UKBizDB.co.uk

NOVATEL SYSTEMS LIMITED

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

This company is commonly known as Novatel Systems Limited. The company was founded 25 years ago and was given the registration number 03599526. The firm's registered office is in HORNCHURCH. You can find them at Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NOVATEL SYSTEMS LIMITED
Company Number:03599526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, Beach House, 77 Philbeach Gardens, London, SW5 9EX

Secretary01 July 2008Active
Flat 1 Beach House, 77 Phil Beach Gardens, Earls Court, London, England, SW5 9EX

Director18 March 2016Active
Flat1 Beach House, 77 Philbeach Gardens, London, SW5 9EX

Director04 November 1998Active
3 Hollingbourne Road, London, SE24 9NB

Secretary16 October 2000Active
17 Cooperage Court, Gainsford Street, Tower Bridge, SE1 2NG

Secretary04 November 1998Active
20 Caithness House, Twyford Street, London, N1 0BZ

Secretary25 June 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 July 1998Active
3 Hollingbourne Road, London, SE24 9NB

Director16 October 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 July 1998Active

People with Significant Control

Mrs Ann Eva-Lotta Birgitta Gray
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:Swedish
Country of residence:England
Address:Flat 1 Beach House, 77 Phil Beach Gardens, London, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tower Hill Holdings
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian Gayton Gray
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:New Zealander
Country of residence:United Kingdom
Address:Flat 1, Beach House, London, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Address

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

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Officers

Appoint person director company with name date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-26Accounts

Accounts with accounts type total exemption small.

Download
2013-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.