UKBizDB.co.uk

NOVUM ORDO LIMITED

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

This company is commonly known as Novum Ordo Limited. The company was founded 7 years ago and was given the registration number 10557227. The firm's registered office is in LONDON. You can find them at Bennett Brooks & Co Ltd, Suite 345 50 Eastcastle Street, Fitzrovia, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NOVUM ORDO LIMITED
Company Number:10557227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66210 - Risk and damage evaluation
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Bennett Brooks & Co Ltd, Suite 345 50 Eastcastle Street, Fitzrovia, London, United Kingdom, W1W 8EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Perception Accounting Ltd, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF

Secretary28 July 2020Active
C/O Perception Accounting Ltd, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF

Director01 July 2019Active
Condor House, The Street, Bredhurst, United Kingdom, ME7 3JY

Secretary11 January 2017Active
Condor House, The Street, Bredhurst, Gillingham, United Kingdom, ME7 3JY

Director11 January 2017Active
Condor House, The Street, Bredhurst, Gillingham, United Kingdom, ME7 3JY

Director11 January 2017Active
86, First Avenue, Gillingham, Kent, United Kingdom, ME7 2LQ

Director11 January 2017Active
86, First Avenue, Gillingham, Kent, United Kingdom, ME7 2LQ

Director11 January 2017Active

People with Significant Control

Mr Daniel William St Aubyn
Notified on:01 July 2019
Status:Active
Date of birth:September 1994
Nationality:English
Country of residence:England
Address:C/O Perception Accounting Ltd, The Cobalt Building, Ashford, England, TN25 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Conrad Laird
Notified on:11 January 2017
Status:Active
Date of birth:October 1971
Nationality:English
Country of residence:United Kingdom
Address:Condor House, The Street, Gillingham, United Kingdom, ME7 3JY
Nature of control:
  • Significant influence or control
Mr Jacqueline Dawn Laird
Notified on:11 January 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Condor House, The Street, Bredhurst, United Kingdom, ME7 3JY
Nature of control:
  • Significant influence or control
Mr Paul Price
Notified on:11 January 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:86, First Avenue, Kent, United Kingdom, ME7 2LQ
Nature of control:
  • Significant influence or control
Mrs Lisa Price
Notified on:11 January 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:86, First Avenue, Kent, United Kingdom, ME7 2LQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Address

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

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Gazette

Gazette filings brought up to date.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Address

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

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-09-01Officers

Second filing of director appointment with name.

Download
2020-09-01Officers

Second filing of director termination with name.

Download
2020-08-03Address

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

Download
2020-08-03Officers

Appoint person secretary company with name date.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Address

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

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-02-07Persons with significant control

Change to a person with significant control without name date.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.