Background WavePink WaveYellow Wave

NOVELLA SATCOMS LIMITED (03475429)

NOVELLA SATCOMS LIMITED (03475429) is an active UK company. incorporated on 3 December 1997. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (26309). NOVELLA SATCOMS LIMITED has been registered for 28 years. Current directors include GLASS, Colin, MASLEN, Christopher John, RUFINO, Ventura Tavares, Dr.

Company Number
03475429
Status
active
Type
ltd
Incorporated
3 December 1997
Age
28 years
Address
Kerry House, Kerry Garth, Leeds, LS18 4TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
GLASS, Colin, MASLEN, Christopher John, RUFINO, Ventura Tavares, Dr
SIC Codes
26309

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVELLA SATCOMS LIMITED

NOVELLA SATCOMS LIMITED is an active company incorporated on 3 December 1997 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309). NOVELLA SATCOMS LIMITED was registered 28 years ago.(SIC: 26309)

Status

active

Active since 28 years ago

Company No

03475429

LTD Company

Age

28 Years

Incorporated 3 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Kerry House, Kerry Garth Horsforth Leeds, LS18 4TL,

Timeline

7 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Jun 18
Loan Secured
Sept 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Aug 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GLASS, Colin

Active
Kerry House, Kerry Garth, LeedsLS18 4TL
Secretary
Appointed 04 May 2018

GLASS, Colin

Active
The Fairway, LeedsLS17 7PD
Born June 1943
Director
Appointed 03 Dec 1997

MASLEN, Christopher John

Active
The Old Tan House, BingleyBD16 1NB
Born March 1942
Director
Appointed 03 Feb 2000

RUFINO, Ventura Tavares, Dr

Active
Woodlands Drive, LeedsLS18 4TL
Born February 1949
Director
Appointed 03 Dec 1997

DA COSTA, Maria Cecilia

Resigned
Thackley Avenue, BradfordBD10 0RX
Secretary
Appointed 03 Feb 2000
Resigned 04 May 2018

GLASS, Colin

Resigned
The Fairway, LeedsLS17 7PD
Secretary
Appointed 03 Dec 1997
Resigned 03 Feb 2000

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Dec 1997
Resigned 03 Dec 1997

DA COSTA, Maria Cecilia

Resigned
Thackley Avenue, BradfordBD10 0RX
Born January 1955
Director
Appointed 03 Feb 2000
Resigned 18 Jun 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Dec 1997
Resigned 03 Dec 1997

Persons with significant control

1

Dr Ventura Tavares Rufino

Active
Kerry Garth, LeedsLS18 4TL
Born February 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 November 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
25 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Legacy
5 December 2008
288cChange of Particulars
Legacy
5 December 2008
288cChange of Particulars
Legacy
5 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
353353
Legacy
7 December 2007
190190
Legacy
7 December 2007
287Change of Registered Office
Legacy
6 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
11 December 2006
287Change of Registered Office
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
2 August 2006
403aParticulars of Charge Subject to s859A
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
16 December 2005
363aAnnual Return
Legacy
16 December 2005
190190
Legacy
16 December 2005
353353
Legacy
16 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
13 April 2005
169169
Resolution
13 April 2005
RESOLUTIONSResolutions
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Resolution
26 May 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
169169
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
169169
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Resolution
20 January 2003
RESOLUTIONSResolutions
Legacy
20 January 2003
169169
Legacy
30 December 2002
363aAnnual Return
Resolution
30 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 July 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
88(2)R88(2)R
Legacy
3 January 2001
88(2)R88(2)R
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
287Change of Registered Office
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
25 September 1999
395Particulars of Mortgage or Charge
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
287Change of Registered Office
Incorporation Company
3 December 1997
NEWINCIncorporation