Warning: file_put_contents(c/bba546004c3f3b633529d26a92810745.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Novatiq Solutions Limited, W1G 9DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOVATIQ SOLUTIONS LIMITED

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

This company is commonly known as Novatiq Solutions Limited. The company was founded 10 years ago and was given the registration number 08833617. The firm's registered office is in LONDON. You can find them at C/o Blick Rothenberg Limited, 7-10 Chandos Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NOVATIQ SOLUTIONS LIMITED
Company Number:08833617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Blick Rothenberg Limited, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marlborough House, Victoria Road South, Chelmsford, United Kingdom, CM1 1LN

Director13 January 2014Active
Marlborough House, Victoria Road South, Chelmsford, United Kingdom, CM1 1LN

Director31 August 2019Active
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director06 January 2014Active
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director13 January 2014Active
C/O Blick Rothenberg Limited, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ

Director28 September 2017Active

People with Significant Control

Novatiq Limited
Notified on:30 August 2019
Status:Active
Country of residence:United Kingdom
Address:Marlborough House, Victoria Road South, Chelmsford, United Kingdom, CM1 1LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Smartpipe Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Craven House, 16 Northumberland Avenue, London, WC2N 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Address

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

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Resolution

Resolution.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Officers

Second filing of director appointment with name.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Address

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

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.