UKBizDB.co.uk

NOVABURN SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Novaburn Systems Limited. The company was founded 22 years ago and was given the registration number 04227448. The firm's registered office is in LONDON. You can find them at C/o Bevan Kidwell Llp 113-117, Farringdon Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NOVABURN SYSTEMS LIMITED
Company Number:04227448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Bevan Kidwell Llp 113-117, Farringdon Road, London, England, EC1R 3BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113-117, Farringdon Road, London, England, EC1R 3BX

Director07 May 2020Active
113-117, Farringdon Road, London, England, EC1R 3BX

Director07 May 2020Active
C/O Bevan Kidwell Llp, 113-117, Farringdon Road, London, England, EC1R 3BX

Director10 August 2020Active
146e Swallow Street, Plot 5, Iver Heath, SL0 0HR

Secretary25 April 2007Active
54 Ryeland Close, Yiewsley, UB7 8AU

Secretary22 December 2003Active
30 New Road Tylers Green, Penn, High Wycombe, HP10 8DL

Secretary11 September 2001Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary01 June 2001Active
113-117, Farringdon Road, London, England, EC1R 3BX

Director07 May 2020Active
113-117, Farringdon Road, London, England, EC1R 3BX

Director07 May 2020Active
146e Swallow Street Plot 5, Iver Heath, SL0 0HR

Director20 March 2002Active
4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, United Kingdom, SS7 2BT

Director28 August 2014Active
Barn One, Burnhams Field Weston Turville, Aylesbury, HP22 5AF

Director11 September 2001Active
113-117, Farringdon Road, London, England, EC1R 3BX

Director07 May 2020Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director01 June 2001Active

People with Significant Control

The Mailing Room Holdings Limited
Notified on:07 May 2020
Status:Active
Country of residence:England
Address:C/O Bevan Kidwell Llp, 113-117, London, England, EC1R 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Keith Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:4 Hadleigh Business Centre, 351 London Road, Benfleet, United Kingdom, SS7 2BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type dormant.

Download
2023-06-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type small.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type small.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-27Accounts

Change account reference date company current extended.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Resolution

Resolution.

Download
2020-05-19Incorporation

Memorandum articles.

Download
2020-05-19Resolution

Resolution.

Download
2020-05-19Incorporation

Memorandum articles.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Address

Change registered office address company with date old address new address.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.