UKBizDB.co.uk

NOVO IGNIS LIMITED

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

This company is commonly known as Novo Ignis Limited. The company was founded 10 years ago and was given the registration number 08594958. The firm's registered office is in CAMBRIDGE. You can find them at 37 St Andrews Road, , Cambridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NOVO IGNIS LIMITED
Company Number:08594958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2013
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:37 St Andrews Road, Cambridge, United Kingdom, CB4 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 St Andrews Road, Cambridge, United Kingdom, CB4 1DH

Director03 July 2013Active

People with Significant Control

Ms Renee Claire Irving
Notified on:19 September 2017
Status:Active
Date of birth:September 1977
Nationality:Australian
Country of residence:United Kingdom
Address:37 St Andrews Road, Cambridge, United Kingdom, CB4 1DH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-25Address

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

Download
2018-07-04Gazette

Gazette filings brought up to date.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-03Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Officers

Change person director company with change date.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.