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

WE ARE NOVA LTD

2ND FLOOR 9, PORTLAND STREET, MANCHESTER, M1 3BE,
Company Registration Number
08927337
Private Limited Company
Liquidation

Company Overview

About We Are Nova Ltd
WE ARE NOVA LTD was founded on 2014-03-07 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". We Are Nova Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WE ARE NOVA LTD
 
Legal Registered Office
2ND FLOOR 9
PORTLAND STREET
MANCHESTER
M1 3BE
Other companies in L8
 
Previous Names
LIVEWIRE SPARK 07 LTD21/01/2015
Filing Information
Company Number 08927337
Company ID Number 08927337
Date formed 2014-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/04/2019
Account next due 05/04/2021
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB204964116  GB302788404  
Last Datalog update: 2023-11-06 15:23:44
Primary Source:Companies House
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 WE ARE NOVA LTD

Current Directors
Officer Role Date Appointed
AKSHAY BHATNAGAR
Director 2017-09-18
ANDREW JOHN DAVIDSON
Director 2014-03-07
SARAH IRENE DAVIDSON
Director 2015-01-21
PAUL JOSEPH MORRISSEY
Director 2017-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AKSHAY BHATNAGAR LIVERPOOL BREWING COMPANY LTD Director 2018-06-14 CURRENT 2018-06-14 Active
AKSHAY BHATNAGAR LINIGHAN LIMITED Director 2018-05-30 CURRENT 2016-12-21 Liquidation
AKSHAY BHATNAGAR VERNAZZA LTD Director 2018-05-30 CURRENT 2016-12-21 Liquidation
AKSHAY BHATNAGAR NOVA GROUP HOLDINGS LIMITED Director 2017-09-18 CURRENT 2016-05-19 In Administration
AKSHAY BHATNAGAR SUKER LIMITED Director 2017-09-18 CURRENT 2016-05-19 Liquidation
AKSHAY BHATNAGAR ASTRONAUTS LTD Director 2017-09-18 CURRENT 2016-05-19 Liquidation
ANDREW JOHN DAVIDSON DIRTY LITTLE GOBLINS (2018) LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
ANDREW JOHN DAVIDSON PIK KIT LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON KIDS MEDICINE COMPLIANCE LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON SENTI TECH LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON LOOK DOCTOR LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON QBUNK LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 41 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON COFOUNDERY ENTERPRISE 49 LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON OPTIMISING CARE LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON NOVA COFOUNDERY LIMITED Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ANDREW JOHN DAVIDSON STELLAR CENTRAL SERVICES LIMITED Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ANDREW JOHN DAVIDSON OTIMO PARTNERSHIPS LTD Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ANDREW JOHN DAVIDSON COFOUNDERY ENTERPRISE 45 LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON DELIVERY OF CARE LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON TEACHERFOLIO LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON LBCBO LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON COFOUNDERY ENTERPRISE 44 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 47 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON SEAMAN LIMITED Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ANDREW JOHN DAVIDSON LBCH LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 53 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON WREH LIMITED Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ANDREW JOHN DAVIDSON STELLAR CENTRAL LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 51 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 50 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON COFOUNDERY ENTERPRISE 59 LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON DVS COMPANY # 48 LTD Director 2017-12-15 CURRENT 2017-12-15 Active
ANDREW JOHN DAVIDSON VIDIVET LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 34 LTD Director 2017-12-14 CURRENT 2017-12-14 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 31 LTD Director 2017-12-14 CURRENT 2017-12-14 Active
ANDREW JOHN DAVIDSON KIDS COPD MONITORING LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON CONNECTED CREATIVES LTD Director 2017-11-23 CURRENT 2017-11-23 Liquidation
ANDREW JOHN DAVIDSON JAMM TODAY LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREW JOHN DAVIDSON BUILT HOLDINGS LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREW JOHN DAVIDSON DVS COMPANY # 28 LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREW JOHN DAVIDSON ESPORTS TRAVEL NETWORK LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREW JOHN DAVIDSON THRIFT TECHNOLOGY LTD Director 2017-11-23 CURRENT 2017-11-23 Active
ANDREW JOHN DAVIDSON EDFINDERS LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
ANDREW JOHN DAVIDSON HAND HYGIENE SOLUTIONS LIMITED Director 2017-11-09 CURRENT 2017-11-09 Liquidation
ANDREW JOHN DAVIDSON GALA SECTOR 3 LIMITED Director 2017-09-22 CURRENT 2017-09-22 Liquidation
ANDREW JOHN DAVIDSON PLAYBACK LIVE LTD Director 2017-09-22 CURRENT 2017-09-22 Active
ANDREW JOHN DAVIDSON DIRTY LITTLE GOBLINS LTD Director 2017-09-18 CURRENT 2017-01-31 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON PROTOSTAR ENTERPRISE 2 LTD Director 2017-09-18 CURRENT 2017-01-31 Active - Proposal to Strike off
ANDREW JOHN DAVIDSON CHEQS LTD Director 2017-09-18 CURRENT 2017-01-31 Liquidation
ANDREW JOHN DAVIDSON NOVA GROUP HOLDINGS LIMITED Director 2016-05-19 CURRENT 2016-05-19 In Administration
ANDREW JOHN DAVIDSON CONNECTED SOFTWARE LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY FUTURE STATE CO-FOUNDERY LTD Director 2018-06-11 CURRENT 2016-12-21 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY LINIGHAN LIMITED Director 2018-05-30 CURRENT 2016-12-21 Liquidation
PAUL JOSEPH MORRISSEY VERNAZZA LTD Director 2018-05-30 CURRENT 2016-12-21 Liquidation
PAUL JOSEPH MORRISSEY NOVA GROUP HOLDINGS LIMITED Director 2017-09-18 CURRENT 2016-05-19 In Administration
PAUL JOSEPH MORRISSEY SUKER LIMITED Director 2017-09-18 CURRENT 2016-05-19 Liquidation
PAUL JOSEPH MORRISSEY ASTRONAUTS LTD Director 2017-09-18 CURRENT 2016-05-19 Liquidation
PAUL JOSEPH MORRISSEY POLE STAR DATA ANALYTICS LIMITED Director 2016-12-19 CURRENT 2016-11-17 Active
PAUL JOSEPH MORRISSEY FOOT IN THE DOOR FILMS COMMUNITY INTEREST COMPANY Director 2016-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY POLE STAR SPACE APPLICATIONS LIMITED Director 2016-03-02 CURRENT 1998-02-05 Active
PAUL JOSEPH MORRISSEY TALGARTH HOUSE LIMITED Director 2015-05-01 CURRENT 2014-03-07 Dissolved 2017-08-08
PAUL JOSEPH MORRISSEY BEES MAKE HONEY FILM LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY SCRIPT DOT MEDIA LTD Director 2014-11-07 CURRENT 2014-03-06 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY TUBEDALE GLOBAL SERVICES LIMITED Director 2014-07-17 CURRENT 2014-03-07 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY ST MARY'S INN LIMITED Director 2014-01-27 CURRENT 2014-01-27 In Administration/Administrative Receiver
PAUL JOSEPH MORRISSEY BIG HEARTED HOSPITALITY COMPANY LIMITED Director 2014-01-24 CURRENT 2014-01-24 In Administration/Administrative Receiver
PAUL JOSEPH MORRISSEY STAGEREEL LIMITED Director 2013-07-31 CURRENT 2005-08-09 Active
PAUL JOSEPH MORRISSEY HOTEL OPERATIONS LIMITED Director 2013-06-10 CURRENT 2004-07-09 Active
PAUL JOSEPH MORRISSEY PRICKLE BANG LIMITED Director 2013-06-01 CURRENT 2012-05-08 Active
PAUL JOSEPH MORRISSEY SYNERGY MERCHANDISE LIMITED Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2014-01-21
PAUL JOSEPH MORRISSEY LUCID APPS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
PAUL JOSEPH MORRISSEY LUCID DIGITAL LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
PAUL JOSEPH MORRISSEY MUFFIN GAMES LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
PAUL JOSEPH MORRISSEY APP GAMES LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
PAUL JOSEPH MORRISSEY LUCID GAMES LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active
PAUL JOSEPH MORRISSEY BLOOM INTERACTIVE LIMITED Director 2011-01-19 CURRENT 2011-01-19 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY GALVANIZE DIGITAL MEDIA LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2015-03-16
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL SOLUTIONS LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-02-11
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 08 LTD Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2016-05-03
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 06 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 07 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY BOLGIATEN LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
PAUL JOSEPH MORRISSEY LIVEWIRE DIGITAL ENTERPRISE 05 LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY XENPLAN LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY SOCIAL GIFTING LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY LIVEWIRE NOMINEES LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY CONNECTED SOFTWARE LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
PAUL JOSEPH MORRISSEY FORSIGS LTD. Director 2008-12-20 CURRENT 2008-09-18 Dissolved 2013-09-03
PAUL JOSEPH MORRISSEY SLEEPYHEAD LIMITED Director 2008-09-01 CURRENT 2008-06-18 Active
PAUL JOSEPH MORRISSEY BE ALL FILMS LIMITED Director 2008-05-05 CURRENT 2008-03-10 Dissolved 2016-06-14
PAUL JOSEPH MORRISSEY THE POOL (LIVERPOOL) LIMITED Director 2007-07-19 CURRENT 2007-07-03 Dissolved 2016-12-13
PAUL JOSEPH MORRISSEY TUBEDALE SERVICES LIMITED Director 2005-10-24 CURRENT 2005-10-07 Liquidation
PAUL JOSEPH MORRISSEY TUBEDALE FILMS (LIVERPOOL) LIMITED Director 2004-11-03 CURRENT 2004-08-18 Dissolved 2016-12-13
PAUL JOSEPH MORRISSEY TUBEDALE COMMUNICATIONS HOLDINGS LIMITED Director 2002-04-30 CURRENT 2002-04-15 Active
PAUL JOSEPH MORRISSEY TUBEDALE FILMS LTD Director 1999-09-01 CURRENT 1999-07-27 Dissolved 2017-06-06
PAUL JOSEPH MORRISSEY TUBEDALE COMMUNICATIONS LIMITED Director 1991-11-16 CURRENT 1989-11-16 Liquidation
PAUL JOSEPH MORRISSEY LARCHLEIGH DEVELOPMENTS LIMITED Director 1984-09-20 CURRENT 1984-07-23 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
2023-11-23Voluntary liquidation Statement of receipts and payments to 2023-09-21
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM Flint Glass Works 64 Jersey Street Manchester M4 6JW
2022-11-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-21
2021-11-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-21
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM 64 Jersey Street C/O Path Business Recovery Flint Glass Works ,Ancoats Urban Village Manchester Greater Manchester M4 6JW England
2021-06-04600Appointment of a voluntary liquidator
2021-06-01LIQ06Voluntary liquidation. Resignation of liquidator
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM Co/ Aticus Recovery Ltd Rockcliffe Building 1 Hanson Road Aintree Liverpool L9 7BP England
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2021-01-26CH02Director's details changed for Galactic Hq Ltd on 2020-08-17
2021-01-25PSC05Change of details for Galactic Hq Ltd as a person with significant control on 2020-08-17
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIDSON
2020-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/20 FROM 17 Boundary Street Liverpool L5 9UB England
2020-10-14LIQ02Voluntary liquidation Statement of affairs
2020-10-14600Appointment of a voluntary liquidator
2020-10-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-09-22
2020-08-06AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVIDSON
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH MORRISSEY
2020-02-07AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH IRENE DAVIDSON
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DAVIDSON
2019-02-25AP02Appointment of Galactic Hq Ltd as director on 2019-02-25
2019-02-05AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH IRENE DAVIDSON / 14/08/2018
2018-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIDSON / 14/08/2018
2018-08-14PSC05Change of details for Galactic Hq Ltd as a person with significant control on 2018-08-14
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 17 BOUNDARY STREET LIVERPOOL L5 9UB ENGLAND
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 17 BOUNDARY STREET LIVERPOOL L5 9UB ENGLAND
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 29-31 PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND
2018-01-30AA01Current accounting period extended from 05/04/17 TO 05/04/18
2017-12-21AA01Previous accounting period shortened from 31/12/17 TO 05/04/17
2017-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/17 FROM 25-31 Parliament Street Liverpool L8 5RN
2017-09-20AP01DIRECTOR APPOINTED MR AKSHAY BHATNAGAR
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30PSC07CESSATION OF SARAH IRENE DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH IRENE DAVIDSON
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 2222.2
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-08-29PSC07CESSATION OF ANDREW JOHN DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL
2017-08-29PSC02Notification of Galactic Hq Ltd as a person with significant control on 2017-08-24
2017-08-29PSC04Change of details for Mr Andrew John Davidson as a person with significant control on 2017-08-29
2017-08-29CH01Director's details changed for Mr Andrew John Davidson on 2017-08-29
2017-05-26AP01DIRECTOR APPOINTED MR PAUL JOSEPH MORRISSEY
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 089273370001
2016-04-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-20AR0107/03/16 FULL LIST
2016-04-13SH0105/10/15 STATEMENT OF CAPITAL GBP 1000
2015-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-12-02AA01PREVSHO FROM 31/03/2015 TO 31/12/2014
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-02AR0107/03/15 FULL LIST
2015-01-21RES15CHANGE OF NAME 21/01/2015
2015-01-21CERTNMCOMPANY NAME CHANGED LIVEWIRE SPARK 07 LTD CERTIFICATE ISSUED ON 21/01/15
2015-01-21AP01DIRECTOR APPOINTED MRS SARAH IRENE DAVIDSON
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-03-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to WE ARE NOVA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-09-25
Resolution2020-09-25
Fines / Sanctions
No fines or sanctions have been issued against WE ARE NOVA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WE ARE NOVA LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2018-04-05

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 WE ARE NOVA LTD

Intangible Assets
Patents
We have not found any records of WE ARE NOVA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WE ARE NOVA LTD
Trademarks
We have not found any records of WE ARE NOVA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WE ARE NOVA LTD. 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 (85600 - Educational support services) as WE ARE NOVA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WE ARE NOVA LTD 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.
Legal Notices/Action
Initiating party Event Type
Defending partyWE ARE NOVA LTDEvent Date2021-05-20
Liquidator's name and address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW. Telephone: 0161 413 0999. :
 
Initiating party Event TypeAppointmen
Defending partyWE ARE NOVA LTDEvent Date2020-09-25
Name of Company: WE ARE NOVA LTD Company Number: 08927337 Nature of Business: Educational support services Registered office: 17 Boundary Street, Liverpool, L5 9UB Type of Liquidation: Creditors Dateā€¦
 
Initiating party Event TypeResolution
Defending partyWE ARE NOVA LTDEvent Date2020-09-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WE ARE NOVA LTD 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 WE ARE NOVA LTD 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.