Warning: file_put_contents(c/6631c2c5d95019dd53f8bef522938663.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Novo London Online Ltd, DH7 8XL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOVO LONDON ONLINE LTD

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

This company is commonly known as Novo London Online Ltd. The company was founded 10 years ago and was given the registration number 08834158. The firm's registered office is in DURHAM. You can find them at Whitfield House St. Johns Road, Meadowfield Industrial Estate, Durham, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:NOVO LONDON ONLINE LTD
Company Number:08834158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Whitfield House St. Johns Road, Meadowfield Industrial Estate, Durham, England, DH7 8XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 10-12 Hans Crescent, London, England, SW1X 0LJ

Director01 February 2020Active
Flat 2, 10-12 Hans Crescent, London, England, SW1X 0LJ

Director01 February 2020Active
4th Floor, Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB

Director07 January 2014Active
4th Floor, Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB

Director07 January 2014Active

People with Significant Control

Coyne Holdings Limited
Notified on:26 May 2023
Status:Active
Country of residence:England
Address:4th Floor, Silverstream House, London, England, W1T 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Leanna Eloise Ann King
Notified on:12 May 2023
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:England
Address:4th Floor, Silverstream House, London, England, W1T 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Killian James Keating Coyne
Notified on:01 February 2020
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:4th Floor, Silverstream House, London, England, W1T 6EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Jayne Ward
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:2, The Green, Ferryhill, England, DL17 9JQ
Nature of control:
  • Significant influence or control
Miss Amy Victoria Whitfield
Notified on:06 April 2016
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:The Paddock, Hartside, Durham, England, DH1 5RJ
Nature of control:
  • Significant influence or control

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
2024-05-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Accounts

Change account reference date company previous extended.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-03Address

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

Download
2023-04-13Incorporation

Memorandum articles.

Download
2023-04-13Resolution

Resolution.

Download
2023-03-31Capital

Capital allotment shares.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Capital

Second filing capital allotment shares.

Download
2023-01-24Capital

Second filing capital allotment shares.

Download
2023-01-24Capital

Second filing capital allotment shares.

Download
2023-01-24Capital

Second filing capital allotment shares.

Download
2023-01-16Resolution

Resolution.

Download
2023-01-11Capital

Capital allotment shares.

Download
2022-11-17Capital

Second filing capital allotment shares.

Download
2022-11-16Capital

Capital allotment shares.

Download
2022-11-16Capital

Capital allotment shares.

Download
2022-11-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.