMITED, CITIBASE BRIGHTON, 95 DITCHLING ROAD, BRIGHTON, BN1 4ST,
Company Registration Number
07582460
Private Limited Company
Active

Company Overview

About Novaerus Uk Ltd
NOVAERUS UK LIMITED was founded on 2011-03-29 and has its registered office in Brighton. The organisation's status is listed as "Active". Novaerus Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NOVAERUS UK LIMITED
 
Legal Registered Office
FIELDAWARE UK LIMITED
CITIBASE BRIGHTON
95 DITCHLING ROAD
BRIGHTON
BN1 4ST
Other companies in BN1
 
Previous Names
NOVAERUS GROUP LIMITED04/02/2015
GSF 650 LIMITED21/03/2013
Filing Information
Company Number 07582460
Company ID Number 07582460
Date formed 2011-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 02:03:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOVAERUS UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KIRSAM LIMITED   MCPHERSONS 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 NOVAERUS UK LIMITED

Current Directors
Officer Role Date Appointed
SANDY BECKER
Company Secretary 2017-11-21
SANDY BECKER
Company Secretary 2017-01-27
PATRICK ERIC MURPHY
Company Secretary 2012-06-15
WILLIAM BEAMISH
Director 2012-02-28
DENIS JAMES DESMOND
Director 2012-02-28
PATRICK ERIC MURPHY
Director 2017-03-21
MARTIN SCULLY
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
WILLAM MCCABE
Director 2012-02-28 2017-03-12
KEVIN MAUGHAN
Director 2011-04-21 2015-04-29
DAVID RICHARD HALLAM
Director 2011-03-29 2012-12-18
HARRY BENNETT
Director 2011-03-29 2012-10-20
HARRY BENNETT
Company Secretary 2011-03-29 2012-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BEAMISH FIELDAWARE UK LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active
DENIS JAMES DESMOND ISLE OF WIGHT FESTIVAL LIMITED Director 2017-03-15 CURRENT 2016-07-27 Active
DENIS JAMES DESMOND METROPOLIS MUSIC LIMITED Director 2017-01-01 CURRENT 2016-11-18 Active
DENIS JAMES DESMOND SECRET VENTURES LIMITED Director 2016-09-15 CURRENT 2011-12-20 Dissolved 2017-12-19
DENIS JAMES DESMOND THE WAREHOUSE PROJECT (MANCHESTER) LIMITED Director 2016-02-29 CURRENT 2014-11-17 Active
DENIS JAMES DESMOND JUNO NEWCO LIMITED Director 2015-08-06 CURRENT 2012-10-11 Dissolved 2017-12-12
DENIS JAMES DESMOND LOLLIBOP FESTIVAL LIMITED Director 2014-03-01 CURRENT 2009-01-12 Active
DENIS JAMES DESMOND S D K PUBLISHING LTD Director 2014-01-29 CURRENT 2011-12-09 Active
DENIS JAMES DESMOND BENICASSIM LIMITED Director 2014-01-21 CURRENT 2006-01-18 Active
DENIS JAMES DESMOND MAZTECROSE HOLDINGS LIMITED Director 2013-12-11 CURRENT 2013-11-14 Active
DENIS JAMES DESMOND HOT FESTIVALS LIMITED Director 2013-07-17 CURRENT 2013-07-15 Active
DENIS JAMES DESMOND BIG CHILL REPUBLIC LIMITED Director 2012-11-26 CURRENT 2009-09-10 Dissolved 2018-05-01
DENIS JAMES DESMOND DF CONCERTS LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
DENIS JAMES DESMOND SAN REMO LIVE LIMITED Director 2007-10-24 CURRENT 2007-10-24 Active
DENIS JAMES DESMOND ANGEL FESTIVALS LIMITED Director 2006-05-10 CURRENT 2006-02-24 Dissolved 2017-12-12
DENIS JAMES DESMOND MEAN FIDDLER FESTIVALS LTD Director 2006-02-08 CURRENT 2003-03-27 Dissolved 2014-04-01
DENIS JAMES DESMOND FESTIVAL REPUBLIC LIMITED Director 2005-10-10 CURRENT 1994-07-14 Active
DENIS JAMES DESMOND FINLAW 279 LIMITED Director 2005-10-10 CURRENT 2001-04-04 Active
DENIS JAMES DESMOND RANGEPOST LIMITED Director 2005-09-14 CURRENT 1993-03-23 Dissolved 2014-04-01
DENIS JAMES DESMOND FESTIVAL REPUBLIC.COM LIMITED Director 2005-09-14 CURRENT 1993-08-06 Dissolved 2014-04-01
DENIS JAMES DESMOND SIDEZONE LIMITED Director 2005-09-14 CURRENT 1993-03-25 Dissolved 2014-04-01
DENIS JAMES DESMOND GAFRUS LIMITED Director 2005-07-27 CURRENT 2000-04-17 Active
DENIS JAMES DESMOND LN-GAIETY HOLDINGS LIMITED Director 2005-03-09 CURRENT 2004-12-30 Active
DENIS JAMES DESMOND ACADEMY MUSIC HOLDINGS LTD Director 2004-08-27 CURRENT 2004-06-01 Active
DENIS JAMES DESMOND SANTA'S KINGDOM (SCOTLAND) LIMITED Director 2002-07-12 CURRENT 2002-07-12 Dissolved 2015-02-27
DENIS JAMES DESMOND BAR NONE MANAGEMENT LIMITED Director 2001-07-04 CURRENT 1989-12-11 Active - Proposal to Strike off
DENIS JAMES DESMOND KING TUT'S RECORDINGS LIMITED Director 2001-07-04 CURRENT 1992-10-01 Active
DENIS JAMES DESMOND MAZTEC LIMITED Director 1996-06-13 CURRENT 1990-08-14 Active
DENIS JAMES DESMOND ROSECLAIM LIMITED Director 1996-03-26 CURRENT 1995-11-27 Active
PATRICK ERIC MURPHY FIELDAWARE UK LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active

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
2024-06-21APPOINTMENT TERMINATED, DIRECTOR DENIS JAMES DESMOND
2024-03-25CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-12-05Compulsory strike-off action has been discontinued
2023-12-04Unaudited abridged accounts made up to 2022-12-31
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-03-25CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-03-25CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2023-02-11Compulsory strike-off action has been discontinued
2023-02-10Unaudited abridged accounts made up to 2021-12-31
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2021-04-26SH06Cancellation of shares. Statement of capital on 2021-04-01 GBP 18,291.7908
2021-04-26SH03Purchase of own shares
2021-04-20RES01ADOPT ARTICLES 20/04/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES
2019-03-12TM02Termination of appointment of Sandy Becker on 2019-03-01
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-02-09AP03Appointment of Mr Sandy Becker as company secretary on 2017-01-27
2017-11-28AP03Appointment of Mr Sandy Becker as company secretary on 2017-11-21
2017-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 488291.7908
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-28AP01DIRECTOR APPOINTED MR PATRICK ERIC MURPHY
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLAM MCCABE
2016-11-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 488291.7908
2016-04-14AR0129/03/16 ANNUAL RETURN FULL LIST
2015-09-03AA12/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MAUGHAN
2015-04-15CH01Director's details changed for Kevin Maughan on 2013-01-01
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 488291.7908
2015-04-08AR0129/03/15 ANNUAL RETURN FULL LIST
2015-03-26AP01DIRECTOR APPOINTED MR MARTIN SCULLY
2015-02-17SH0130/09/14 STATEMENT OF CAPITAL GBP 488291.79
2015-02-04RES15CHANGE OF NAME 03/02/2015
2015-02-04CERTNMCompany name changed novaerus group LIMITED\certificate issued on 04/02/15
2015-02-03AA01Current accounting period extended from 12/12/15 TO 31/12/15
2014-10-22AAFULL ACCOUNTS MADE UP TO 12/12/13
2014-07-11SH0130/06/14 STATEMENT OF CAPITAL GBP 487004.591
2014-04-16AR0129/03/14 ANNUAL RETURN FULL LIST
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM C/O C/O Fieldaware Uk Limited Atlantic House C/O Fieldaware Uk Limited Imperial Way Reading Berkshire RG2 0TD United Kingdom
2014-04-07SH0101/01/13 STATEMENT OF CAPITAL GBP 477872.5
2014-01-27SH0121/01/13 STATEMENT OF CAPITAL GBP 477847.5
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11AA01CURRSHO FROM 31/03/2014 TO 12/12/2013
2013-04-22AR0129/03/13 FULL LIST
2013-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-21CERTNMCOMPANY NAME CHANGED GSF 650 LIMITED CERTIFICATE ISSUED ON 21/03/13
2013-03-07RES01ADOPT ARTICLES 10/12/2012
2013-03-06SH02SUB-DIVISION 12/01/13
2013-03-06RES13SHARES SUBDIVIDED 12/01/2013
2013-03-01RES15CHANGE OF NAME 12/01/2013
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 113 GRAND AVENUE WORTHING WEST SUXXEX BN11 5BE ENGLAND
2013-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2013 FROM UNIT 2 DEMMINGS ROAD INDUSTRIAL ESTATE CHEADLE CHESHIRE SK8 2PE UNITED KINGDOM
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALLAM
2012-12-11MEM/ARTSARTICLES OF ASSOCIATION
2012-12-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR HARRY BENNETT
2012-06-26AP03SECRETARY APPOINTED MR PATRICK ERIC MURPHY
2012-05-31TM02APPOINTMENT TERMINATED, SECRETARY HARRY BENNETT
2012-04-12AR0129/03/12 FULL LIST
2012-03-28SH0114/12/11 STATEMENT OF CAPITAL GBP 473000
2012-03-26AP01DIRECTOR APPOINTED MR DENIS DESMOND
2012-03-26AP01DIRECTOR APPOINTED MR WILLIAM MCCABE
2012-03-26AP01DIRECTOR APPOINTED MR WILLIAM BEAMISH
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-16SH0121/04/11 STATEMENT OF CAPITAL GBP 472000.00
2011-05-16SH0121/04/11 STATEMENT OF CAPITAL GBP 471200.00
2011-05-09MEM/ARTSARTICLES OF ASSOCIATION
2011-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-09RES01ADOPT ARTICLES 21/04/2011
2011-05-06AP01DIRECTOR APPOINTED KEVIN MAUGHAN
2011-03-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NOVAERUS UK 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 NOVAERUS UK 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
CHARGE OVER SHARES EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2011-11-09 Satisfied OYSTER TECHNOLOGY INVVESTMENTS LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 97,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-12-12
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 NOVAERUS UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 474,497
Current Assets 2012-04-01 £ 1,670,798
Debtors 2012-04-01 £ 1,670,798
Fixed Assets 2012-04-01 £ 163
Shareholder Funds 2012-04-01 £ 1,573,861

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NOVAERUS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOVAERUS UK LIMITED
Trademarks
We have not found any records of NOVAERUS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOVAERUS UK 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 NOVAERUS UK 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 NOVAERUS UK 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 NOVAERUS UK 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 NOVAERUS UK 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.