Background WavePink WaveYellow Wave

NOVADATA TACHOGRAPH ANALYSIS BUREAU LIMITED (02817899)

NOVADATA TACHOGRAPH ANALYSIS BUREAU LIMITED (02817899) is an active UK company. incorporated on 14 May 1993. with registered office in Braintree. The company operates in the Education sector, engaged in technical and vocational secondary education. NOVADATA TACHOGRAPH ANALYSIS BUREAU LIMITED has been registered for 32 years. Current directors include BROOMFIELD, Derek David, LEWIN, Mark Kenneth James, WINCH, Susan Ann.

Company Number
02817899
Status
active
Type
ltd
Incorporated
14 May 1993
Age
32 years
Address
4 Blackwell Drive, Braintree, CM7 2QJ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BROOMFIELD, Derek David, LEWIN, Mark Kenneth James, WINCH, Susan Ann
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVADATA TACHOGRAPH ANALYSIS BUREAU LIMITED

NOVADATA TACHOGRAPH ANALYSIS BUREAU LIMITED is an active company incorporated on 14 May 1993 with the registered office located in Braintree. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. NOVADATA TACHOGRAPH ANALYSIS BUREAU LIMITED was registered 32 years ago.(SIC: 85320)

Status

active

Active since 32 years ago

Company No

02817899

LTD Company

Age

32 Years

Incorporated 14 May 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

4 Blackwell Drive Springwood Insutrial Estate Braintree, CM7 2QJ,

Previous Addresses

3 Blackwell Drive Springwood Industrial Estate Braintree Essex CM7 2QJ
From: 14 May 1993To: 22 August 2023
Timeline

3 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
May 93
Director Left
May 14
Director Joined
Feb 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BROOMFIELD, Derek David

Active
Stockwell Street, ColchesterCO1 1HP
Secretary
Appointed 05 Apr 2022

BROOMFIELD, Derek David

Active
No 1 Technique Building, ColchesterCO1 1HP
Born July 1952
Director
Appointed 28 Feb 2001

LEWIN, Mark Kenneth James

Active
Blackwell Drive, BraintreeCM7 2QJ
Born July 1969
Director
Appointed 01 Feb 2021

WINCH, Susan Ann

Active
Blackwell Drive, BraintreeCM7 2QJ
Born April 1966
Director
Appointed 14 Feb 2008

BAKER, Karen

Resigned
8 North Rise, SudburyCO10 0DG
Secretary
Appointed 10 Jun 2005
Resigned 05 Apr 2022

BAKER, Karen

Resigned
8 North Rise, SudburyCO10 0DG
Secretary
Appointed 16 Mar 1996
Resigned 26 May 1998

BILLINGHAM, Barry Michael

Resigned
1 Byron Crescent, RushdenNN10 6BL
Secretary
Appointed 26 May 1998
Resigned 16 Jan 1999

WEBB, Julia Marie

Resigned
6 Hayhouse Road, Earls ColneCO6 2PD
Secretary
Appointed 14 May 1993
Resigned 13 Mar 1996

WICKENS, Alan Thomas

Resigned
16 Morleys Road, ColchesterCO6 2NT
Secretary
Appointed 05 Feb 1999
Resigned 10 Jun 2005

CORPORATE NOMINEE SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 14 May 1993
Resigned 14 May 1993

SYMONDS, Charmaine Lesley Olive

Resigned
15 Summerfields, HalsteadCO9 3HS
Born October 1961
Director
Appointed 25 Apr 1994
Resigned 13 Sept 2002

THOMPSON, Robert Michael

Resigned
4 High Street, ThetfordIP26 4NT
Born February 1946
Director
Appointed 14 Feb 2008
Resigned 30 Apr 2014

WICKENS, Alan Thomas

Resigned
16 Morleys Road, ColchesterCO6 2NT
Director
Appointed 14 May 1993
Resigned 25 Apr 1994

CORPORATE NOMINEE SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 14 May 1993
Resigned 14 May 1993

Persons with significant control

1

Mr Derek David Broomfield

Active
Stockwell Street, ColchesterCO1 1HP
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 January 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Move Registers To Sail Company
28 May 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
28 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
27 May 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
27 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Move Registers To Sail Company
27 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Sail Address Company
27 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
16 June 2008
363sAnnual Return (shuttle)
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2003
AAAnnual Accounts
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
287Change of Registered Office
Legacy
17 June 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 November 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
1 July 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
2 July 1998
363sAnnual Return (shuttle)
Legacy
2 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288cChange of Particulars
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Legacy
11 February 1998
287Change of Registered Office
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1995
AAAnnual Accounts
Legacy
20 September 1994
363aAnnual Return
Legacy
29 June 1994
288288
Legacy
6 May 1994
287Change of Registered Office
Legacy
28 July 1993
287Change of Registered Office
Legacy
28 July 1993
288288
Legacy
28 July 1993
88(2)R88(2)R
Legacy
28 July 1993
224224
Legacy
28 July 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Incorporation Company
14 May 1993
NEWINCIncorporation